09-15-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GWC PRODUCTIONS, 2447 SHERWOOD DR, VENTURA, CA 93001. VENTURA. JEFFREY DONOVAN, 2447 SHERWOOD DR, 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 9/1/2016. 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: JEFFREY DONOVAN. This statement was filed with the County Clerk of Ventura County on 09/06/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVOLUTION AUTO GROUP, 3275 E. THOUSAND OAKS BLVD., SUITE 100-4, THOUSAND OAKS, CA 91362. VENTURA. SOURCEPOINT CONSULTING, 3275 E. THOUSAND OAKS BLVD., SUITE 100-4, THOUSAND OAKS, CA 91362. 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: SOURCEPOINT CONSULTING, SETH KENDALL, CEO. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PART-TIME WANDERLUST, 1335 STERLING DRIVE, THOUSAND OAKS, CA 91360. VENTURA. LINDSEY CORLISS, 1335 STERLING DRIVE, 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: LINDSEY CORLISS. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EPICUREAN O PRESERVES, 1673 DONLON, VENTURA, CA 93003. VENTURA. CHRIS MELTON, 76 BARD LANE, VENTURA, CA 93001, DERRICK MELTON, 76 BARD LANE, VENTURA, CA 93001. 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: CHRIS MELTON. This statement was filed with the County Clerk of Ventura County on 09/02/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT TURF 2) PERFECT WORKS, 800 BLAINE AVE, FILLMORE, CA 93015. N/A. OSCAR SANDOVAL, 800 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR SANDOVAL. This statement was filed with the County Clerk of Ventura County on 08/24/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADD IN MARKETING, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. VENTURA COUNTY. JOY WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360, DAVID WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/6/2011. 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: JOY WHITTEMORE. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NABI HOT YOGA AND WELLNESS, 2496 EAST MAIN STREET, VENTURA, CA 93003. VENTURA. VENTURA HOT YOGA, LLC, 1197 CALLE LAGUNITAS, CARPINTERIA, CA 93013. 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 08/31/2016. 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: VENTURA HOT YOGA, LLC, SUNNY WEISS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONCIERGE POOL AND SPA SERVICES 2) CONCIERGE POOL COMPANY, 2850 FITZGERALD RD, SIMI VALLEY, CA 93065. VENTURA. SPENCER CHOPP, 2850 FITZGERALD RD, 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 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: SPENCER CHOPP. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHUTTERS SHADES & BLINDS, 894 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. VENTURA. SSB HOME, 894 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: C3934158 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SSB HOME, TODD M. SANGSTER, PRES. This statement was filed with the County Clerk of Ventura County on 09/08/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VANGUARD REALTY 2) VANGUARD MORTGAGE, 1716 ERRINGER ROAD, SUITE #110, SIMI VALLEY, CA 93065. VENTURA COUNTY. VANGUARD REALTY & MORTGAGE, INC., 1716 ERRINGER ROAD #110, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VANGUARD REALTY & MORTGAGE, INC., THOMAS KENNEDY, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACK N’ JILL’S CUTS FOR KIDS, 1984 EAST MAIN STREET, VENTURA, CA 93001. VENTURA. DAWN LORRAINE MORAN, 2 BANNER AVE, 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 JUNE 27 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAWN LORRAINE MORAN. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M SQUARED, 6312 SWALLOW STREET, VENTURA, CA 93003. VENTURA. STEVE RAY BURKHART, 6312 SWALLOW STREET, 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: STEVE RAY BURKHART. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCAL COMFORT FOOD TRUCK, 2557 CORTEZ STREET, OXNARD, CA 93036. VENTURA. APOSTAR TECHNOLOGIES, INC, 1841 KNOLL DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/16. 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: APOSTAR TECHNOLOGIES, INC, WEST COOKE, VPO. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ART N’ YOU, 930 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. VENTURA. MICHELLE DENISE HONLES, 930 HICKORY VIEW CIRCLE, 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 03/02/2004. 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: MICHELLE DENISE HONLES. This statement was filed with the County Clerk of Ventura County on 09/06/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI TAXI, 47 OLIVE STREET, OAK VIEW, CA 93022. VENTURA. DANIEL RUPP, 47 OLIVE STREET, OAK VIEW, CA 93022. 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 RUPP, DANIEL RUPP. This statement was filed with the County Clerk of Ventura County on 08/17/2016. 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 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICE OF MICHAEL F. RODRIGUEZ 2) MROD LAW, 701 EAST SANTA CLARTA STREET #1, VENTURA, CA 93001. VENTURA. MICHAEL F. RODRIGUEZ, 2295 WORKMAN 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: MICHAEL F. RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 09/09/2016. 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 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRISTINE IMPRESSION, 844 WILL AVE, OXNARD, CA 93036. VENTURA. MARYLOU RAMIREZ, 844 WILL 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 9/12/16. 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: MARYLOU RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTTERFLY SPA TREATMENTS, 2955 MOORPARK RD., THOUSAND OAKS, CA 91360. VENTURA. LAURA PORZIO, 1384 FRIANT 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 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: LAURA PORZIO. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND ROSE SKIN CARE, 707 E. THOUSAND OAKS #12, THOUSAND OAKS, CA 91360. VENTURA. ROSA VINEY, 8803 DARBY AVE 203, NORTHRIDGE, CA 91325. 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 04-07-15. 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: ROSA VINEY. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DRIVE BY DELIVERY 2) DRIVE BY DELIVERIES, 3451 REGATTA PLACE, OXNARD, CA 93035. VENTURA. DAVID RICHARD SEFERIAN, 3451 REGATTA PLACE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/24/2016. 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 RICHARD SEFERIAN. This statement was filed with the County Clerk of Ventura County on 08/24/2016. 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 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENGAGE 2) UNION FOUNDRY 3) LANA FIBER, 1121 OFFSHORE STREET, OXNARD, CA 93035. VENTURA. JOEL HICKENBOTTOM, 1121 OFFSHORE STREET, OXNARD, CA 93035, JOANNA HICKENBOTTOM, 1121 OFFSHORE STREET, OXNARD, CA 93035. 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 1) & 2) 8/1/2016, 3) 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: JOEL HICKENBOTTOM. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017642. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIROMA CATERING, 1673 DONLON ST. #205, VENTURA, CA 93003. VENTURA. VALERIO VINCENZO PORCELLI, 2360 CALLE ALUCEMA, 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: VALERIO VINCENZO PORCELLI. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUCAS INSTALLATION SERVICES, 2215 FIRST ST. STE 108, SIMI VALLEY, CA 93065. VENTURA. SIMI COMPONENTS, INC., 2215 FIRST ST. STE 108, SIMI VALLEY, CA 93065. 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 09/12/2016. 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: SIMI COMPONENTS, INC., KATHERINE HILLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST WAXING STUDIO, 1982 EAST THOMPSON, VENTURA, CA 93001. VENTURA. JESSIE TROTTER, 21 KNOX AVE, 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 8/18/2016. 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: JESSIE TROTTER. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DE ROBLES DESIGNS, 422 EAST MAIN ST., VENTURA, CA 93001. VENTURA. SALVADOR ROBLES, 229 MC KEE ST, 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 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: SALVADOR ROBLES. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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 15, 22, 29, OCTOBER 6, 2016

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160830-10016799-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: SUPERIOR COURT REPORTERS, 674 COUNTY SQUARE DRIVE STE 105, VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 6-1-12. The File number to the fictitious business name being withdrawn: 20120601-10007649-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RAPHAEL CONELLY, 305 EL MEDIO ST., VENTURA, CA 93001. 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.) Signature of Withdrawing partner(s): RAPHAEL CONELLY. 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 15, 22, 29, OCTOBER 6, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The Follow¬ing person(s) has/have TWIN DRAGONS MMA, 1270 AVENIDO ACASO UNIT G, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: APR. 15, 2015. The file number to the fictitious business name being abandoned: 20150415-10007217-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DENISE REIKO YATES, 52 W CALLE LA SOMBRA, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Signed: DENISE YATES. File Number: 20160906-10017131-0 1/1. Published in the Fillmore Gazette SEPTEMBER 15, 22, 29, OCTOBER, 6, 2016.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00486233-CU-PT-VTA. Petition of MANUEL GALINDO JR. for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MANUEL GALINDO JR. filed a petition with this court for a decree changing names as follows: MANUEL GALINDO JR. TO MANUEL GALINDO III. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10-24-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/07/2016. Filed: 09/07/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160824-10016374-0
The following person(s) is (are) doing business as:
1. Thousand Oaks Dental Group, 2. Thousand Oaks Dental Group and Orthodontics, 1760 E. Avenida de los Arboles, Suite A, Thousand Oaks, CA 91362 County of VENTURA
Lambridis Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lambridis Dental Corporation
S/ Stephen Thorne, IV, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/24/2016.
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).
Original Filing
9/15, 9/22, 9/29, 10/6/16
CNS-2915365#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160831-10016963-0
The following person(s) is (are) doing business as:
1. CARS2CHARITIES, 2. CARS 2 CHARITIES, 3. CARS4CHARITIES, 9723 Glenoaks Blvd., Sun Valley, CA 91352 County of LOS ANGELES
Riteway Charity Services, Inc., 9723 Glenoaks Blvd., Sun Valley, CA 91352
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/25/2016.
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).)
Riteway Charity Services, Inc.
S/ Teresa Deutsch, President,
This statement was filed with the County Clerk of Ventura County on 08/31/2016.
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).
Original Filing
9/15, 9/22, 9/29, 10/6/16
CNS-2908904#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on September 23, 2016 at 9:30 a.m. and ending on September 29, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853

Sullivan, Crystal Unit # A-013, Norris, Sherry Unit # A-064, Arnold, Melissa Unit # E-207, Laureano, Ronald Unit # N-210A, Sanchez, Jesus Unit # N-255, Cottle, Rebecca Unit # N-272, Ayieko, Timothy Unit # N-286, Harris, James Unit # Q-0176, Harrington, James Unit # Q-0202A, Johnson, Cindy Unit # Q-0286, Laureano, Ronald Unit # R-251, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, McGuire, Marcy Unit # S4-245, Veder, Debi Unit # S5-314
To be Published in the Fillmore Gazette September 15, 22, 2016

SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WOODLEY PROPERTIES, LLC #2, aka WOODLEY PROPERTIES, LLC, a business entity of unknown form; FILLMORE CARWASH, LLC, aka FILMORE CARWASH, LLC.; DAVID NAVID NOURMAND, an individual; SHAHAB NOURANI, an individual; RAMIN SHAOLIAN, an individual; ATABAK YOUSSEFZADEH, an individual; ALL PERSONS UNKNOWN WHO CLAIM ANY RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF'S INTEREST OR ANY CLOUD ON PLAINTIFF'S RIGHT THERETO and DOES 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JAMES M. CAMPBELL NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org,), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): 56-2015-00474768-CU-OR-VTA The name and address of the court is: (El nombre y direccion de la corte es): Surperior Court of the State of California County of Ventura 800 South Victoria Avenue Ventura, California 93009 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Teresa Y. Hillery (SBN 232377) Fidelity National Law Group 915 Wilshire Blvd., Los Angeles, CA 90017 213-438-4409 213-438-4417 DATE (Fecha): JUL 1 2016, Michael D Planet (Secretario), by Debra Ramos, Deputy (Adjunto) A-4591573 09/15/2016, 09/22/2016, 09/29/2016, 10/06/2016