09/28/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTWAY CLEANERS, 1171 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. YOUNG LIM, 6639 DARBY AVE, APT #309, RESEDA, CA 91335, JOYCE S LIM, 6639 DARBY AVE, APT #309, 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 (Date): 10/25/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOUNG LIM, YOUNG JIN LIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE FLOOR TRADER OUTLET OF VENTURA COUNTY, 310 CAMARILLO RANCH RD., CAMARILLO, CA 93012 VENTURA COUNTY. AAA FLOORING SOURCE INC., 310 CAMARILLO RANCH RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AAA FLOORING SOURCE INC., DANNY GHINGHIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WICKED ALCHEMIST SOAP, 12656 CRESENTMEADOW CT, MOORPARK, CA 93021 VENTURA. JESSICA MARION MUELLER, 12656 CRESCENTMEADOW CT., MOORPARK, CA 93021, JASON DOUGLAS HICKS, 12656 CRESCENTMEADOW CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA MARION MUELLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL COAST WOMEN‘S LACROSSE OFFICIALS, 1869 DEL CIERVO PLACE, CAMARILLO, CA 93012 VENTURA. CATHERINE UTTERBACK, 1869 DEL CIERVO PLACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHERINE UTTERBACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLAIRE’S CUPBOARD, 1303 FALLEN LEAF AVE, VENTURA, CA 93004 VENTURA. DARLEEN SAP, 1303 FALLEN LEAF 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 (Date): 8/29/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARLEEN SAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRATE TRUCKING, 6364 BURNETT COURT, VENTURA, CA 93003 VENTURA. ROBERT JAMES KOUNTZ, 6364 BURNETT COURT, 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 (Date): 1/1/1995. 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: ROBERT JAMES KOUNTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CF MOTORSPORTS, 1592 ACAPULCO AVE, SIMI VALLEY, CA 93065 VENTURA. BLAKE BARNES, 1592 ACAPULCO AVE, 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 (Date): 9/5/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLAKE BARNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KENDOG PRODUCTIONS, 2138 WIMBLEDON CIR, WESTLAKE VILLAGE, CA 91361 VENTURA. KENNETH MARTIN HOBBS, 2138 WIMBLEDON CIR, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2005. 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: KENNETH MARTIN HOBBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN DETAILS, 5130 AURORA DR, VENTURA, CA 93003 VENTURA. NICHOLAS EDWARD BATTEN, 5130 AURORA 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS EDWARD BATTEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT PROPERTY MANAGEMENT, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063 VENTURA. JOHN ERNEST WILLIAMSON, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOHN ERNEST WILLIAMSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY DENTAL AND HANDPIECE REPAIR, 218 MORNING BREEZE LANE, PORT HUENEME, CA 93041 VENTURA. ANGIE DYER, 218 MORNING BREEZE LANE, PORT HUENEME, CA 93041, HUGH DYER, 218 MORNING BREEZE LANE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGIE DYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKD ROYAL INC, 1351 W CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. AKD ROYAL, INC., 90 CORTE CERRITO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 4065584. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/15/2014. 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: AKD ROYAL, INC., GURPREET BOPARAI, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD EAGLE CAPITAL, 3435 E THOUSAND OAKS BLVD #7381, THOUSAND OAKS, CA 91362 VENTURA. MARK ZIMMERMAN, 3435 E. THOUSAND OAKS BLVD #7381, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ZIMMERMAN, MARK ZIMMERMAN, PRINCIPAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEMUS POOLS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. EMILIO LEMUS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILIO LEMUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE SAW AND TOOL, 3354 ROYAL AVE, SIMI VALLEY, CA 93063 VENTURA. JOHN HUBERT, 3354 ROYAL AVE, SIMI VALLEY, CA 93063, KELSEY HUBERT, 3354 ROYAL AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN HUBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICK AND MAK CREATIONS, 375 COUNTRY CLUB DR, #10, SIMI VALLEY, CA 93065 VENTURA. RICHARD SHENSON, 375 COUNTRY CLUB DR, #10, SIMI VALLEY, CA 93065, MAKARAND DESAI, 436 RAMBLE RIDGE DR, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD SHENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILD BIRDS UNLIMITED OF THOUSAND OAKS, 720 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. CONEJO BIRDS, INC., 720 N. MOORPARK RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONEJO BIRDS, INC., RICHARD ARMERDING, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGNOLIA REAL ESTATE SERVICES, 573 W. GUIBERSON RD., FILLMORE, CA 93015 VENTURA. MAGNOLIA REAL ESTATE SERVICES, INC., 573 W. GUIBERSON RD., FILLMORE, CA 93015. 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 (Date): NOV. 28, 2005. 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: MAGNOLIA REAL ESTATE SERVICES, INC., ORALIA HERRERA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018729. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SONBROS 2) SONBROS RECORDS 3) SONBROS MUSIC 4) SONBROS PUBLISHING 5) HERMANOS HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015 VENTURA. ORALIA HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015, JORGE HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JAN. 1, 1998. 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: ORALIA HERRERA, JORGE HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501314-CU-PT-VTA. Petition of: KELLY OKEEFE SKIDMORE, JONATHAN REYES SKIDMORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KELLY OKEEFE SKIDMORE, JONATHAN REYES SKIDMORE filed a petition with this court for a decree changing names as follows: a. EMILIA MARIE SKIDMORE to EMILIANA MARIE SKIDMORE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOVEMBER 27, 2017, Time: 8:30am, Department: 40, 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: 09/13/17. Filed: 09/13/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501313-CU-PT-VTA. Petition of: JONATHAN TRISTAN OKEEFE-SKIDMORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JONATHAN TRISTAN OKEEFE SKIDMORE filed a petition with this court for a decree changing names as follows: a. JONATHAN TRISTAN OKEEFE-SKIDMORE to JONATHAN REYES SKIDMORE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOVEMBER 27, 2017, Time: 8:30am, Department: 43, 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: 09/13/17. Filed: 09/13/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501595-CU-PT-VTA. Petition of: BEVERLY BROADBENT CASPER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BEVERLY BROADBENT CASPER filed a petition with this court for a decree changing names as follows: a. BEVERLY BROADBENT CASPER to BEVERLY BROADBENT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: TUESDAY NOV. 28, 2017, Time: 8:30am, Department: 40, 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: 09/19/17. Filed: 09/19/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

NOTICE OF TRUSTEE'S SALE T.S. No. 17-30062-BA-CA Title No. 170015994-CA-VOI A.P.N. 052-0-292-115 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/30/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Pedro M Hernandez Perez, a single man, and Nasli Bravo, a single woman as joint tenants. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 04/17/2007 as Instrument No. 20070417-00078988-0 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 10/19/2017 at 9:00 AM. Place of Sale: Four Points By Sheraton Ventura Harbor Resort, Auction.Com Room, 1050 Schooner Drive,Ventura, Ca 93001. Estimated amount of unpaid balance and other charges: $372,996.17. Street Address or other common designation of real property: 1027 Harthorn Lane, Fillmore, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 17-30062-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 09/18/2017 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website:www.ndscorp.com/sales Zahara Joyner, Trustee Sales Representative. A-4633349 09/28/2017, 10/05/2017, 10/12/2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170914-10018287-0
The following person(s) is (are) doing business as:
Guardian Health Insurance Services, 223 E. Thousand Oaks Blvd Suite 222, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Source Direct Insurance Services, Inc., 223 E Thousand Oaks Blvd Ste 222, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Leonard M Linton, Secretary
Source Direct Insurance Services, Inc.
This statement was filed with the County Clerk of Ventura on September 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3054046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170920-10018622-0
The following person(s) is (are) doing business as:
Kracky Salsa, 731 Kentwood Drive, Oxnard, CA 93030; County of Ventura
Barbara Jean Zambrano, 731 Kentwood Drive, Oxnard, CA 93030
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/ Barbara Jean Zambrano
This statement was filed with the County Clerk of Ventura on September 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3053325#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170914-10018299-0
The following person(s) is (are) doing business as:
Denny's Car Wash, 11958 Pradera Rd., Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Balboa Car Washes, Inc., 10125 Balboa Blvd., Northridge, CA 91324
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karen Joy Metcalf, President
Balboa Car Washes, Inc.
This statement was filed with the County Clerk of Ventura on September 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3052176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170914-10018301-0
The following person(s) is (are) doing business as:
AL Enterprises, 3443 Lily Court, Newbury Park, CA 91320; County of Ventura
Adam Lucero, 3443 Lily Court, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Adam Lucero
This statement was filed with the County Clerk of Ventura on September 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051543#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170913-10018206-0
The following person(s) is (are) doing business as:
Santa Paula Circle K, 55 Hallock Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Golden State Petroleum, Inc., 29501 Canwood St., Suite 200, Agoura Hills, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/24/2006
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/ David Delrahim, President
Golden State Petroleum, Inc.
This statement was filed with the County Clerk of Ventura on September 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170913-10018204-0
The following person(s) is (are) doing business as:
The Ojai Chautauqua, 1129 Maricopa Highway #156, Ojai, CA 93023; County of Ventura
The Agora Foundation, Inc., 1129 Maricopa Highway #156, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2016
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/ Andrew Gilman, Vice President
The Agora Foundation, Inc.
This statement was filed with the County Clerk of Ventura on September 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051376#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170913-10018202-0
The following person(s) is (are) doing business as:
Legacy Tax Group, 1420 E. Los Angeles Ave., Suite G, Simi Valley, CA 93065; County of Ventura
Chris Jones, 1420 E. Los Angeles Ave., Suite G, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2016
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/ Chris Jones
This statement was filed with the County Clerk of Ventura on September 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051372#