08/28/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL LAVANDERIA, 4931 SAVIERS RD, OXNARD, CA 93033, VENTURA. ROLANDO AGUIRRE, 3512 STORM CLOUD ST., 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 8-13-14. 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: ROLANDO AGUIRRE. This statement was filed with the County Clerk of Ventura County on 08/13/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A-1 MOBILE REPAIR, 735 GREEN RIVER ST, OXNARD, CA 93036, VENTURA. JOSE ESPINOZA, 735 GREEN RIVER ST, OXNARD, CA 93036. 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: JOSE ESPINOZA. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO THIRTEEN TRUCKING, 4046 LITTLE HOLLOW PLACE, MOORPARK, CA 93021, VENTURA. ANTHONY MICHAEL GIAMMANCO, 4046 LITTLE HOLLOW PLACE, 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: ANTHONY MICHAEL GIAMMANCO. This statement was filed with the County Clerk of Ventura County on 08/05/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG ELECTRIC, 1184 TREADWELL AVE., SIMI VALLEY, CA 93065, VENTURA. RAMON A GONZALEZ, 1184 TREADWELL AVE, 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 8-12-14. 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: RAMON A GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/12/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014715. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET BITTEN EXOTICS, 4737 ORTEGA ST UNIT 20, VENTURA, CA 93003, VENTURA. RYAN WESTBROOK, 11131 CITRUS DR., 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 08/14/2014. 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: RYAN WESTBROOK. This statement was filed with the County Clerk of Ventura County on 08/14/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVIEW MOJO, 378 VILLAGE COMMONS BLVD, CAMARILLO, CA 93012, VENTURA. DAVID FISH, 378 VILLAGE COMMONS BLVD, CAMARILLO, CA 93012, RYAN FISH, 1753 LAS POSAS, CAMARILLO, CA 93010. 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 8/6/14. 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: DAVID FISH. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STREAKER WHEEL COMPANY, 960 ENCHANTED WAY #106, SIMI VALLEY, CA 93065, VENTURA COUNTY. GLASSY, LLC, 413 VINEYARD DRIVE, SIMI VALLEY, 93065, MICHAEL THOMAS CAPALDI, 862 SOMERA COURT, SIMI VALLEY, CA 93065, RYAN GARRETT HILL, 11681 PORTER VALLEY DRIVE, PORTER RANCH, CA 91326. 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: MICHAEL THOMAS CAPALDI. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHOOPEE NOOK, 187 E. SHOSHONE, VENTURA, CA 93001, VENTURA. ROYLIN DOWNS, 187 E. SHOSHONE, VENTURA, CA 93001, RICHARD LEE MANNING, 187 E. SHOSHONE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROYLIN DOWNS. This statement was filed with the County Clerk of Ventura County on 08/12/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BXBX DESIGNS, 283 EL MEDIO STREET, VENTURA, CA 93001, VENTURA. BENJAMIN LAWRENCE BURNS, 283 EL MEDIO STREET, VENTURA, CA 93001, LATINA JASMINE BURNS, 283 EL MEDIO STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENJAMIN LAWRENCE BURNS. This statement was filed with the County Clerk of Ventura County on 08/19/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARCIA’S JR LANDSCAPING, 622 LEMON WAY, FILLMORE, CA 93015, VENTURA. RAMON GARCIA, 622 LEMON WAY, FILLMORE, CA 93015, YUNIOR PORRAS NINO, 622 LEMON WAY, FILLMORE, CA 93015. 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: YUNIOR PORRAS NINO. This statement was filed with the County Clerk of Ventura County on 08/25/14. 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 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPONA FARMS, 1050 WEST POTRERO ROAD, THOUSAND OAKS, CA 91361, VENTURA. MICHAEL LEE FOWLER, 1050 WEST POTRERO ROAD, THOUSAND OAKS, 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 11/1/93. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL LEE FOWLER, MICHAEL L. FOWLER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/19/14. 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 28, SEPTEMBER 4, 11, 18, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have JR SEARCY AND ASSOCIATES, 20500 MAIN STREET, STRATFORD, CA 93266. The date on which the fictitious business name being abandoned was filed: 10/19/2010. The file number to the fictitious business name being abandoned: 20101019100150490. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JC DIVERSIFIED ENTERPRISES, INC, 20500 MAIN STREET, STRATFORD, CA 93266. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/07/14. Signed: JC DIVERSIFIED ENTERPRISES, INC., JAMES R. CRISP, PRESIDENT. File Number: 20140807-10014241-0 1/1. Published in the Fillmore Gazette AUGUST 28, SEPTEMBER 4, 11, 18, 2014

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 Friday, september 12th, 2014 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 the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
August 28, September 4, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015195-0
The following person(s) is (are) doing business as:
Howard Industries, 8855 Washington Blvd., Culver City, CA 90232; County of Los Angeles
State of incorporation: California
Climate Industries, Inc., 8855 Washington Blvd., Culver City, CA 90232
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1970.
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/ Jeff Winter, Vice President
This statement was filed with the County Clerk of Ventura on August 21, 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.)
8/28, 9/4, 9/11, 9/18/14 CNS-2658915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140813-10014652-0 1/1
The following person(s) is (are) doing business as:
A+ Senior Care Provider, 1621 Pisco Lane, Oxnard, CA 93035; County of Ventura
Cheryl S. Detomal, 1621 Pisco Lane, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/17/2014
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/ Cheryl S. Detomal
This statement was filed with the County Clerk of Ventura on August 13, 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.)
8/28, 9/4, 9/11, 9/18/14 CNS-2655444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015197-0
The following person(s) is (are) doing business as:
Whimsy Staging, 2745 Allyson Crt., Westlake Village, CA 91362; County of Ventura
Patrice Barlow, 2745 Allyson Crt., Westlake Village, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on August 5, 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/ Patrice Barlow
This statement was filed with the County Clerk of Ventura on August 21, 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.)
8/28, 9/4, 9/11, 9/18/14 CNS-2659289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015199-0
The following person(s) is (are) doing business as:
JarattDavis.com, 1759 Fordham Ave., Thousand Oaks, CA 91360; County of Ventura
Konstantin Kravchenko, 1759 Fordham Ave., Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Konstantin Kravchenko
This statement was filed with the County Clerk of Ventura on August 21, 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.)
8/28, 9/4, 9/11, 9/18/14 CNS-2659295#