08/20/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WABA GRILL, 2941 COCHRAN ST, SIMI VALLEY, CA 93003. VENTURA. PRR FOODS, INC, 102 KENNEDY AVE, VENTURA, CA 93003, STATE OF INCORPORATION: CA 3777738. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRR FOODS, INC, RAJPAL BEHNIWAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DESIGN & CUSTOM 2) OZZIE & PATRICIA, 31121 VIA COLINAS SUITE 1003, THOUSAND OAKS, CA 91362. VENTURA. VALERIA PAOLA AMORETTI HERRERA, 31121 VIA COLINAS SUITE 1003, 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: VALERIA PAOLA AMORETTI HERRERA. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015174. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BIG HEART STORAGE 2) TWO SWEET GALS CLEANING, 2296 AGATE COURT UNIT A, SIMI VALLEY, CA 93065. VENTURA. LANCE CLAUSON, 3180 TECOPA SPRINGS LANE, 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: LANCE CLAUSON. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014796. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOUD NINE BUILDERS, 395 CONEJO RIDGE AVE., THOUSAND OAKS, CA 91362. VENTURA. YEHUDA ELMAKIAS, 3307 LAKE CREST, WESTALAKE 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 07/24/2015. 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: YEHUDA ELMAKIAS. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLORMESIMI, 4435 HEMPSTEAD ST., SIMI VALLEY, CA 93063. VENTURA. STEVEN RINGGOLD, 4435 HEMPSTEAD ST, SIMI VALLEY, CA 93063, SAVANNA PANETTA, 2194 GUERNE AVE, SIMI VALLEY, CA 93063. 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: STEVEN RINGGOLD. This statement was filed with the County Clerk of Ventura County on 08/13/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRUNOTES, 608 OPAL AVENUE, VENTURA, CA 93004. VENTURA. TERRY ALLAN GORKA, 608 OPAL AVENUE, VENTURA, CA 93004, VALERIE GORKA, 608 OPAL AVENUE, VENTURA, CA 93004. 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 08/12/2015. 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: TERRY ALLAN GORKA. This statement was filed with the County Clerk of Ventura County on 08/12/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARCTURUS AEROSPACE MACHINE 2) ARCAERO MACHINE, 4082 SOUTHBANK RD #H, OXNARD, CA 93030. VENTURA. ARCTURUS INC., 4082 SOUTHBANK RD UNIT H, OXNARD, CA 93030, 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 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: ARCTURUS INC., MARK S. GREENWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIXELUV, 4082 SOUTHBANK RD #H, OXNARD, CA 93036. VENTURA. ARCTURUS INC., 4082 SOUTHBANK RD UNIT H, OXNARD, CA 93036, 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 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: ARCTURUS INC., MARK S. GREENWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HY BRASIL, 496 CEDAR STREET, VENTURA, CA 93001. VENTURA. WYATT HULL, 496 CEDAR STREET, VENTURA, CA 93001, ANDREW JONES, 496 CEDAR STREET, VENTURA, CA 93001. 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: WYATT HULL. This statement was filed with the County Clerk of Ventura County on 08/14/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE 805 POUR HOUSE, 2135 E. VENTURA BLVD, CAMARILLO, CA 93010. VENTURA. THE TWISTED CORK, INC., 1938 ROSEWOOD CT, T.O., CA 91362, 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 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 TWISTED CORK, INC., DANIEL BOWEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015631. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AERIONET SOLUTIONS 2) AERIONET NETWORKS, 244 VIA MONTEREY, NEWBURY PARK, CA 91320. VENTURA. WAYNE CHEN, 244 VIA MONTEREY, 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 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: WAYNE CHEN, WAYNE W CHEN. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JINGLI ELECTRIC COMPANY, 2711 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360. VENTURA. JINGLI YU, 2711 CALLE QUEBRACHO, 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 08/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JINGLI YU. This statement was filed with the County Clerk of Ventura County on 08/12/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEABREEZE WINDOW COVERINGS, 867 MILLER COURT, VENTURA, CA 93003. VENTURA. DANIEL E. GARCIA, 867 MILLER COURT, 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 01/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL E. GARCIA, OWNER. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 100116020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RINCON CONSULTANTS, INC., 180 N. ASHWOOD AVENUE, VENTURA, CA 93003. VENTURA. RINCON CONSULTANTS, INC., 180 N. ASHWOOD AVENUE, VENTURA, CA 93003, 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 12/12/1994. 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: RINCON CONSULTANTS, INC., WALT HAMANN, RINCON CONSULTANTS, INC., VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHILOSOPHY TRAVEL COMPANY, 3148 CRAZY HORSE DRIVE, SIMI VALLEY, CA 93063. VENTURA. JULIE KURIAN, 3148 CRAZY HORSE DRIVE, 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: JULIE KURIAN. This statement was filed with the County Clerk of Ventura County on 08/13/15. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014855. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHEF ROSE ON THE GO!!! 2) RM NANNY TRAINING SERVICES, 26 HEATHER WAY, VENTURA, CA 93004. VENTURA. ROSEMARY MACKAY, 26 HEATHER WAY, 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: ROSEMARY MACKAY. 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 20, 27, SEPTEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESERT VALLEY BLOOMS, 2332 MARIE ST, SIMI VALLEY, CA 93065-2320. VENTURA. NAOMI R. WILSON, 2332 MARIE ST, 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 08/18/2015. 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: NAOMI R. WILSON. This statement was filed with the County Clerk of Ventura County on 08/18/15. 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 20, 27, SEPTEMBER 3, 10, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have BROOKS INSTITUTE, 231 N. MARTINGALE ROAD, SCHAUMBURG, IL 60173. The date on which the fictitious business name being abandoned was filed: 6/14/2012. The file number to the fictitious business name being abandoned: 20120614-10008350-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BROOKS INSTITUTE OF PHOTOGRAPHY, L.L.C., 231 N. MARTINGALE ROAD, SCHAUMBURG, IL 60173. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 08/04/15. Signed: BROOKS INSTITUTE OF PHOTOGRAPHY, L.L.C., GAIL B. RAGO, SECRETARY. File Number: 20150804-10015385-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00470907-CU-PT-VTA. Petition of IN THE MATTER OF COLAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: JAZMYNE COLAR to JAZMYNE JOHNSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10-2-15; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/17/15. Filed: 08/17/15. 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 20, 27, SEPTEMBER 3, 10, 2015