09/18/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016028. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUSH LEGAL SUPPORT, 1119 BUENA VISTA STREET, VENTURA, CA 93001, VENTURA. PATRICIA ANN SOLLEY, 1119 BUENA VISTA 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 09/04/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA ANN SOLLEY. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOODEN, IT BE NICE. BEACH INSPIRED FURNITURE, 1070 E FRONT ST. #E, VENTURA, CA 93001, VENTURA. BRIAN ARTHUR SMITH, 269 SANTA MONICA DR., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-28-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN ARTHUR SMITH. This statement was filed with the County Clerk of Ventura County on 08/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAMUEL HOU, MD, PHD COMPANY, 4100 VALLEY SPRING DR., WESTLAKE VILLAGE, CA 91362. SAMUEL HOU, 4100 VALLEY SPRING DR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 31, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMUEL HOU. This statement was filed with the County Clerk of Ventura County on 09/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015834. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE JEWELZ, 2311 ISABELLA ST, OXNARD, CA 93036, VENTURA. SONJI R. LOPEZ, 2311 ISABELLA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SONJI R. LOPEZ. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VORTEX LINE, 418 COUNTRY CLUB DR. #B, SIMI VALLEY, CA 93065, VENTURA COUNTY. AMENA H. YAFTALI, 418 COUNTRY CLUB DR. #B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMENA H. YAFTALI. This statement was filed with the County Clerk of Ventura County on 09/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 711 MOBILE, 208 S. VENTURA ST # D, OJAI, CA 93023, VENTURA. VICTOR ESCHBACH, 208 S. VENTURA ST. # D, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTOR ESCHBACH. This statement was filed with the County Clerk of Ventura County on 09/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016305. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FELIX FARM LABOR CONTACTOR, 533 N. 14TH ST., SANTA PAULA, CA 93060, VENTURA. FERNANDO MALDONADO FELIX, 533 N. 14TH ST, SANTA PAULA, CA 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FERNANDO MALDONADO FELIX. This statement was filed with the County Clerk of Ventura County on 09/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015730. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRILLIN BOSS, 3410 VIA MARINA AVE, OXNARD, CA 93035, VENTURA. ABRAHAM WILSON, 3410 VIA MARINA AVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABRAHAM WILSON. This statement was filed with the County Clerk of Ventura County on 09/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELEVATED LIFE, 5565 FOOTHILL RD, VENTURA, CA 93003, VENTURA. SARAH TEDESCO, 5565 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH TEDESCO. This statement was filed with the County Clerk of Ventura County on 09/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SURPRISINGLY GOOD PRODUCTIONS, 3225 PLAYA CT, OXNARD, CA 93035, VENTURA. LARRY SWERDLOVE, 3225 PLAYA CT, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY SWERDLOVE. This statement was filed with the County Clerk of Ventura County on 09/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015685. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MISTER T-SHIRT 2) MR. T-SHIRT, 2280 SHASTA WAY #108, SIMI VALLEY, CA 93065, VENTURA. TANYA SCRIBNER, 1691 WALLACE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TANYA SCRIBNER. This statement was filed with the County Clerk of Ventura County on 08/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M G D WIRELESS, 122 N C ST, OXNARD, CA 93033, VENTURA. JORGE LOPEZ FLORES, 415 PALM DR, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE LOPEZ FLORES. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL SEASONS RESTORATIONS, INC., 1830 LOCKWOOD ST. #107, OXNARD, CA 93036, VENTURA COUNTY. ALL SEASONS RESTORATIONS, INC., 1830 LOCKWOOD ST #107, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9-1-06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALL SEASONS RESTORATIONS, INC., CHRISTOPHER PROUSE, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIMA REALTY GROUP, 350 N. LANTANA STREET SUITE 201, CAMARILLO, CA 93010, VENTURA. PARKHAVEN MANAGEMENT GROUP, 350 N. LANTANA STREET SUITE 201, CAMARILLO, CA 93010. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PARKHAVEN MANAGEMENT GROUP, ARMANDO SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FREEWORLD 2) FREEWORLD NOW, 66 FACULTY ST., THOUSAND OAKS, CA 91360, VENTURA. BEFORE I AM TAKEN, 66 FACULTY ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/4/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEFORE I AM TAKEN, DAVID HESSEMER, CEO EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016223. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUMMIT FINANCIAL NETWORK INC. 2) SUMMIT MORTGAGE AND INVESTMENT CO. 3) SUMMIT PROPERTY MANAGEMENT, 99 LONG COURT, SUITE #101, THOUSAND OAKS, CA 91360, VENTURA. SUMMIT FINANCIAL NETWORK INC., 99 LONG COURT STE #101, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUMMIT FINANCIAL NETWORK INC., ERIC ROLPH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE SPOT 2) THE SPOT PRIVATE TRAINING STUDIO 3) THE SPOT PERSONAL TRAINING STUDIO, 1125 LINDERO CANYON RD., SUITE A-11, WESTLAKE VILLAGE, CA 91362, VENTURA. POWERS FITNESS, LLC, 4891 MARTONA DRIVE, OAK PARK, CA 91377. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: POWERS FITNESS, LLC, JASON POWERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS REAL ESTATE SOLUTIONS, 9874 RHONE ST, VENTURA, CA 93004, VENTURA. CHANNEL ISLANDS VENTURE GROUP, INC, 101 CONVENTION CENTER DR #700, LAS VEGAS, NV, 89109. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/23/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANNEL ISLANDS VENTURE GROUP, INC, DELORA BEATTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EZ ARCHITECTURAL ENGINEERING STUDIO, 2390 C. LAS POSAS RD #258, CAMARILLO, CA 93010, VENTURA. EDUARDO ZARATE, 1798 MARSALA WAY, 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 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO ZARATE. This statement was filed with the County Clerk of Ventura County on 09/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016183. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAM’S PRETTIES, 3700 DEAN DR. UNIT #1502, VENTURA, CA 93003, VENTURA. PAMELA D. HORNKRAHENBUHL, 3700 DEAN DR. UNIT#1502, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAM KRAHENBUHL. This statement was filed with the County Clerk of Ventura County on 09/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015347. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY WOOD REPAIR AND TERMITE, 1933 LOS FELIZ DR #211, THOUSAND OAKS, CA 91362, VENTURA. BRIAN ROBERT DAVIS, 1933 LOS FELIZ DR #211, THOUSAND OAKS, CA 91362, FATIMA DAVIS, 1933 LOS FELIZ DR # 211, THOUSAND OAKS, CA 91362. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN R. DAVIS. This statement was filed with the County Clerk of Ventura County on 08/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SYCAMORE HEIGHTS PARTNERSHIP, 2777 YOUNG RD., FILLMORE, CA 93015, VENTURA. BARBARA A. SOMERS, 2777 YOUNG RD., FILLMORE, CA 93015, NELSON SOMERS JR., 315 CAVIN RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5/30/96. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA A. SOMERS, PARTNER. This statement was filed with the County Clerk of Ventura County on 09/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BONANZA PARTNERSHIP, 2777 YOUNG RD., FILLMORE, CA 93015, VENTURA. BARBARA A. SOMERS, 2777 YOUNG RD., FILLMORE, CA 93015, NELSON SOMERS JR., 315 CAVIN RD., FILLMORE, CA 93015, CHRIS L. SOMERS, 177 MORNING GLORY LN., ROSENBURG, OR, 97471. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 12-18-97. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA A. SOMERS, PARTNER. This statement was filed with the County Clerk of Ventura County on 09/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAD FACTORY, 955 E. FRONT STREET, VENTURA, CA 93001, VENTURA, CA. AARON PHILIP LEVITZ, 148 N. KATHERINE DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on SEPTEMBER 8, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON LEVITZ. This statement was filed with the County Clerk of Ventura County on 09/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140908-10016185-0
The following person(s) is (are) doing business as:
Cindy Jorgensen Bookkeeping, 509 S. Seaward Ave., Ventura, CA 93003; County of Ventura
Cynthia Jorgensen, 509 S. Seaward Ave., 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 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/ Cynthia Jorgensen
This statement was filed with the County Clerk of Ventura on September 8, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/18, 9/25, 10/2, 10/9/14 CNS-2664422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140905-10016078-0
The following person(s) is (are) doing business as:
Solar Universe, 2524 Townsgate Road, Unit B, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Solarology, Inc., 2524 Townsgate Road, Unit B, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7-21-2009
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/ Mitch Katz, President
Solarology, Inc.
This statement was filed with the County Clerk of Ventura on September 5, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/18, 9/25, 10/2, 10/9/14 CNS-2666677#

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 Stephen J. Slyker 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 with out further notice or hearing.
FS#14-072 July 08, 2014 Oxnard Police Department officers seized $2,107.70 U.S. currency at 2600 Saviers Road, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of 2,107.70.
FS#14-073 July 18, 2014 Ventura County Sheriff's Department officers seized $7,197.00 U.S. currency at 68 Monterey Drive, Oakview CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,197.00.
FS#14-075 July 07, 2014 Ventura Police Department officers seized $428.00 U.S. currency at 500 Mills Road, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of 428.00.
FS#14-081 August 07, 2014 Ventura County Sheriff's Department officers seized $1,262.00 U.S. currency at S. Palm Avenue and E. Harvard, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,262.00.
FS#14-085 August 18, 2014 Ventura County Sheriff's Department officers seized $5,666.00 U.S. currency at 1218 Meyer Road, Ojai CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,666.00.
FS#14-087 August 22, 2014 Ventura Police Department officers seized $1,579.00 U.S. currency at 41 Carr Drive, 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 1,579.00.
FS#14-089 September 1, 2014 Ventura Police Department officers seized $1,256.00 U.S. currency at Telephone Road and Utica Avenue, 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 1,256.00.
9/18, 9/25, 10/2/14 CNS-2667916#