09/04/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIERPONT THE NEIGHBORHOOD, 2527 PIERPONT BLVD., VENTURA, CA 93001, VENTURA COUNTY. KURSTIN TANA MYNATT, 2527 PIERPONT BLVD., 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 AUGUST. 28. 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURSTIN TANA MYNATT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015552. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPICKLER INSURANCE SERVICES, 1014 S. WESTLAKE BLVD, #14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA SPICKLER, 8669 REMICK AVENUE, SUN VALLEY, CA 91352. 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: SARA SPICKLER. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAMPERED PAWS, 345 CENTRAL AVE # C, FILLMORE, CA 93015, VENTURA. ADDIE MIA ARCHER, 635 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIF. 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: ADDIE ARCHER. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVITA SPARK, 4928 THILLE ST., VENTURA, CA 93003, VENTURA. SHAWN GATES, 4928 THILLE 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 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: SHAWN GATES. This statement was filed with the County Clerk of Ventura County on 08/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DS PROMOTIONS 2) DS-PROMO, 1014 S. WESTLAKE BLVD, #14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA SPICKLER, 8669 REMICK AVENUE, SUN VALLEY, CA 91352. 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 9-13-13. 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: SARA SPICKLER. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C-RAE REALTY & TAX SERVICES 2) C-RAE REALTY, BOOKKEEPING & TAX SERVICES, 5755 VALENTINE RD STE 202, VENTURA, CA 93003, VENTURA. CATHERINE R ARBOGAST, 582 MOSES LANE, 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 09/1992. 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: CATHERINE R. ARBOGAST. This statement was filed with the County Clerk of Ventura County on 08/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST FARM AND RANCH, 5156 MCGRATH ST., SUITE 102, VENTURA, CA 93003, VENTURA. VENTURA COUNTY FARM BUREAU, 5156 MCGRATH ST., SUITE 102, VENTURA, CA 93003. 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 8/5/2004. 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: VENTURA COUNTY FARM BUREAU, JOHN KRIST, CEO. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116 WESTLAKE VILLAGE, CA 91361, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES #2, 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 8/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROOP COMMERCIAL SERVICES, 3200 E LOS ANGELES AVE # 2, SIMI VALLEY, CA 93065, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #6, 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: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & B ELECTRIC SALES, 4054-A TRANSPORT ST, VENTURA, CA 93003, VENTURA. ADAM CALDWELL, INC., 969 OLYMPIA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/04. 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: ADAM CALDWELL, INC., JENNIFER CALDWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015186. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO VETERINARY HOSPITAL, 258 DAWSON DR., CAMARILLO, CA 93012, VENTURA. DADL CORP., 258 DAWSON DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JAN. 2, 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: DADL CORP., SONG HUI CHONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014066. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S+L MANAGEMENT SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362, VENTURA. NEXT REAL ESTATE SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/8/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANDREMILY, INC. 2) ANDREMILY WINES, 2476 PALMA DR STE G, VENTURA, CA 93003, VENTURA. ANDREMILY, INC., 6362 GOLDENEYE ST, VENTURA, CA 93003. 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 5/9/2012. 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: ANDREMILY, INC., JAMES A BINNS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KMT INSURANCE SERVICES, 3200 E LOS ANGELES AVE # 1, SIMI VALLEY, CA 93065, VENTURA. VALLEY WIDE INSURANCE SERVICES LLC, 1017 SHOAL CREEK CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALLEY WIDE INSURANCE SERVICES, LLC, KELLY MCFARLAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARDEN INDIA GROCERY, 672 E. THOUSAND OAKS, THOUSAND OAKS, CA 91360, VENTURA. TEJBIR WALIA, 877 ST CHARLES DR #2, THOUSAND OAKS, CA 91360, SURJEET KAUR, 877 ST CHARLES DR #2, THOUSAND OAKS, CA 91360. 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 NA. 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: TEJBIR WALIA. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMUSH FACE, 3820 LUCAS CT., SIMI VALLEY, CA 93063, VENTURA. GARY PULVER, 3820 LUCAS CT., SIMI VALLEY, CA 93063, DANA RYAN, 2936 ROYAL AVENUE, SIMI VALLEY, CA 93065. 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 8/13/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA RYAN. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015619. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANG TALENT 2) LANG TALENT AGENCY, 621 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. SARAH DELANG KING, 621 VIA CORLINAS, WESTLAKE VILLAGE, 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 8-28-1996. 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: SARAH DELANG KING. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have S+L MANAGEMENT SERVICES, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 10/19/11. The file number to the fictitious business name being abandoned: 20111019100151900. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICHARD A. WALKER, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361, SUSAN M. WALKER, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 08/05/14. Signed: SUSAN M. WALKER, CO-OWNER. File Number: 20140805-10014065-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 19th day of September, 2014 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 116 Robert B Stovall
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette Sept 4th and Sept 11th, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140822-10015232-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RANCHO DE LAS PALMAS, 3678 SUNSET VALLEY ROAD, MOORPARK, CA 93021, VENTURA COUNTY. SUNSET VALLEY RANCH, LLC, A/I# 201200610174, 3678 SUNSET VALLEY ROAD, MOORPARK, CA 93021. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/23/2011. 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: SUNSET VALLEY RANCH, LLC, MARK E. CASSAR, President. The statement was filed with the County Clerk of Ventura County on 08/22/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which
it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/04/2014 09/11/2014 09/18/2014 09/25/2014

ADVERTISEMENT FOR SALE
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 Sections 27100-21716 of the 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 19th day of September 2014 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 16 / 364 /268 Anthony Patino
UNIT 93 Brien Hawkes
UNIT 217 Jose Cortez
UNIT 178 Ernesto Cuanas
UNIT 44 Tabitha Summers
UNIT 163 Sonia Ligsay
UNIT 30 Charlene Valdivia
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of 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. 4, 2014 and Sept 11, 2014.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140826-10015468-0
The following person(s) is (are) doing business as:
Horizon Outdoor Hospitality Group, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Horizon RV Resorts, Inc., 3717 E. Thousand Oaks Blvd., #125, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Randall Craig Hendrickson, CEO
Horizon RV Resorts, Inc.
This statement was filed with the County Clerk of Ventura on August 26, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/4, 9/11, 9/18, 9/25/14 CNS-2660176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140827-10015516-0
The following person(s) is (are) doing business as:
Amsary Ranch, 11613 Charisma Ct., Camarillo, CA 93012; County of Ventura
W. F. Fritz Stelter, 11613 Charisma Ct., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10-25-13
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ W. F. Fritz Stelter
This statement was filed with the County Clerk of Ventura on August 27, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/4, 9/11, 9/18, 9/25/14 CNS-2661207#

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 19, 2014 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.
The contents of unit’s are generally described as follows: 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 19, 2014 by 6:00pm
Steve Varela B1037 Jessica Morales B3345
Derrick Benn B1051 Ana Vargas B3429
Rocky Adams B1422 Andrea Scearcy B3510
Sheila Millan B2002 Kalven Harrison B3517
Gilber Gonzalez B2033 Tanya Rico B3661
Sanford Weisberg B2047 Malissa Jimenez B3619
Randy Simmons B2103 Mario Acosta B3661
Steve Bonilla B2320 Juan C Prado B4017
Jesus A Luna B2332 Patricia Acosta B4025
Leslie Morrison B2341 Dolores Trejo B4036
Hector Beltran B2343 Martin Gonzalez B4110
Rose Nunez B2620 Edson A Juarez B4141
Gabriel Hernandez B2622 Nino Spagnuolo B4625
Kimberly Thunderbird B3004
Ma’ryia Mahome B3027
Rawls Amores B3245
Mauro Diaz B3332
Dated: September 02, 2014 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
To be published in The Fillmore Gazette SEPTEMBER 4, 11, 2014