09/07/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTAYI PAINTING & DECORATING, 1710 WATER CREST WAY, SIMI VALLEY, CA 93065 VENTURA. BUTAYI INC, 1710 WATER CREST WAY, 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 (Date): 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: BUTAYI INC, JOSEPH BUTAYI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APTUS WEB SERVICES, 1231 WETHERBY ST., SIMI VALLEY, CA 93065 VENTURA. PROTEK IT SOLUTIONS, 1231 WETHERBY ST., 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 (Date): 18 MAY 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: PROTEK IT SOLUTIONS, CARLY DOBBE, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROHR 3D SOLUTIONS LLC, 2555 ROCKLYN STREET, CAMARILLO, CA 93010 VENTURA. ROHR 3D SOLUTIONS, LLC, 2555 ROCKLYN STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. 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 (Date): 08/23/2017. 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: ROHR 3D SOLUTIONS LLC, JASON ROHR, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE LINE LOGISTICS, LLC, 167 LAMBERT RD, #C113, OXNARD, CA 93036 VENTURA. BLUE LINE LOGISTICS, LLC, 167 LAMBERT RD, #C113, OXNARD, CA 93036. 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 (Date): 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: BLUE LINE LOGISTICS, LLC, BLANCA HERNANDEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHARP TAX STRATEGIES 2) ICE BAR CAFÉ 3) SHARP TAX GROUP 4) SHARP BOOKKEEPERS, 621 VIA ALONDRA, 611A, CAMARILLO, CA 93012 VENTURA. ARLA DISABATINO, 628 BUENOS TIEMPOS DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ARLA DISABATINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIME AND TIDE BUSINESS SOLUTIONS, 980 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 VENTURA. ELIZABETH ZAMUDIO, 980 CAMINO DOS RIOS, 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 (Date): 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: ELIZABETH ZAMUDIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCEL BUILDING AND MAINTENANCE, 1594 PRIDE ST., SIMI VALLEY, CA 93065 VENTURA. DAVID MOSIER, 1594 PRIDE ST., SIMI VALLEY, CA 93065, MARIA MOSIER, 1594 PRIDE ST., SIMI VALLEY, CA 93065. 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 (Date): 08/14/17. 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: DAVID MOSIER & MARIA MOSIER, MARIA MOSIER, DAVID MOSIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/217. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NINE YARDS BASKETBALL, 138 TENNYSON STREET, THOUSAND OAKS, CA 91360 VENTURA. JOHN BIEZINS, 138 TENNYSON STREET, 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 (Date): 08/15/2017. 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: JOHN BIEZINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2017. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVID BRAND PHOTOGRAPHY, 876 ESTON ST, CAMARILLO, CA 93010 VENTURA. DAVID BRAND, 1561 FLYNN RD, #4313, CAMARILLO, 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 (Date): 03/15/2012. 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: DAVID BRAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2017. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1ST-DEMOLITION, 1423 E MAIN ST, SANTA PAULA, CA 93060 VENTURA. JUAN VARGAS, 1423 E MAIN ST, SANTA PAULA 93060. 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 (Date): 03/02/2012. 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: JUAN VARGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2017. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO HANDYMAN, 1850 FERRARA WAY, OXNARD, CA 93030 VENTURA. EDUARDO ORTEGA GARCIA, 8150 FERRARA WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/17. 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: EDUARDO ORTEGA GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2017. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIZ DESIGNS, 360 BURNHAM RD, OAK VIEW, CA 93022 VENTURA. TRACY HUDAK, 360 BURNHAM RD, 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 (Date): 5/1/2007-REGISTERED IN LOS ANGELES. 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: TRACY HUDAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/17. 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 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEAVENLY CINNS, 335 CALLE LARIOS, CAMARILLO, CA 93010 VENTURA. MARY GILLETTE, 335 CALLE LARIOS, CAMARILLO, CA 93010, DANA SCHUSTER, 2835 CORTE CABALLOS, CAMARILLO, CA 93010. 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 (Date): 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: MARY GILLETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/17. 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 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 20170830-10017291-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HARD RIDE CLOTHING, 1367 SOUTHWIND CIR., WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. BRYAN PALLICCIA, 1367 SOUTHWIND CIR., WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 03/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN PALLICCIA. The statement was filed with the County Clerk of Ventura County on 08/30/2017. 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, 09/07/2017 09/14/2017 09/21/2017 09/28/2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00500850-CU-PT-VTA. Petition of: YARON SHMUELI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): YARON SHMUELI filed a petition with this court for a decree changing names as follows: a. SAAR SHMUELI to SAAR GOLD, b. PELEG SHMUELI to PELEG GOLD, c. OFRI SHMUELI to OFRI GOLD, d. KFIR SHMUELI to KFIR GOLD, e. YARON SHMUELI to YARON GOLD SHMUELI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/10/2017, Time: 8:30am, Department: 21, 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: 08/31/17. Filed: 08/31/17. 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 7, 14, 21, 28, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00500696-CU-PT-VTA. Petition of: ELSIE GAY DOWNING AKA ELISA GAY DOWNING AKA ELSIE GAY WAGONER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ELSIE GAY DOWNING AKA ELISA GAY DOWNING filed a petition with this court for a decree changing names as follows: a. ELSIE GAY DOWNING AKA ELISA GAY DOWNING AKA ELSIE GAY WAGONER to ELISA GAI WAGONER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/16/17, Time: 8:30am, Department: 42, 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: 08/29/17. Filed: 08/29/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170816-10016196-01/1
The following person(s) is (are) doing business as:
Monterey Villas, 1018 Kelp Lane, Oxnard, CA 93035 County of VENTURA
Mailing Address:
1100 Park Place Suite 200, San Mateo, CA 94403
ESSEX MONTEREY VILLAS, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/1994.
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/Jordan E. Ritter, Senior Vice President of General Partner of Sole Member of Essex Monterey Villas, LLC
This statement was filed with the County Clerk of Ventura County on 08/16/2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3047154#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170816-10016194-01/1
The following person(s) is (are) doing business as:
TIERRA VISTA APARTMENTS, 1750 MONTEVINA CIRCLE, OXNARD, CA 93030 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX SPE, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2001.
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/Jordan E. Ritter, Senior Vice President of General Partner of Sole Member of Essex SPE, LLC
This statement was filed with the County Clerk of Ventura County on 08/16/2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3047156#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170816-10016192-01/1
The following person(s) is (are) doing business as:
HILLCREST PARK APARTMENTS, 1800 W HILLCREST DR, NEWBURY PARK, CA 91320 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX SPE, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/1994.
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/Jordan E. Ritter, Senior Vice President of General Partner of Sole Member of Essex SPE, LLC
This statement was filed with the County Clerk of Ventura County on 08/16/2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3047162#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170823-10016794-01/1
The following person(s) is (are) doing business as:
PINEHURST APARTMENTS, 3980 TELEGRAPH RD, VENTURA, CA 93003 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2004.
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/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF ESSEX PROPERTY TRUST, INC.
This statement was filed with the County Clerk of Ventura County on 08/23/2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3047218#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-045 June 24, 2017 Ventura County Sheriff's Department officers seized $8,593.00 U.S. currency at 5589 Heatherton Drive, Somis CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,593.00
FS#17-047 June 28, 2017 Ventura County Sheriff's Department officers seized $1,966.00 U.S. currency at 2795 Tapo Canyon Road, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,966.00.
FS#17-050 June 21, 2017Ventura Police Department officers seized $1,020.00 U.S. currency at 2300 block of Peacock Avenue, Ventura CA in connection with a controlled substance violation of section 11375 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,020.00.
FS#17-055 May 26, 2017 Simi Valley Police Department officers seized $1,238.00 U.S. currency at 4063 Adam Road, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,238.00.
FS#17-058 February 18, 2017Ventura Police Department officers seized $419.00 U.S. currency at 270 S. Mills Road, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $419.00.
9/7, 9/14, 9/21/17 CNS-3047657#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170823-10016825-0
The following person(s) is (are) doing business as:
Ojai Health & Rehabilitation, 601 N. Montgomery Street, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Ojai Heathidence Opco, LLC, 601 N. Montgomery Street, Ojai, CA 93023
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 8/4/2017.
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/ Jason H. Murray, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on August 23, 2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3042778#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170822-10016597-0
The following person(s) is (are) doing business as:
Glamco Boutique, 4145 Laurelview Dr., Moorpark, CA 93021; County of Ventura
Deanna DiFabritis, 4145 Laurelview Dr., Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2017.
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/ Deanna DiFabritis
This statement was filed with the County Clerk of Ventura on August 22, 2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3043317#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170822-10016595-0
The following person(s) is (are) doing business as:
M3Designs, 4744 Telephone Rd,. Ste. 3 #152, Ventura, CA 93003; County of Ventura
Robert Mooshagian, 4744 Telephone Rd., Ste. 3 #152, Ventura, CA 93003
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Mooshagian
This statement was filed with the County Clerk of Ventura on August 22, 2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3043329#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170828-10017150-0
The following person(s) is (are) doing business as:
Gabriel's House, 1450 S Rose Ave, Oxnard, CA 93033; County of Ventura
State of incorporation: California
The Kingdom Center, 1450 S Rose Ave, Oxnard, CA 93033
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Samuel Gallucci, President
The Kingdom Center
This statement was filed with the County Clerk of Ventura on August 28, 2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3045766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170828-10017148-0
The following person(s) is (are) doing business as:
VC Strategic Partners, 4195 E. Thousand Oaks Blvd., Suite 255, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Venue Coalition, Inc., 4195 E. Thousand Oaks Blvd., Suite 255, 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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Lynn Apregan, President
Venue Coalition, Inc.
This statement was filed with the County Clerk of Ventura on August 28, 2017.
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 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).
9/7, 9/14, 9/21, 9/28/17 CNS-3045802#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35159-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: ALLGUARD TERMITE AND PEST INC., A NEVADA CORPORATION, 2186 EASTMAN AVE, SUITE 107, VENTURA, CA 93003
Doing business as: ALLGUARD TERMITE AND PEST CONTROL
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: ENVIROSERV, INC., A CALIFORNIA CORPORATION, 407 W. IMPERIAL HWY, #H148, BREA, CA 92821
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2186 EASTMAN AVE, STE 107, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is SEPTEMBER 25, 2017
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be SEPTEMBER 22, 2017 which is the business day before the anticipated sale date specified above.
Dated: SEPTEMBER 2, 2017
ENVIROSERV, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA1874102 FILLMORE GAZETTE 9/7/17