09/26/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANKONMEDIA, 540 WILBUR COURT, THOUSAND OAKS, CA 91360, VENTURA COUNTY. BRYAN STAFFORD, 540 WILBUR CT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRYAN STAFFORD. This statement was filed with the County Clerk of Ventura County on 08/30/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MMAFITNESSDEPOT.COM, 2) TORQUEHD.COM, 2519 CHANDLER AVENUE #7, SIMI VALLEY, CA 93065, VENTURA. WILLIAM FIGUEROA, 2519 CHANDLER AVENUE #7, 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: WILLIAM FIGUEROA. This statement was filed with the County Clerk of Ventura County on 09/11/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAVELABILITY, 93 SABRA AVE, OAK PARK, CA 91377, VENTURA. PATRICIA ANN GUTH, 93 SABRA AVE, OAK PARK, CA 91377. 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: PATRICIA ANN GUTH. This statement was filed with the County Clerk of Ventura County on 09/17/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BD&D HOME OF LOVE, 1360 JUNEBERRY PLACE, OXNARD, CA 93036, VENTURA. DANA MONIC DUFFIE, 4700 ANCHORAGE ST., OXNARD, CA 93033-742. 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: DANA M. DUFFIE. This statement was filed with the County Clerk of Ventura County on 09/18/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHORELINE EQUINE VETERINARY SERVICES, 271 SETON HALL AVENUE, VENTURA, CA 93003, VENTURA. APRIL DAWN ARMSTRONG, 271 SETON HALL AVENUE, 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 3/1/2002. 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: APRIL ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 08/29/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014136. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MADAM JOANNE PSYCHIC, 2) MADAME JOANNE PSYCHIC, 3) JOANNE PSYCHIC, 4) C. I PSYCHIC, 5) CHANNEL ISLANDS BLVD PSYCHIC, 6) CHANNEL ISLANDS PSYCHIC, 7) CHANNEL ISLAND PSYCHIC, 277 E. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93033, VENTURA. RONALD L MERINO, 1354 W. CHANNEL ISLANDS BLVD, 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 1&2) 5-2012, 3, 4, 5, 6, 7) 9-2008. 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: RONALD L MERINO. This statement was filed with the County Clerk of Ventura County on 09/17/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIPPED & RHYTHM FITNESS, 10235 TELEPHONE RD. SUITE B., VENTURA, CA 93004. DENISE MICHELLE HERNANDEZ, 216 S. PALM AVE., 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: DENISE HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 09/18/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014214. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOGA BY MARYLOU ROSE, 2) NATURAL LIGHT YOGA, 473 WILL AVE., OXNARD, CA 93036, VENTURA. MARYLOU ROSE BONILLA BARAYUGA, 473 WILL AVE., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARYLOU BARAYUGA. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEART CENTERED MEDIA, 3196 ARLINGTON AVENUE, SIMI VALLEY, CA 93063, VENTURA. WORLD FOUNDATION PUBLISHING, INC., 3196 ARLINGTON AVENUE, SIMI VALLEY, CA 93063. 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 AUGUST 23RD, 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:. If Registrant is a CORPORATION or LLC, sign below: WORLD FOUNDATION PUBLISHING, INC., JASON NELSON, CEO. This statement was filed with the County Clerk of Ventura County on 09/12/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSIDE CULTURE, 2865 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360, VENTURA. ELIANE R. R. COELHO ZAVALA, 2865 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIANE R. R. COELHO ZAVALA. This statement was filed with the County Clerk of Ventura County on 09/05/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013972. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINAR, 885 DECATUR AVE, VENTURA, CA 93004, VENTURA. RONALD R. BARRIE, 885 DECATUR AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RONALD R. BARRIE. This statement was filed with the County Clerk of Ventura County on 09/13/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013302. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AZTECA REALTY, 543 S. “C” ST, OXNARD, CA 93030. OLIVER. T MANRIQUE, 1936 ARCADIA ST., 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 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: OLIVER J. MANRIQUE. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER FLOORING RETAILER, 1616 VALECROFT AVE, WESTLAKE VILLAGE, CA 91361, VENTURA. JG MEDIA GROUP LLC, 1616 VALECROFT AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: J.G MEDIA GROUP LLC, JEFFREY H. GOLDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MQ DESIGN TECH, 1863 CHURCH ST., SIMI VALLEY, CA 93065, VENTURA. MOHAMMAD MONJURUL QUAYUM, 1863 CHURCH 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: MOHAMMAD MONJURUL QUAYUM. This statement was filed with the County Clerk of Ventura County on 09/12/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAN PAC SOLUTIONS, 3377 CROSSLAND STREET, THOUSAND OAKS, CA 91362, VENTURA. HONGXIAO SHAO, 3377 CROSSLAND STREET, THOUSAND OAKS, 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 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: HONGXIAO SHAO. This statement was filed with the County Clerk of Ventura County on 09/16/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014197. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WE GROW HYDROPONICS, 3350 E LOS ANGELES AVE, SIMI VALLEY, CA 93063, VENTURA. JOHN CHOE, 17809 DEVONSHIRE ST #1, NORTHRIDGE, CA 91325. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/08. 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: JOHN CHOE. This statement was filed with the County Clerk of Ventura County on 09/18/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WIFLIER, 2464 PLEASANT GROVE CIRCLE, THOUSAND OAKS, CA 91362, VENTURA. SCOTT MICHAEL ELMORE, 2464 PLEASANT GROVE CIRCLE, THOUSAND OAKS, CA 91362, MEGHAN LEE ELMORE, 2464 PLEASANT GROVE CIRCLE, THOUSAND OAKS, CA 91362, JACOB ANTHONY LEONI, 1070 SUNWOOD CT., OAK PARK, CA 91377. 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 08/15/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: SCOTT MICHAEL ELMORE. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013992. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D S PROMOTIONS, 1014 S. WESTLAKE BLVD, STE 14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA L. SPICKLER, 8669 REMICK AVENUE, SUN VALLEY, CA 91352. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-13-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARA L. SPICKLER. This statement was filed with the County Clerk of Ventura County on 09/13/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILKY WAY LACTATION, 6367 MARSHA AVENUE, SIMI VALLEY, CA 93063, VENTURA. ALICE LOUISE CLARK, 6367 MARSHA 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 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: ALICE LOUISE CLARK. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA BY SMITH, 74 YOSEMITE CT., VENTURA, CA 93003, VENTURA. NOLAN SMITH, 74 YOSEMITE CT., VENTURA, CA 93003, SPENCER SMITH, 74 YOSEMITE CT., VENUTRA, CA 93003. 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 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: NOLAN SMITH. This statement was filed with the County Clerk of Ventura County on 09/17/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TDJAX ENTERPRISES, 2) MERCHANT SUPERSTORE, 1033 VIA ANITA, NEWBURY PARK, CA 91320, VENTURA. HILARY ROSEN, 1033 VIA ANITA, NEWBURY PARK, CA 91320, CRAIG ROSEN, 1033 VIA ANITA, NEWBURY PARK, CA 91320. 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 9/1/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG ROSEN. This statement was filed with the County Clerk of Ventura County on 09/18/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRST REAL ESTATE NETWORK, 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. NENA W. WONG, 1220 S. 4TH AVE, ARCADIA, CA 91006. 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: NENA W. WONG. This statement was filed with the County Clerk of Ventura County on 09/17/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014210. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOOTH TIME PHOTO BOOTHS 2) BOOTH TIME 3) BOOTH TIME! 4) DOG BOOTH PHOTO BOOTHS 5) DOG BOOTH, 19530 STRATHERN ST, RESEDA, CA 91335, LOS ANGELES. NICOLAS PAINE, 19530 STRATHERN ST, RESEDA, CA 91335, MALGORZATA BARYLICO, 19530 STRATHERN ST, RESEDA, CA 91335. 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: NICOLAS PAINE, NICOLAS PAINE, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROSE PRO EDITING AND WRITING SERVICES, 1300 SARATOGA AVENUE, UNIT 713, VENTURA, CA 93003, VENTURA. AMIN BENJAMIN SWIHART, 1300 SARATOGA AVENUE UNIT 713, 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: A. BENJAMIN SWIHART. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACKING PROS RELOCATION SERVICES, 3481 LOUIS DRIVE, NEWBURY PARK, CA 91320, VENTURA. PETER BERNTSEN, 3481 LOUIS DRIVE, NEWBURY PARK, CA 91320. 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: PETER BERNTSEN. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012965. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MG WIRELESS #2, 330 CENTRAL AVE. SUITE A, FILLMORE, CA 93015, VENTURA COUNTY. JOHANA GUADALUPE MUNOZ, 780 5TH ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHANA GUADALUPE MUNOZ. This statement was filed with the County Clerk of Ventura County on 08/27/13. 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 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014410. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAUL’S CUSTOM CABINET’S, 31265 LA BAYA DR., WESTLAKE VILLAGE, CA 91362, VENTURA. ROBCOV ENTERPRISES INC., 2826 CRESCENT WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on SEPT 23, 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:. If Registrant is a CORPORATION or LLC, sign below: ROBCOV ENTERPRISES INC., ALFREDO ROBLES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/23/13. 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 26, OCTOBER 3, 10, 17, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-004442510-CU-PT-VTA. Petition of DANIEL PAUL MOONEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DANIEL PAUL MOONEY filed a petition with this court for a decree changing names as follows: DANIEL PAUL MOONEY to BRANDI NICOLE MOONEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/13; Time: 8:30am, Department: 41, 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: 09/23/13. Filed: 09/23/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 26 OCTOBER 3, 10, 17, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00441939-CU-PT-VTA. Petition of JACK HESSIANI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JACK HESSIANI filed a petition with this court for a decree changing names as follows: MESSIAH RAIDEN TROUBLE HERRERA to MESSIAH RAIDEN TROUBLE HESSIANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/24/2013; Time: 8:30am, Department: 20, 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: 09/12/13. Filed: 09/12/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 26 OCTOBER 3, 10, 17, 2013