09-01-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CPC USA, COMPLETE PERFORMANCE CENTER 2) COMPLETE PERFORMANCE CENTER, 101 HODENCAMP RD., SUITE 103, THOUSAND OAKS, CA 91360. VENTURA. ALVAREZ CHIROPRACTIC, INC., 101 HODENCAMP RD., SUITE 103, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 2318610 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on SEPTEMBER 2001. 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: ALVAREZ CHIROPRACTIC, INC., CHRISTIAN A ALVAREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOD STITCH, 231 JUNEAU PL., OXNARD, CA 93036. VENTURA. MARTIN NEVAREZ, 2736 COLONIA AVE., 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: MARTIN NEVAREZ. This statement was filed with the County Clerk of Ventura County on 08/11/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN LITERARY, 2931 IVORY AVE., SIMI VALLEY, CA 93063. VENTURA. WILLIAM THEODORE GRANEY, 2931 IVORY AVE., 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: WILLIAM THEODORE GRANEY. This statement was filed with the County Clerk of Ventura County on 08/09/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRV ONLY STORE, 5956 E. LOS ANGELES AVE. SUITE 3, SIMI VALLEY, CA 93063. VENTURA. MARIA KHACHIYAN, 414 E. VALENCIA AVE. UNIT 210, BURBANK, CA 91501. 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 KHACHIYAN. This statement was filed with the County Clerk of Ventura County on 08/16/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016510. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MONVEEZ 2) BASKIN ROBBINS, 318 EAST MAIN STREET, SANTA PAULA, CA 93060. VENTURA. VISHAL MEHTA, 2093 PASEO GIRASOL, CAMARILLO, CA 93012, MONA MEHTA, 2093 PASEO GIRASOL, CAMARILLO, CA 93012. 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 9/1/2011. 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: VISHAL MEHTA. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUDIO TINT LAB, 1552 TOWHEE CT, VENTURA, CA 93003. VENTURA. DUSTIN JOSEPH HARLEY MILLER KIRN, 1552 TOWHEE CT, 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 6/10/16. 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: DUSTIN JOSEPH HARLEY MILLER KIRN. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016393. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH OAKS FINANCIAL & INSURANCE SERVICES, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. VENTURA. JOHN A MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. 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 1/1/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN A MURASKI. This statement was filed with the County Clerk of Ventura County on 08/24/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLIMATE CHANGE HEATING AND AIR CONDITIONING, 2235 AVENIDA SAN ANTERO, CAMARILLO, CA 93010. VENTURA. DANIEL ALLEN DANSKA, 2235 AVENIDA SAN ANTERO, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL ALLEN DANSKA. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HANDYMAN LANCE, 5243 MILDRED ST, SIMI VALLEY, CA 93063. VENTURA. LANCE ALEXANDER HAYS, 5243 MILDRED STREET, 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 HAYS. This statement was filed with the County Clerk of Ventura County on 08/18/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015265. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE CREST SENIOR APARTMENTS, 4700 PARK LANE, MOORPARK, CA 93021. VENTURA COUNTY. USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 14131 YORBA STREET, STE. 200, TUSTIN, CA 92780. STATE OF INCORPORATION: CA 2467449. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on DEC. 14, 2004. 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: USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. This statement was filed with the County Clerk of Ventura County on 08/09/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRANKEL PEDIATRIC DENTISTRY 2) FRANKEL ORTHODONTICS, 368 KANAN RD, OAK PARK, CA 91377. VENTURA. SHLOMO STEVEN FRANKEL, 539 ½ N SYCAMORE, LOS ANGELES, CA 90036. 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: SHLOMO STEVEN FRANKEL. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016521. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CEILING SPORT 2) REWARDS INK, 68 MAEGAN PLACE UNIT #9, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL JUSTIN BOWERS, 68 MAEGAN PLACE UNIT #9, 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: MICHAEL JUSTIN BOWERS. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAGUNA VINTAGE, 1978 E MAIN ST., VENTURA, CA 93001. VENTURA. JOVITA LAGUNA, 3176 CHANNEL DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOVITA LAGUNA. This statement was filed with the County Clerk of Ventura County on 08/26/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016512. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A TASTE OF SANTA BARBARA, 1129 MARICOPA HWY #120, OJAI, CA 93023. VENTURA. ROBIN GOLDSTEIN, 1129 MARICOPA HWY #120, OJAI, CA 93023. 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: ROBIN GOLDSTEIN. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE YOUR BONEZ, 91 REDWOOD CIR., VENTURA, CA 93003. VENTURA. ROBERTA ENGELHARDT, 91 REDWOOD CIR., VENTURA, CA 93003, GARRETT HOLT, 91 REDWOOD CIR., VENTURA, CA 93003. 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: GARRETT HOLT. This statement was filed with the County Clerk of Ventura County on 08/12/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELECTRONICS PLUS, 210 W. 6TH ST, OXNARD, CA 93030. VENTURA. CHUNG KU YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93036, ILMO YOON, 2221 EAST RIDGE TRAIL, OXNARD, CA 93036. 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 8/19/16. 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: ILMO YOON. This statement was filed with the County Clerk of Ventura County on 08/19/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELULARES YAZMIN, 419 COOPER RD, OXNARD, CA 93030. VENTURA. MIRIAM MENDOZA, 1116 N 7TH PL, PORT HUENEME, CA 93041, ALEJANDRO MENDOZA AVALOS, 1116 N 7TH PL, PORT HUENEME, CA 93041. 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: MIRIAM MENDOZA. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLIVEAU PHOTOGRAPHY, 182 LANG ST, VENTURA, CA 93003. VENTURA. AMY CHRISTINA PAYNE, 182 LANG ST., 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 02/01/2002. 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: AMY CHRISTINA PAYNE. This statement was filed with the County Clerk of Ventura County on 08/02/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARROWSTAR INVESTMENTS 2) ARROWSTAR PROPERTIES 3) ARROWSTAR, 248 W. GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. VENTURA. MARI ANNE BURTON ADELSBERGER, 248 W. GAINSBOROUGH RD, THOUSAND OAKS, CA 91360, MARI ANNE BURTON ADELSBERGER, 248 W GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARI ANNE BURTON ADELSBERGER, MARI ANNE BURTON ADELSBERGER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015868. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGAL INTAKE CONSULTING, 505 FOOTHILL RD, OJAI, CA 93023. VENTURA. REID JAMES WIDDERS, 505 FOOTHILL ROAD, OJAI, CA 93023. 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: REID J WIDDERS. This statement was filed with the County Clerk of Ventura County on 08/17/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AWC PROFESSIONAL WINDOW CLEANING 2) AWC WINDOW CLEANING 3) AARON’S WINDOW CLEANING, 2600 E. PONDEROSA DR #10, CAMARILLO, CA 93010. VENTURA. AARON BUTLER, 2600 E. PONDEROSA DR. #10, CAMARILLO, CA 93010, IAN REVES, 334 EAST SANTA CRUZ ISLAND CT., CAMARILLO, CA 93012. 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 1) & 2) 8/11/2016, 3) 06/29/2006. 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: AARON BUTLER. This statement was filed with the County Clerk of Ventura County on 08/11/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIO-HYPNOLOGY, 601 SKYLINE RD, VENTURA, CA 93003. VENTURA. KAC YOUNG, 601 SKYLINE RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAC YOUNG, KAC YOUNG. This statement was filed with the County Clerk of Ventura County on 08/30/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015206. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACTIVESOCIAL 2) GUYS AND GALS CLUB 3) ACTIVE SOCIAL 4) GUYS ‘N’ GALS CLUB 5) GUYS’N’GALS CLUB 6) GUYSANDGALS CLUB 7) COSMOCAST 8) MIRACAST 9) SPACECADRE 10) SPACE CADRE 11) GREENGARDEN 12) GREEN GARDEN 13) GREENGUARDIAN 14) GREEN GUARDIAN, 5143 LAUREL PARK DRIVE, CAMARILLO, CA 93012. VENTURA. MATTHEW JOHN IWASKOW, 5143 LAUREL PARK DRIVE, 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: MATTHEW JOHN IWASKOW. This statement was filed with the County Clerk of Ventura County on 08/08/16. 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, SEPTEMBER 1,8,15, 22, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DIAMOND IMAGE DETAIL, 2655 LA PALOMA CIR., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 6/24/16. The file number to the fictitious business name being abandoned: 2016024 - 10012166 – 0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CLINTON FROVARP MCCARTNEY, 2655 LA PALOMA CIR., THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/04/16. Signed: CLINTON EASTWOOD FROVARP MCCARTNEY. File Number: 20160804-10014958-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 16, 23, 2016

LIONSGATE SELF STORAGE
DATE: August 27, 2016

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of September 2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 52 Jesse Taylor
UNIT # 309 Jessica Bergreen
UNIT # 254 Michael H. Stewart

Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette SEPT. 1, 2016 and SEPT. 8, 2016.

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Sept.10.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending at 10:00 A.M. September. 10. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
515 Casey Seth: couch/loveseat, clothes, fishing poles &tackle.
526 Taylor Howard: furniture, misc. box’s, dolly, ladder.
607 Rhone Jamie: ladder, bicycle, golf clubs, car seats, surfboards.
622 Ward Lisa: furniture, records, misc. box’s. car cargo container.
1012 Debubhr Yvonne: suitcases, ice chest, mis. box’s & bags.
1052 Rendon Xavier: furniture, mis. bags, press. Washer, tools, pictures.
2007 Espinoza Genno: furniture, safe, mis. box’s, antique radio.
2017 Fleming Teri: T.V. mis. box’s & bags, suitcases, matt/box set.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 2016

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 16, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in the Fillmore Gazette on 09/01/16 and 09/08/16.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on September 16, 2016 by 6:00pm

Lien sale pursuant to Civil Code Section 3071 of State of State of California, the following vehicle to be sold.

Steve Varela B1037 Kalven Harrison B3517
Mary Brennan B1132 Vanessa M Ramirez B3529
Lester Washington B2115 Virginia Cazares B4414
Jaime Kaleikilo B2129 Valerie King B4416
Robert Petty B2242 David Youell B4602
James Knudsen B2304 Ibeth Navarro B4616
Erica Gilmore B2356 Enrique Villareal B4628
Christopher Franklin B2643 Nicolas Ybarra B4652
Kathryn Ricci B3003
Heidi J. Buratti B3127
Elizabeth Garcia-Hayward B3403
Richard McMullin B3501

Dated: August 30, 2016 Signed: StorHouse Storage Center

This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 2016