09/14/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CFO ON THE GO, 4355 AVENIDA PRADO, THOUSAND OAKS, CA 91360 VENTURA. JEFFREY SOLOMON, 4355 AVENIDA PRADO, 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): 03/13/2012. 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: JEFFREY SOLOMON. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA HOME LIFE INTERNATIONAL, 3346 YARNELL AVENUE, SIMI VALLEY, CA 93063 VENTURA. SHEILA NEWMAN JOHNSON, 3346 YARNELL AVENUE, 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 (Date): 06/11/2012. 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: SHEILA NEWMAN JOHNSON. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AVE SURF PLATFORMS, 573 N OLIVE STREET, VENTURA, CA 93001 VENTURA. MICHAEL ALBERS, 573 N OLIVE STREET, 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 (Date): 31 AUGUST 2013. 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: MICHAEL ALBERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA DI DISEGNO CONSULTING & DESIGN GROUP, 1600 MARIAN AVENUE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. VICTOR LOZZETTI, 1600 MARIAN AVENUE, 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): AUGUST 25, 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: VICTOR LOZZETTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCAL INVESTMENT GROUP, 5579 WILLOW VIEW DRIVE, CAMARILLO, CA 93012 VENTURA. LAURA A ATILANO, 5579 WILLOW VIEW DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. 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: LAURA A ATILANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. SANCHEZ TRUCKING, 3111 SO. L STREET. OXNARD, CA 93033 VENTURA. ABEL SANCHEZ ALVAREZ, 3111 SO. L STREET, OXNARD, CA 93033. 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: ABEL SANCHEZ ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA HOMES, 15750 ARROYO DRIVE #241, MOORPARK, CA 93021 VENTURA. JANET A. WILLIS, 15750 ARROYO DRIVE #241, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JANET A. WILLIS. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CESAR’S TILE/STONE WORKS, 2311 ARCHWOOD LANE, UNIT 119, SIMI VALLEY, CA 93063 VENTURA. CESAR CONTRERAS, 2311 ARCHWOOD LANE, UNIT 119, 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 (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: CESAR CONTRERAS. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFELAND LANDSCAPE AND SAFETY SUPPLIES, 2410 THOUSAND OAKS BOULEVARD, THOUSAND OAKS, CA 91360 VENTURA. LUIS MIGUEL GUTIERREZ MORALES, 5440 GRIMES CANYON ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: LUIS MIGUEL GUTIERREZ MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAGE AND SONS PAINTING, 5297 GONZAGA ST., VENTURA, CA 93003 VENTURA. AMBER SAGE, 5297 GONZAGA, VENTURA, CA 93003, GARY SAGE, 5297 GONZAGA, VENTURA, CA 93003. 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): 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: AMBER SAGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJ MERCHANDISE, 1854 DAY LILY LANE, SIMI VALLEY, CA 93065 VENTURA. DANIEL ROMERO, 1854 DAY LILY LANE, SIMI VALLEY, CA 93065, TARA ROMERO, 1854 DAY LILY LANE, 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): 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: DANIEL ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R R GABLE INTERNATIONAL ESTATES 2) R R GABLE BUSINESS SERVICES 3) GABLE ESTATE BROKERAGE, 1791 ERRINGER ROAD, FIIRST FLOOR, SIMI VALLEY, CA 93065 VENTURA. R R GABLE, INC, 1791 ERRINGER ROAD, FIRST FLOOR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: C3495736 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 6/1/2014, 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: R R GABLE, INC, KREG GABLE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE AND ENERGY, 540 W CEDAR ST, OXNARD, CA 93033 VENTURA. BRISEIDA DIAZ, 2224 AIREDALE AVE, VENTURA, CA 93003, IRMA LEDEZMA, 540 W CEDAR ST, OXNARD, CA 93033. 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: BRISEIDA DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRANSFORM AND IMPACT ACADEMY 2) TRANSFORM AND IMPACT INSTITUTE 3) TRANSFORM AND IMPACT LEADERSHIP DEVELOPMENT 4) TRANSFORM AND IMPACT 5) OPEN HEART DATING, 4495 SKYGLEN CT, MOORPARK, CA 93021 VENTURA. BOLD VISION ENTERPRISES, INC., 4495 SKYGLEN CT, MOORPARK, CA 93021. STATE OF INCORPORATION: C3034808. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-4) 4/13/15, 5) 02/11/10. 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: BOLD VISION ENTERPRISES, INC., DAVID F. RUBIN, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW GENERATION LANDSCAPE, 407 3RD STREET, FILLMORE, CA 93015 VENTURA. CHADWICK M HOPE, 407 3RD STREET, 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 (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: CHADWICK M HOPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMERGENT LEARNING, 1300 SARATOGA AVE #1906, VENTURA, CA 93003 VENTURA. LAURA JOHNSON, 1300 SARATOGA AVE #1906, VENTURA, CA 93003, BRIAN SHERMAN, 1300 SARATOGA AVE #1906, VENTURA, CA 93003. 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): 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: BRIAN SHERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EARTHS AMENITIES 2) EARTH’S AMENITIES, 711 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. LUNAR HOLDINGS LLC, 711 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634010049/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: LUNAR HOLDINGS LLC, MICHELLE AHUMADA, MANAGING MBR. 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 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK TREE MEDICAL CENTER, 2230 LYNN ROAD, SUITE# 310, THOUSAND OAKS, CA 91360 VENTURA. LOS ROBLES ASSOCIATES, LLC, 2230 LYNN ROAD, SUITE# 310, THOUSAND OAKS, CA 91360. 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 (Date): 01/01/1990. 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: LOS ROBLES ASSOCIATES, LLC, ROBERT HESSELGESSER, MANAGER. 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 14, 21, 28, OCTOBER 5, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00500996-CU-PT-VTA. Petition of: CASSANDRA SOCORRO GUERRERO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): CASSANDRA SOCORRO GUERRERO filed a petition with this court for a decree changing names as follows: a. CASSANDRA SOCORRO GUERRERO to SOCORRO GUERRERO, b. LUIS ALBERTO GUERRERO to LUIS ALBERTO GUERRERO, JR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/24/17, 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: 09/06/17. Filed: 09/06/17. 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 14, 21, 28, OCTOBER 5, 2017

SUMMONS (Family Law)
CITATCION (Derecho familiar)
CASE NUMBER (Numero De Caso)
17D004469
NOTICE TO RESPONDENT (AVISO AL
DEMANDADO)
DANIEL MANUEL BUELNA
You have been sued. (Lo han demandado.
Lea la infarction a continuacion y en la
Paginate Signiant)
Petitioner’s name is (Ombre del
Demandante:)
LISA URBINA
You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on petitioner. A letter, phone call, or court appearance will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs.
For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp). At the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association.
NOTICE-RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
FEE WAIVER. If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presenter una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio.
Si no presenta Respuesta a tiempo, la corte puede dar ordines que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte Tambien le puede ordenar que pague manutencion, y honorarios y costos legales.
Para asesoramiento legal, pongase en contaco de inmediato con un abogado. Puende obtener informacion para encontrar un abogado en de Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto co el colegio de abogados de su condado.
AVISO- LAS ORDENES DE RESTRICCION SE ENCUENTRAN EN LA PAGINA 2: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia denl orden public que haya recibido o visto una copia de estas ordenes puede hacerias acatar en cualquier lugar de California.
EXENCION DE CUATAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de excencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por complete, las cuotas y costos de la corte previamente ententos a peticion de usted o de la otra parte.
1. The name and address of the court are (El nombre y direccion de la corte son):
SUPERIOR COURT, COUNTY OF ORANGE
341 The City Drive South, Room C-70 P.O.BOX 14169
ORANGE, CA 92868-3209
2. The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney are: (El nombre, direccion y numero de tewlefono del abagado del demandante, o del demandante, si no tiene abogado, son):
RICHARD A. FLEMING
Attorney at Law
101 E. Lincoln Avenue, Suite 250
Anaheim, California 92805
714-991-4080
89338
Date (Fecha): May 30, 2017 Clerk, by (Secretario, por) David H. Yamasaki
April West Deputy (Asistente)
STANDARD FAMILY LAW RESTRAINING ORDERS
Starting immediately, you and your spouse or domestic partner are restrained from:
1. removing the minor children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court;
2. cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children;
3. transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and
4. creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of change must be filed and served on the other party.
You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi community property, or your own separate property to pay an attorney to help you or to pay court costs.
NOTICE-ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1508.
WARNING- IMPORTANT INFORMATION
California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property.
ORDENES DE RESTRICCION ESTANDER DE DERECHO FAMILIAR
En forma inmediata, usted y su conyuge o pareja de hecho tienen prohibido:
1. llevarse del estado de California a los hijos menores de las partes, o solicitor un passport nuevo o de repuesto para los hijos menores, sin el consentimiento prevoi por escrito de la ofra o sin una orden de la corte.
2. cobrar, pedir, prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiaries de cualquier Seguro u otro tipo de cobertura, como de vida, salud, vehiculo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es);
3. transferir, graver, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escritio del ortra parte o una orden de la corte, except en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y
4. crear o modificar una transferencia no testamentaria de manera que afecte la asignacion de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que pueda eliminar la revocacion de una transferencia no testamentaria, se debe presenter ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte.
Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco dias habiles antes realizario, y render cuenta a la corte de todos los gastos extaordinarios realizados despues de que estas ordenes de restriccion hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria , cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte.
AVISO- ACCESO A SEGURO DE SALUD MAS ECONOMICO:
Necesita Seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Se es asi, puede presenter una solicitud con Covered California. Covered California lo puede ayudar reducer el costo que paga por Seguro de salud asequible y de alta calidad. Para obtener mas informacion, visite www.coveredca.com O llame a Covered California al 1-800-300-0213
ADVERTENCIA-INFORMACION IMPORTANTE
De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o parejda hecho en forma conjunta se consideran propiedad comunitaria para fines de la division de bienes que ocurre cuando se produce una disolucion o separacion legal del matrimonio o pareja de hecho. SI cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunte, el destino de la misma quedara determinado por las clausulas de la escritura correspondiente que describen su tenancia (por ej., tenancia conjunta, tenancia en comun o propiedad comunitaria) y no por la presuncion comonitaria quede registrada en la escritura de la propiedad, deberia consultar con un abogado.
The Fillmore Gazette SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170829-10017232-0
The following person(s) is (are) doing business as:
CHIPMUNK HILL, 5605 Little Fawn Court, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
5605 Little Fawn Court, Westlake Village, CA 91362
Targumvision, Inc., 5605 Little Fawn Court, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant(s) 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).)
Targumvision, Inc.
S/ Adam Targum, President,
This statement was filed with the County Clerk of Ventura County on 08/29/2017.
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).
9/14, 9/21, 9/28, 10/5/17 CNS-3043246#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170905-10017567-0
The following person(s) is (are) doing business as:
1. Kirby's Barber RV, 2. Kirby's RV, 6660 Auto Center Dr., Ventura, CA 93003; County of Ventura
State of incorporation: California
Westem Auto Experts, Inc., 6660 Auto Center Dr., Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 05/14/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Sukay, President
Western Auto Experts, Inc.
This statement was filed with the County Clerk of Ventura on September 5, 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).
9/14, 9/21, 9/28, 10/5/17 CNS-3048087#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170905-10017569-0
The following person(s) is (are) doing business as:
The Salon Professional Academy Simi Valley, 1125 E. Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Desired Effects Educational Corporation, 1479 Roan St., Simi Valley, CA 93065
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/ Constance Sherman, Secretary
Desired Effects Educational Corporation
This statement was filed with the County Clerk of Ventura on September 5, 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).
9/14, 9/21, 9/28, 10/5/17 CNS-3048165#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170906-10017605-0
The following person(s) is (are) doing business as:
New Era, 118 Knollwood Dr., Newbury Park, CA 91320; County of Ventura
Reezin Lovitt, 118 Knollwood Dr., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Reezin Lovitt
This statement was filed with the County Clerk of Ventura on September 6, 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).
9/14, 9/21, 9/28, 10/5/17 CNS-3048391#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170907-10017712-0
The following person(s) is (are) doing business as:
Bad Dreams Advertising, 22717 Leadwell Ave., West Hills, CA 91307; County of Ventura
Daniel Bruce Thompson III, 22717 Leadwell Ave., West Hills, CA 91307
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Bruce Thompson III, Owner
This statement was filed with the County Clerk of Ventura on September 7, 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).
9/14, 9/21, 9/28, 10/5/17 CNS-3048929#

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.storagetreasures.com sale by competitive bidding beginning on September 22, 2017 at 9:30 a.m. and ending on September 28, 2017 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 Storagetreasures.com, Phone: 855-722-8853
Norris, Sherry Unit # A-064, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Auerbach, Sue Unit # C-37, Reyes, Carlos A. Unit # H-24, Kenney, Kate Unit # N-254, Malcom, Christopher Unit # N-256, Halston, Yolanda Unit # Q-0112, Buonvicino, Angelo Unit # Q-0217B, Chavarria, Manuel Unit # Q-0250, Schaffer, Richard Unit # S0-103, Threadgill, Travis Unit # S0-230, Papanier, Yvonne Unit # S0-247, Barry, Joseph Unit # S1-098, Gomez, Victor Unit # S1-319, Anglin, Angela M. Unit # S2-310, Ribas, Anthony Unit # S3-1068, Heller, Matt Unit # S3-2022, Spatz, Casey Unit # S4-301, Wallach, Jeff Unit # S5-103, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 14 & 21, 2017