08/27/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRISTAL CLEAN JANITORIAL SERVICES, 3268 CANOPY DR., CAMARILLO, CA 93012. VENTURA COUNTY. MARIA C. MONTANO, 3268 CANOPY DR., CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARIA C. MONTANO. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016018. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CC CAPITAL, 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91362. VENTURA. CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, LOU MELLMAN, 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTEGRITY ATTORNEY SERVICES 2) IT’S CANINE TIME, 9921 BIG HORN ST, VENTURA, CA 93004. VENTURA. INTERACTIVE MARKETING GROUP, 9921 BIG HORN ST, VENTURA, CA 93004, 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: INTERACTIVE MARKETING GROUP, DARREN RANCK, PRESIDENT. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISABILITY RIGHTS COUNSEL, 5700 RALSTON ST. SUITE 309, VENTURA, CA 93003. VENTURA. ROSLYNN M. WILFERT, 314 ROWLAND AVE., 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 8/17/15. 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: ROSLYNN M. WILFERT. This statement was filed with the County Clerk of Ventura County on 08/17/15. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016034. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRECT CONNECT VENTURES 2) DCV, 468 PENNSFIELD PLACE SUITE # 203, THOUSAND OAKS, CA 91360. VENTURA. REGINALD BYRD, 3206 MEDICINE BOW COURT, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/2009. 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: REGINALD BYRD. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016205. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTERN SPORTS DISTRIBUTION, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065. VENTURA. NATIONAL SPORT SALES, INC, 2266 LANSDALE CT, SIMI VALLEY, CA 93065, 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 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: NATIONAL SPORT SALES, INC, MICHAEL T CLARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/15. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015849. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) B REAL FITNESS 2) B BRONZE, 621 VIA ALONDRA, 611A, CAMARILLO, CA 93012. CA. SHARP BOOKKEEPERS INC, 621 VIA ALONDRA, 611A, CAMARILLO, CA 93012, 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 08/11/2015. 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: SHARP BOOKKEEPERS INC, ARLA DI SABATINO, PRESIDENT. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRICK QUEZADA PHOTOGRAPHY, 411 W 2ND ST, OXNARD, CA 93030. VENTURA. PATRICK QUEZADA, 411 W 2ND ST, OXNARD, CA 93030, 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 1/1/2014. 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: PATRICK QUEZADA. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA CHIROPRACTIC BY DR. MARK ALGEE, 5725 RALSTON #219, VENTURA, CA 93003. VENTURA. MARK ROMEO ALGEE, 49 MAGNOLIA DRIVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on AUG 1 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK R ALGEE. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAG BAGS, 1676 BLUE CANYON STREET, THOUSAND OAKS, CA 91320. VENTURA. CATERINA GENNARO, 1676 BLUE CANYON STREET, THOUSAND OAKS, 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: CATERINA GENNARO. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016113. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY VILLAGE II, 935 BROADBECK DRIVE, THOUSAND OAKS, CA 91320. VENTURA. SPHEAR INVESTMENTS, LLC, 200 E. CARILLO ST., SUITE 200, SANTA BARBARA, CA 93101, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPHEAR INVESTMENTS, LLC, KENNETH P. SLAUGHT, CEO. 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 27, SEPTEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLAWLESS SKIN & BODY CARE, 1527 HONEY CREEK CT., NEWBURY PARK, CA 91320. VENTURA. DONNA RENEE PIPER, 1527 HONEY CREEK 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: DONNA RENEE PIPER. This statement was filed with the County Clerk of Ventura County on 08/25/15. 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 27, SEPTEMBER 3, 10, 17, 2015

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Propertywas seized pursuant to Health and Safety Code section 11470 in the followingcase and the District Attorney of Ventura County has instituted proceeding toforfeit this property pursuant to Health and Safety Code section 11488.4. Thecase number and property description for each case is set forth below.
You are instructed that, if you desire tocontest the forfeiture of the property, pursuant to Health and Safety Codesection 11488.5, you must file a verified claim stating your interest in theproperty. You must file this claim with the Court Clerk in the Superior Courtof Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty(30) days from the date of first publication of the notice, or if you receivedpersonal or mailed notice, thirty (30) days from the date on which yourreceived personal or mailed notice, whichever is earlier. Identify the claimwith the applicable case number as stated below. You must serve an endorsedcopy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of DeputyDistrict Attorney Stephen J. Slyker within thirty- (30) days of filing yourclaim in Superior Court.
The failure to timely file a verified claimstating an interest in the property in the Superior Court and timely serving anendorsed copy thereof on the District Attorney will result in the propertybeing declared forfeited to the State of California and distributed pursuant tothe provision of Health and Safety Code section 11489 with out further noticeor hearing.
FS#15-049 July07, 2015 Simi ValleyPolice Department officers seized $1,577.00 U.S. currency at 2500 block ofErringer Road, Simi Valley CA and seized $10,000 U.S. currency at 1886 SuntreeLane, Simi Valley CA in connection with a controlled substance violation ofsection 11378 of the Health and Safety Code. The seized property has anestimated or appraised value of $11,577.00
FS#15-050 July09, 2015 Simi ValleyPolice Department officers seized $5,549.00 U.S. currency at 2295 Tapo Street, SimiValley CA in connection with a controlled substance violation of section 11378 ofthe Health and Safety Code. The seized property has an estimated or appraisedvalue of $5,549.00
FS#15-051 July22, 2015 Ventura CountySheriff's Department officers seized $18,500.00 U.S. currency at 1645 DewayneStreet, Camarillo CA in connection with a controlled substance violation ofsection 11358of the Health and Safety Code. The seized property has anestimated or appraised value of $18,500.00
FS#15-052 June19, 2015 Ventura Police Departmentofficers seized $390.00 U.S. currency at 870 E. Front Street, Ventura CA inconnection with a controlled substance violation of section 11378of the Health and Safety Code. Theseized property has an estimated or appraised value of $390.00.
FS#15-053 July14, 2015 Ventura Police Departmentofficers seized $420.00 U.S. currency at N/B 101 Freeway and Main Street,Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. Theseized property has an estimated or appraised value of $420.00.
8/27, 9/3, 9/10/15 CNS-2786652#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150819-10016455-0
The following person(s) is (are) doing business as:
1. Beanscene Coffee House & Wine Bar, 2. Beanscene Espresso, 1860 Bridgegate Street, Suite 100, Westlake Village, CA 91361 County of VENTURA
Beanscene Cafe & Wine Bar, LLC, 1860 Bridgegate Street, Suite 100, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/12/2015.
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).)
Beanscene Cafe & Wine Bar, LLC
S/ Denise M. Arsht, Manager
This statement was filed with the County Clerk of Ventura County on 08/19/2015.
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).
First Filing
8/27, 9/3, 9/10, 9/17/15 CNS-2787366#

Notice is hereby given pursuant to Section 3071 and 3072 of the Civil
Code of the State of California, the undersigned, DMC Transmissions Inc.
2325 E. Thompson Blvd. Ventura, Ca. 93003, will sell at a public sale on: 9-8-15
at 10:00AM the following property: 2006 Ford F150 Series Pickup Truck.
VIN# 1FTPX12536KC21002 License Plate: 8E85738 State: CA
The Lienholder has the right to bid at the sale
To be published in The Fillmore Gazette 08/27/15

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150811-10015923-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA TREATMENT PROGRAMS, 3625 E. THOUSAND OAKS BLVD SUITE 102, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 275 E. HILLCREST DRIVE SUITE 120, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION 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: RYLIST, INC., STEVE ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 08/11/2015. 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 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, 08/27/2015 09/03/2015 09/10/2015 09/17/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150814-10016145-0 1/1
The following person(s) is (are) doing business as:
Alexander Luxury Marketing, 1630 Gallatin Pl., Oxnard, CA 93030; County of Ventura
Nicholas Gomez, 1630 Gallatin Pl., Oxnard, CA 93030
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/ Nicholas Gomez
This statement was filed with the County Clerk of Ventura on August 14, 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.)
8/27, 9/3, 9/10, 9/17/15 CNS-2784997#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150814-10016143-0 1/1
The following person(s) is (are) doing business as:
MCS Precision Welding, 2351 Archwood Lane, Unit 157, Simi Valley, CA 93063; County of Ventura
Mike Sagerman, 2351 Archwood Lane, Unit 157, Simi Valley, CA 93063
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/ Mike Sagerman
This statement was filed with the County Clerk of Ventura on August 14, 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.)
8/27, 9/3, 9/10, 9/17/15 CNS-2784994#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150814-10016178-0 1/1
The following person(s) is (are) doing business as:
Jacobson Holmes Group, 3027 Townsgate Road, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Ameriprise Financial Services, Inc., 2465 Ameriprise Financial Services, Inc., Minneapolis, MN 55474
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on NA
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/ Kari Padayachee, Asst. Secretary
Ameriprise Financial Services, Inc.,
This statement was filed with the County Clerk of Ventura on August 14, 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.)
8/27, 9/3, 9/10, 9/17/15 CNS-2784554#