09/25/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMIGAS TAQUERIA, 925 E. MAIN STREET #B, SANTA PAULA, CA 93060, VENTURA. JESUS DIAZ, 2224 AIREDALE AVE, 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 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS DIAZ. This statement was filed with the County Clerk of Ventura County on 09/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016963. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GETPETPAKS.COM, 1818 CRATER DRIVE, VENTURA, CA 93004, VENTURA. KIM MARIE MCMILLAN-RALPH, 1818 CRATER DRIVE, 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: KIM MARIE MCMILLAN-RALPH. This statement was filed with the County Clerk of Ventura County on 09/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED CARPET FORMAL WEAR, 1303 EVITA PL, OXNARD, CA 93030, VENTURA. SANDRA CORTES MONTECALVO, 1303 EVITA PL, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA MONTECALVO. This statement was filed with the County Clerk of Ventura County on 09/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLAUGHTERHOUSE TOYS, 2022 STONEMAN ST, SIMI VALLEY, CA 93065, VENTURA. JARROD MADRIGAL, 2022 STONEMAN 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: JARROD MADRIGAL. This statement was filed with the County Clerk of Ventura County on 09/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARTE DE SARITA, 5660 AMHERST ST, VENTURA, CA 93003, VENTURA. SARITA BROWN, 20028 SO. MOUNTAIN RD., 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 11/9/2009. 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: SARITA BROWN. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENIOR PRODUCE, 11 CHRISTINA AVE, CAMARILLO, CA 93012, VENTURA. PATRICE POWELL, 11 CHRISTINA AVE, 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 8/5/2009. 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: PATRICE POWELL. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017039. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAULA’S TRANSACTION COORDINATING & REAL ESTATE SERVICES, 6497 DOWEL DR., #2, SIMI VALLEY, CA 93063, VENTURA. PAULA KAY DRIPPS, 6497 DOWEL DR., #2, 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 08/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA KAY DRIPPS. This statement was filed with the County Clerk of Ventura County on 09/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 1927 BARBER SHOP & SHAVE PARLOR 2) 1927, 1927 EAST MAIN STREE, VENTURA, CA 93001, VENTURA. JOSHUA GATES, 164 OAK STREET, CAMARILLO, CA 93010. 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: JOSHUA GATES. This statement was filed with the County Clerk of Ventura County on 09/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY RESIDENTIAL CARE, 1391 MELLOW LN, SIMI VALLEY, CA 93065, VENTURA. MENDEZ FAMILY INN LLC, 1391 MELLOW LN, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 8/18/2009. 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: MENDEZ FAMILY INN LLC, MARIA L MENDEZ, OWNER/MEMBER. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI VALLEY ORGANICS, 140 OLD BALDWIN RD., OJAI, CA 93023, VENTURA. SANTA CLARA ORGANICS LLC, 315 CAVIN RD., FILLMORE, CA 93016. 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 10/2/2003. 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: SANTA CLARA ORGANICS LLC, BARBARA A. SOMERS, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOMEWORK CLUB, LLC, 1945 CAMPBELL AVE, THOUSAND OAKS, CA 91360, VENTURA. HOMEWORK CLUB, LLC, 1945 CAMPBELL AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 9/10/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HOMEWORK CLUB, LLC, DONNA OUAKNINE, MANAGING PARTNER. This statement was filed with the County Clerk of Ventura County on 09/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN DOT SALES, 5235 MISSION OAKS BLVD., CAMARILLO, CA 93012, VENTURA. POSTAL MAGIC LLC, 5235 MISSION OAKS BLVD., CAMARILLO, CA 93012. 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: POSTAL MAGIC LLC, JOHN M. BACCUS, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PHOENIX RANCH 2) PHOENIX RANCH SCHOOL 3) PHOENIX RANCH SCHOOL & CAMP, 1845 OAK ROAD, SIMI VALLEY, CA 93063, VENTURA. BBH8 INVESTMENTS II, INC., 18034 VENTURA BLD., STE. 462, ENCINO, CA 91316. 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 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: EVAN LEVI, BBH8 II INVESTMENTS, INC, CEO. This statement was filed with the County Clerk of Ventura County on 09/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PHOENIX RANCH 2) PHOENIX RANCH SCHOOL 3) PHOENIX RANCH SCHOOL & CAMP, 1845 OAK ROAD, SIMI VALLEY, CA 93063, VENTURA. BBH8 INVESTMENTS, INC., 18034 VENTURA BLD., STE. 462, ENCINO, CA 91316. 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 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: EVAN LEVI, BBH8 INVESTMENTS, INC, CEO. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDENT ART, 709 SCIENCE DR, MOORPARK, CA 93021, VENTURA. ROBERT RUDZITIS JR, 434 VINEYARD DR, SIMI VALLEY, CA 93065, MARISA ASADURIAN, 11576 SUMAC LN, CAMARILLO, CA 93012. 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 09/16/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT RUDZITIS JR. This statement was filed with the County Clerk of Ventura County on 09/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016320. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INFINITY NAILS, 1772 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. HA – NGO, 1268 ROBERTA CT, SIMI VALLEY, CA 93065, HUNG – NGO, 1268 ROBERTA CT, SIMI VALLEY, CA 93065. 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 08/18/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HA - NGO. This statement was filed with the County Clerk of Ventura County on 09/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPOIL ME FASHION 2) SPOIL ME, 2627 BARRY ST, CAMARILLO, CA 93010, VENTURA. SHANTAL ESCARENO, 2627 BARRY ST, CAMARILLO, CA, 93010, MOSES GUTIERREZ, 2627 BARRY ST, CAMARILLO, CA 93010. 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: SHANTAL ESCARENO. This statement was filed with the County Clerk of Ventura County on 09/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016449. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FURST WOODWORKS, 1564 MORSE AVE UNIT E, VENTURA, CA 93003, VENTURA. DAVID C FURST, 146 N LINDEN DR, VENTURA, CA 93004, JENNIFER L FURST, 146 N LINDEN DR., VENTURA, CA 93004. 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 AUGUST 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID C FURST, OWNER. This statement was filed with the County Clerk of Ventura County on 09/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIRTUAL BOOKKEEPING SERVICES, 146 N LINDEN DR, VENTURA, CA 93004, VENTURA. JENNIFER L FURST, 146 N LINDEN DR, VENTURA, CA 93004, DAVID C FURST, 146 N LINDEN DR., VENTURA, CA 93004. 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 AUGUST 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER L FURST, OWNER. This statement was filed with the County Clerk of Ventura County on 09/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MY WINDOW MAN, 3645 SAVIERS RD # A, OXNARD, CA 93033, VENTURA. KENDRA BENNETT, 1016 NIGHTINGALE PLC, OXNARD, CA 93036, CASS BENNETT, 1016 NIGHTINGALE PLC, OXNARD, CA 93036. 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 10/12/2009. 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: KENDRA BENNETT. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017196. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADAPTIVE ARMS LLC, 623 ISLAND VIEW ST, FILLMORE, CA 93015, VENTURA. ADAPTIVE ARMS LLC, 623 ISLAND VIEW ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAPTIVE ARMS LLC, RYAN DEBONI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANCHO CLEANERS, 2279 LAS POSAS RD, CAMARILLO, CA 93010, VENTURY. HELEN OH, 568 LANTANA ST # 106, CAMARILLO, CA 93010. 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 4/20/2010. 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: HELEN OH. This statement was filed with the County Clerk of Ventura County on 09/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUXANO SYSTEMS, 6317 MERLIN ST, VENTURA, CA 93003, VENTURA. BRANDI MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003, JUSTIN MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BRANDI MATHERNE. This statement was filed with the County Clerk of Ventura County on 09/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYPESETTER, 2188 RUSTICPARK CT, THOUSAND OAKS, CA 91362, VENTURA. NITSAN TUCKER, 2188 RUSTICPARK CT, 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: NITSAN TUCKER. This statement was filed with the County Clerk of Ventura County on 09/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00458000-CU-PT-VTA. Petition of MISH MICHAL SHUVAL MIZRAHI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MISH MICHAL SHUVAL MIZRAHI filed a petition with this court for a decree changing names as follows: MISH MICHAL SHUVAL MIZRAHI to MISH MICHAL MIZRAHI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/03/14; 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: 09/19/14. Filed: 09/19/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00458161-CU-PT-VTA. Petition of FRANCISCO VELAZQUEZ and ADRIANA MEJIA RAZO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) FRANCISCO VELAZQUEZ and ADRIANA MEJIA RAZO filed a petition with this court for a decree changing names as follows: EMANUEL VELAZQUEZ-RAZO to EMANUEL VELAZQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOV. 14, 2014; 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: 09/23/14. Filed: 09/23/14. 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 25, OCTOBER 2, 9, 16, 2014

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20140917-10016865-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: DOGGY SALON, 1737 E. LA. AVE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being withdrawn was filed: 8/24/12. The File number to the fictitious business name being withdrawn: 20120824-10012290-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: DAWN MARIE ZACCARDO, 7940 GRIMES CYN RD, MOORPARK, CA 93021. 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.) Signature of Withdrawing partner(s): DAWN M. ZACCARDO. 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 25, OCTOBER 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140911-10016517-0
The following person(s) is (are) doing business as:
1. WINDOW SOLUTIONS, 2. MY WINDOW SOLUTIONS, 3537 OLD CONEJO RD., STE. 117, NEWBURY PARK, CA 91320 County of VENTURA
MY WINDOW SOLUTIONS, INC., 3537 OLD CONEJO RD., STE. 117, NEWBURY PARK, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
MY WINDOW SOLUTIONS, INC.
S/ PARRY ANNIX, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 09/11/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/25, 10/2, 10/9, 10/16/14 CNS-2652949#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140910-10016466-0
The following person(s) is (are) doing business as:
California Business Resources Center, 11 E. High Street, Moorpark, CA 93021; County of Ventura
Randall Lee Wheeler, 4637 Pepper Mill St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/14
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/ Randall Lee Wheeler
This statement was filed with the County Clerk of Ventura on September 10, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/25, 10/2, 10/9, 10/16/14 CNS-2665886#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140911-10016519-0
The following person(s) is (are) doing business as:
Dave Bilgen Design, 15668 Borges Court, Moorpark, CA 93021; County of Ventura
David L. Bilgen, 15668 Borges Court, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ David L. Bilgen
This statement was filed with the County Clerk of Ventura on September 11, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/25, 10/2, 10/9, 10/16/14 CNS-2666406#

 
09/18/14 Legal Notices

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

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

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

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

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

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M G D WIRELESS, 122 N C ST, OXNARD, CA 93033, VENTURA. JORGE LOPEZ FLORES, 415 PALM DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE LOPEZ FLORES. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EZ ARCHITECTURAL ENGINEERING STUDIO, 2390 C. LAS POSAS RD #258, CAMARILLO, CA 93010, VENTURA. EDUARDO ZARATE, 1798 MARSALA WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO ZARATE. This statement was filed with the County Clerk of Ventura County on 09/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 18, 25, OCTOBER 2, 9, 2014

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

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

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

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140908-10016185-0
The following person(s) is (are) doing business as:
Cindy Jorgensen Bookkeeping, 509 S. Seaward Ave., Ventura, CA 93003; County of Ventura
Cynthia Jorgensen, 509 S. Seaward Ave., Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cynthia Jorgensen
This statement was filed with the County Clerk of Ventura on September 8, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/18, 9/25, 10/2, 10/9/14 CNS-2664422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140905-10016078-0
The following person(s) is (are) doing business as:
Solar Universe, 2524 Townsgate Road, Unit B, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Solarology, Inc., 2524 Townsgate Road, Unit B, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7-21-2009
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mitch Katz, President
Solarology, Inc.
This statement was filed with the County Clerk of Ventura on September 5, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/18, 9/25, 10/2, 10/9/14 CNS-2666677#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-072 July 08, 2014 Oxnard Police Department officers seized $2,107.70 U.S. currency at 2600 Saviers Road, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of 2,107.70.
FS#14-073 July 18, 2014 Ventura County Sheriff's Department officers seized $7,197.00 U.S. currency at 68 Monterey Drive, Oakview CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,197.00.
FS#14-075 July 07, 2014 Ventura Police Department officers seized $428.00 U.S. currency at 500 Mills Road, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of 428.00.
FS#14-081 August 07, 2014 Ventura County Sheriff's Department officers seized $1,262.00 U.S. currency at S. Palm Avenue and E. Harvard, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,262.00.
FS#14-085 August 18, 2014 Ventura County Sheriff's Department officers seized $5,666.00 U.S. currency at 1218 Meyer Road, Ojai CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,666.00.
FS#14-087 August 22, 2014 Ventura Police Department officers seized $1,579.00 U.S. currency at 41 Carr Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of 1,579.00.
FS#14-089 September 1, 2014 Ventura Police Department officers seized $1,256.00 U.S. currency at Telephone Road and Utica Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of 1,256.00.
9/18, 9/25, 10/2/14 CNS-2667916#

 
09/11/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGTV, 214 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361, VENTURA. MARIE OSER, 214 GREEN HEATH PLACE, 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 08/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIE OSER. This statement was filed with the County Clerk of Ventura County on 08/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015977. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESKHEALTH SOLUTIONS PUBLISHING, 2488 TAPO ST #2, SIMI VALLEY, CA 93065, VENTURA. JAN SUCKUT, 791 EISENHOWER WAY, 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 9/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN SUCKUT. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FASTSIGNS, 2339 N. OXNARD BLVD., OXNARD, CA 93036, VENTURA. COVELL GRAPHICS, 4831 TEMPLETON, 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 4, SEPT 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COVELL GRAPHICS, JILL C. BONILLA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015349. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STELAN, 2193 BIGELOW AVE, SIMI VALLEY, CA 93065, VENTURA. DAVID J ZIRKELBACH, 2193 BIGELOW 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 08/24/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID J. ZIRKELBACH. This statement was filed with the County Clerk of Ventura County on 08/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015493. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAMANS JOURNEY, 509 DROWN AVE., OJAI, CA 93023, VENTURA. THOMAS BOSTROM, 509 DROWN AVE., OJAI, CA 93023. 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: THOMAS BOSTROM. This statement was filed with the County Clerk of Ventura County on 08/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LEMON TREE WAY 2) PEPPER TREE WAY 3) AFFIRMATIVE CARD SYSTEMS, 48 KANAN ROAD, OAK PARK, CA 91377, VENTURA. JANNA LEE ORKNEY, 48 KANAN ROAD, 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: JANNA LEE ORKNEY. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTLINE 2) COASTLINE PROPERTY MANAGEMENT, 446 E. MAIN STREET, VENTURA, CA 93001, VENTURA. CHARLES MENZEL, 4285 FARIA RD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHARLES MENZEL. This statement was filed with the County Clerk of Ventura County on 09/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) N’AWLINZ 805 GRILL, 221 WEST 5TH STREET, OXNARD, CA 93030, VENTURA COUNTY. BIG EAZY FOOD SERVICES, INC., 3321 KIMBER DR. SUITE C, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIG EAZY FOOD SERVICES, INC., MARCUS WEBSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCFADDEN ASSISTED LIVING, 1531 DWIGHT AVENUE, CAMARILLO, CA 93010, VENTURA COUNTY. CHARTER OAK HOME CARE INC, 2378 BROOKHILL DR, CAMARILLO, CA 93010. 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 AUG 1 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARTER OAK HOME CARE INC., OPHELIA D. MCFADDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANCBRIDGE, 3625 E. THOUSAND OAKS BLVD #230, THOUSAND OAKS, CA 91362, VENTURA. BANCBRIDGE SOFTWARE SYSTEMS, INC., SUITE 600 ONE COMMERCE CENTER, 1201 ORANGE ST., WILMINTON, DE 19899. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/29/09. 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: BANCBRIDGE SOFTWARE SYSTEMS, INC., DONALD CRADDICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015649. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RR ELECTRIC HEATING & AIR, 5688 IROQUOIS COURT, SIMI VALLEY, CA 93063, VENTURA. RR PROFESSIONAL HOME SERVICES, INC., 5688 IROQUOIS COURT, SIMI VALLEY, CA 93063. 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 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: RR PROFESSIONAL HOME SERVICES, INC., RICHARD ROGERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015182. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HP PRESSURE WASHING, 1034 FALCON WAY, FILLMORE, CA 93015, VENTURA. REFUGIO SERNA RODRIGUEZ, 1034 FALCON WAY, FILLMORE, CA 93015, ANDREA ROSE RODRIGUEZ, 1034 FALCON WAY, 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 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: REFUGIO SERNA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 08/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED CHIROPRACTIC REHABILITATION, 1625 E. THOUSAND OAKS BLVD SUITE E, THOUSAND OAKS, CA 91362, VENTURA. JON SCOTT CHIROPRACTIC, INC., 1625 E. THOUSAND OAKS BLVD SUITE E, THOUSAND OAKS, CA 91362. 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 2/7/2002. 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: JON SCOTT CHIROPRACTIC, INC., JON SCOTT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY KID’S DIRECTORY, 17429 AMBUSH COURT, BAKERSFIELD, CA 93314, KERN. KARA LYNN MARTIN, 17429 AMBUSH COURT, BAKERSFIELD, CA 93314. 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: KARA MARTIN. This statement was filed with the County Clerk of Ventura County on 08/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GINGI-PAK 2) GINGIPAK, 4825 CALLE ALTO, CAMARILLO, CA 93011, VENTURA. THE BELPORT COMPANY, INC., 4825 CALLE ALTO, CAMARILLO, CA 93011. 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 JUNE 2006. 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: THE BELPORT COMPANY INC., MARIO NATIVIDAD, COO. This statement was filed with the County Clerk of Ventura County on 08/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on September 19, 2014 at 9:30 a.m. and ending on September 25, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Mcgovern, Mikala Unit # B-038, Bomysoad, Caleb Unit # C-76, Hall, Rob Unit # D-24, Miller, James B. Unit # D-34, Taylor, Kristen Unit # H-40, Rosti, Peter Unit # M-232, Robinson, Peter Unit # M-239, Eckert, Mary Unit # N-269, Altamura, Noelle Unit # Q-0264, Slaughter, Donald Unit # S0-119, Armstrong, Chris Unit # S1-017, Jamshidi, Jalie Unit # S2-297, Morgan, Mike Unit # S4-109, Vyncke / Diamond, Marie Unit # S5-002
To be Published in The Fillmore Gazette SEPTEMBER 11, 18, 2014

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Sept.20th.2014. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, Sept.. 20th 2014 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
244 Matson Stuart: misc. box’s & bags, household items.
258 Van Fleet Michelle: misc. box’s & bags, household items.
265 Martin Doranda: misc. box’s & bags, household items.
401 Segar Susan: misc. box’s & bags, household items.
510 Guthrie David: misc. box’s & bags, household items.
530/531 Meyer Colin: misc. box’s & bags, household items.
612/613 Redey Edith: misc. box’s & bags, household items.
625 Czechorowski Sonia: misc. box’s & bags, household items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2012
To be Published in The Fillmore Gazette SEPTEMBER 11, 18, 2014

 
09/04/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIERPONT THE NEIGHBORHOOD, 2527 PIERPONT BLVD., VENTURA, CA 93001, VENTURA COUNTY. KURSTIN TANA MYNATT, 2527 PIERPONT BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on AUGUST. 28. 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURSTIN TANA MYNATT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015552. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPICKLER INSURANCE SERVICES, 1014 S. WESTLAKE BLVD, #14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA 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 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: SARA SPICKLER. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAMPERED PAWS, 345 CENTRAL AVE # C, FILLMORE, CA 93015, VENTURA. ADDIE MIA ARCHER, 635 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIF. 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: ADDIE ARCHER. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVITA SPARK, 4928 THILLE ST., VENTURA, CA 93003, VENTURA. SHAWN GATES, 4928 THILLE ST., 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: SHAWN GATES. This statement was filed with the County Clerk of Ventura County on 08/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DS PROMOTIONS 2) DS-PROMO, 1014 S. WESTLAKE BLVD, #14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA 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 SPICKLER. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C-RAE REALTY & TAX SERVICES 2) C-RAE REALTY, BOOKKEEPING & TAX SERVICES, 5755 VALENTINE RD STE 202, VENTURA, CA 93003, VENTURA. CATHERINE R ARBOGAST, 582 MOSES LANE, 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 09/1992. 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: CATHERINE R. ARBOGAST. This statement was filed with the County Clerk of Ventura County on 08/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST FARM AND RANCH, 5156 MCGRATH ST., SUITE 102, VENTURA, CA 93003, VENTURA. VENTURA COUNTY FARM BUREAU, 5156 MCGRATH ST., SUITE 102, VENTURA, CA 93003. 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 8/5/2004. 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: VENTURA COUNTY FARM BUREAU, JOHN KRIST, CEO. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116 WESTLAKE VILLAGE, CA 91361, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES #2, SIMI VALLEY, CA 93065. 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 8/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROOP COMMERCIAL SERVICES, 3200 E LOS ANGELES AVE # 2, SIMI VALLEY, CA 93065, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #6, SIMI VALLEY, CA 93065. 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 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: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & B ELECTRIC SALES, 4054-A TRANSPORT ST, VENTURA, CA 93003, VENTURA. ADAM CALDWELL, INC., 969 OLYMPIA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAM CALDWELL, INC., JENNIFER CALDWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015186. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO VETERINARY HOSPITAL, 258 DAWSON DR., CAMARILLO, CA 93012, VENTURA. DADL CORP., 258 DAWSON DR., CAMARILLO, CA 93012. 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 JAN. 2, 2006. 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: DADL CORP., SONG HUI CHONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014066. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S+L MANAGEMENT SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362, VENTURA. NEXT REAL ESTATE SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362. 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 7/8/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANDREMILY, INC. 2) ANDREMILY WINES, 2476 PALMA DR STE G, VENTURA, CA 93003, VENTURA. ANDREMILY, INC., 6362 GOLDENEYE ST, VENTURA, CA 93003. 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 5/9/2012. 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:. If Registrant is a CORPORATION or LLC, sign below: ANDREMILY, INC., JAMES A BINNS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KMT INSURANCE SERVICES, 3200 E LOS ANGELES AVE # 1, SIMI VALLEY, CA 93065, VENTURA. VALLEY WIDE INSURANCE SERVICES LLC, 1017 SHOAL CREEK CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VALLEY WIDE INSURANCE SERVICES, LLC, KELLY MCFARLAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARDEN INDIA GROCERY, 672 E. THOUSAND OAKS, THOUSAND OAKS, CA 91360, VENTURA. TEJBIR WALIA, 877 ST CHARLES DR #2, THOUSAND OAKS, CA 91360, SURJEET KAUR, 877 ST CHARLES DR #2, THOUSAND OAKS, CA 91360. 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 NA. 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: TEJBIR WALIA. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMUSH FACE, 3820 LUCAS CT., SIMI VALLEY, CA 93063, VENTURA. GARY PULVER, 3820 LUCAS CT., SIMI VALLEY, CA 93063, DANA RYAN, 2936 ROYAL AVENUE, SIMI VALLEY, CA 93065. 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 8/13/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA RYAN. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015619. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANG TALENT 2) LANG TALENT AGENCY, 621 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. SARAH DELANG KING, 621 VIA CORLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-28-1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH DELANG KING. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have S+L MANAGEMENT SERVICES, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 10/19/11. The file number to the fictitious business name being abandoned: 20111019100151900. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICHARD A. WALKER, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361, SUSAN M. WALKER, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 08/05/14. Signed: SUSAN M. WALKER, CO-OWNER. File Number: 20140805-10014065-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 19th day of September, 2014 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 116 Robert B Stovall
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette Sept 4th and Sept 11th, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140822-10015232-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RANCHO DE LAS PALMAS, 3678 SUNSET VALLEY ROAD, MOORPARK, CA 93021, VENTURA COUNTY. SUNSET VALLEY RANCH, LLC, A/I# 201200610174, 3678 SUNSET VALLEY ROAD, MOORPARK, CA 93021. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/23/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUNSET VALLEY RANCH, LLC, MARK E. CASSAR, President. The statement was filed with the County Clerk of Ventura County on 08/22/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which
it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/04/2014 09/11/2014 09/18/2014 09/25/2014

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 19th day of September 2014 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 16 / 364 /268 Anthony Patino
UNIT 93 Brien Hawkes
UNIT 217 Jose Cortez
UNIT 178 Ernesto Cuanas
UNIT 44 Tabitha Summers
UNIT 163 Sonia Ligsay
UNIT 30 Charlene Valdivia
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Sept. 4, 2014 and Sept 11, 2014.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140826-10015468-0
The following person(s) is (are) doing business as:
Horizon Outdoor Hospitality Group, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Horizon RV Resorts, Inc., 3717 E. Thousand Oaks Blvd., #125, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2013
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/ Randall Craig Hendrickson, CEO
Horizon RV Resorts, Inc.
This statement was filed with the County Clerk of Ventura on August 26, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/4, 9/11, 9/18, 9/25/14 CNS-2660176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140827-10015516-0
The following person(s) is (are) doing business as:
Amsary Ranch, 11613 Charisma Ct., Camarillo, CA 93012; County of Ventura
W. F. Fritz Stelter, 11613 Charisma Ct., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10-25-13
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/ W. F. Fritz Stelter
This statement was filed with the County Clerk of Ventura on August 27, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/4, 9/11, 9/18, 9/25/14 CNS-2661207#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 19, 2014 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on September 19, 2014 by 6:00pm
Steve Varela B1037 Jessica Morales B3345
Derrick Benn B1051 Ana Vargas B3429
Rocky Adams B1422 Andrea Scearcy B3510
Sheila Millan B2002 Kalven Harrison B3517
Gilber Gonzalez B2033 Tanya Rico B3661
Sanford Weisberg B2047 Malissa Jimenez B3619
Randy Simmons B2103 Mario Acosta B3661
Steve Bonilla B2320 Juan C Prado B4017
Jesus A Luna B2332 Patricia Acosta B4025
Leslie Morrison B2341 Dolores Trejo B4036
Hector Beltran B2343 Martin Gonzalez B4110
Rose Nunez B2620 Edson A Juarez B4141
Gabriel Hernandez B2622 Nino Spagnuolo B4625
Kimberly Thunderbird B3004
Ma’ryia Mahome B3027
Rawls Amores B3245
Mauro Diaz B3332
Dated: September 02, 2014 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette SEPTEMBER 4, 11, 2014

 
08/28/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL LAVANDERIA, 4931 SAVIERS RD, OXNARD, CA 93033, VENTURA. ROLANDO AGUIRRE, 3512 STORM CLOUD ST., 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 8-13-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROLANDO AGUIRRE. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A-1 MOBILE REPAIR, 735 GREEN RIVER ST, OXNARD, CA 93036, VENTURA. JOSE ESPINOZA, 735 GREEN RIVER ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE ESPINOZA. This statement was filed with the County Clerk of Ventura County on 07/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO THIRTEEN TRUCKING, 4046 LITTLE HOLLOW PLACE, MOORPARK, CA 93021, VENTURA. ANTHONY MICHAEL GIAMMANCO, 4046 LITTLE HOLLOW PLACE, 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 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: ANTHONY MICHAEL GIAMMANCO. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG ELECTRIC, 1184 TREADWELL AVE., SIMI VALLEY, CA 93065, VENTURA. RAMON A GONZALEZ, 1184 TREADWELL 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 8-12-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON A GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014715. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET BITTEN EXOTICS, 4737 ORTEGA ST UNIT 20, VENTURA, CA 93003, VENTURA. RYAN WESTBROOK, 11131 CITRUS DR., 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 08/14/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN WESTBROOK. This statement was filed with the County Clerk of Ventura County on 08/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVIEW MOJO, 378 VILLAGE COMMONS BLVD, CAMARILLO, CA 93012, VENTURA. DAVID FISH, 378 VILLAGE COMMONS BLVD, CAMARILLO, CA 93012, RYAN FISH, 1753 LAS POSAS, CAMARILLO, CA 93010. 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 8/6/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID FISH. This statement was filed with the County Clerk of Ventura County on 08/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STREAKER WHEEL COMPANY, 960 ENCHANTED WAY #106, SIMI VALLEY, CA 93065, VENTURA COUNTY. GLASSY, LLC, 413 VINEYARD DRIVE, SIMI VALLEY, 93065, MICHAEL THOMAS CAPALDI, 862 SOMERA COURT, SIMI VALLEY, CA 93065, RYAN GARRETT HILL, 11681 PORTER VALLEY DRIVE, PORTER RANCH, CA 91326. 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: MICHAEL THOMAS CAPALDI. This statement was filed with the County Clerk of Ventura County on 08/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHOOPEE NOOK, 187 E. SHOSHONE, VENTURA, CA 93001, VENTURA. ROYLIN DOWNS, 187 E. SHOSHONE, VENTURA, CA 93001, RICHARD LEE MANNING, 187 E. SHOSHONE, VENTURA, CA 93001. 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: ROYLIN DOWNS. This statement was filed with the County Clerk of Ventura County on 08/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BXBX DESIGNS, 283 EL MEDIO STREET, VENTURA, CA 93001, VENTURA. BENJAMIN LAWRENCE BURNS, 283 EL MEDIO STREET, VENTURA, CA 93001, LATINA JASMINE BURNS, 283 EL MEDIO STREET, VENTURA, CA 93001. 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: BENJAMIN LAWRENCE BURNS. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARCIA’S JR LANDSCAPING, 622 LEMON WAY, FILLMORE, CA 93015, VENTURA. RAMON GARCIA, 622 LEMON WAY, FILLMORE, CA 93015, YUNIOR PORRAS NINO, 622 LEMON WAY, FILLMORE, CA 93015. 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 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: YUNIOR PORRAS NINO. This statement was filed with the County Clerk of Ventura County on 08/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPONA FARMS, 1050 WEST POTRERO ROAD, THOUSAND OAKS, CA 91361, VENTURA. MICHAEL LEE FOWLER, 1050 WEST POTRERO ROAD, 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 11/1/93. 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: MICHAEL LEE FOWLER, MICHAEL L. FOWLER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have JR SEARCY AND ASSOCIATES, 20500 MAIN STREET, STRATFORD, CA 93266. The date on which the fictitious business name being abandoned was filed: 10/19/2010. The file number to the fictitious business name being abandoned: 20101019100150490. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JC DIVERSIFIED ENTERPRISES, INC, 20500 MAIN STREET, STRATFORD, CA 93266. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/07/14. Signed: JC DIVERSIFIED ENTERPRISES, INC., JAMES R. CRISP, PRESIDENT. File Number: 20140807-10014241-0 1/1. Published in the Fillmore Gazette AUGUST 28, SEPTEMBER 4, 11, 18, 2014

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and Professions
code of the state of california. (see sections 182.600 of civil code) undersigned
Intends to sell the personal items at www.storagebattles.com sale by competitive
biding ending on Friday, september 12th, 2014 at 9:00 a.m. where said property has been
stored in which are located california classic self storage, 11299 Nardo, saticoy, ca,,
93004 County of Ventura.
Melissa Mclaughlin - misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
August 28, September 4, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015195-0
The following person(s) is (are) doing business as:
Howard Industries, 8855 Washington Blvd., Culver City, CA 90232; County of Los Angeles
State of incorporation: California
Climate Industries, Inc., 8855 Washington Blvd., Culver City, CA 90232
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1970.
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/ Jeff Winter, Vice President
This statement was filed with the County Clerk of Ventura on August 21, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2658915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140813-10014652-0 1/1
The following person(s) is (are) doing business as:
A+ Senior Care Provider, 1621 Pisco Lane, Oxnard, CA 93035; County of Ventura
Cheryl S. Detomal, 1621 Pisco Lane, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/17/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cheryl S. Detomal
This statement was filed with the County Clerk of Ventura on August 13, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2655444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015197-0
The following person(s) is (are) doing business as:
Whimsy Staging, 2745 Allyson Crt., Westlake Village, CA 91362; County of Ventura
Patrice Barlow, 2745 Allyson Crt., Westlake Village, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on August 5, 2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patrice Barlow
This statement was filed with the County Clerk of Ventura on August 21, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2659289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015199-0
The following person(s) is (are) doing business as:
JarattDavis.com, 1759 Fordham Ave., Thousand Oaks, CA 91360; County of Ventura
Konstantin Kravchenko, 1759 Fordham Ave., Thousand Oaks, CA 91360
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/ Konstantin Kravchenko
This statement was filed with the County Clerk of Ventura on August 21, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2659295#