06/12/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009849. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIDAL TAPE, 3990 BUCKLIN PLACE, THOUSAND OAKS, CA 91360, VENTURA. ANDREW LAURENCE BOURGEOIS, 3390 BUCKLIN PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW LAURENCE BOURGEOIS. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009838. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECEDENCE PLUMBING, 1518 PRIDE STREET, SIMI VALLEY, CA 93065, VENTURA. ROBERT ROY THOMAS, 1518 PRIDE STREET, SIMI VALLEY, CA 93065. 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: ROBERT ROY THOMAS. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WE DO KITCHENS!, 3014 DOVE CANYON DRIVE, OXNARD, CA 93036, VENTURA. VICKI-LYNN ELLIS, 3014 DOVE CANYON DRIVE, 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: VICKI-LYNN ELLIS. This statement was filed with the County Clerk of Ventura County on 05/14/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIZWRX, 2404 MERALDA AVENUE, SIMI VALLEY, CA 93063, VENTURA. ROBERT CARY ANDREWS, 2404 MERALDA AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT CARY ANDREWS. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE BOOKKEEPING SERVICES, 651 HALYARD STREET, PORT HUENEME, CA 93041, VENTURA. JASMINE B. GOLLNER-GILL, 651 HALYARD STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. 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: JASMINE BELINDA GOLLNER-GILL. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEP-N-OUT SHOE REPAIR, 3301 E MAIN ST STE 1325, VENTURA, CA 93003, VENTURA. HYEONG YEO, 181 W COLLINS ST APT 251, 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 1/21/2009. 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: HYEONG YEO, OWNER. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHUS TERIYAKI HOUSE, 11566 N VENTURA AVE, OJAI, CA 93023, VENTURA. LINDA LIN, 11566 N VENTURA 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 3/13/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA LIN. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AZTLAN BODY SHOP, 1545 CYPRESS ST, OXNARD, CA 93030, VENTURA. FRANCISCO LOPEZ CHAVEZ, 1545 CYPRESS ST, 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 9/29/2009. 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: FRANCISCO LOPEZ CHAVEZ. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCR ENTERPRISES, 1477 PETIT AVE, VENTURA, CA 93004, VENTURA. MICHAEL RASCHKE, 1477 PETIT AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/09/14. 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: MICHAEL RASCHKE. This statement was filed with the County Clerk of Ventura County on 06/09/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA HEALTHCARE, 631 LAS POSAS RD APT 301, CAMARILLO, CA 93010, VENTURA. ALEJANDRO LOPEZ DELRIO, 631 LAS POSAS RD APT 301, 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 06/05/2014. 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: ALEJANDRO LOPEZ DELRIO. This statement was filed with the County Clerk of Ventura County on 06/05/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL BARBERSHOP, 2785 E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. RYMON ATIAH, 375 E. THOMPSON BLVD. #311, 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: RYMON ATIAH. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOTALLY ETCHIN, 1940 LINDBERGH DR, OXNARD, CA 93033, VENTURA. DAWN CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DAWN CORTEZ. This statement was filed with the County Clerk of Ventura County on 06/09/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS SENIOR ASSISTING LIVING HOUSE, 269 NORTH WENDY DRIVE, NEWBURRY PARK, CA 91320, VENTURA. SVETLANA STRASHKO, 7443 YARMOUTH AVE, RESEDA, CA 91335. 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 05.15.2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SVETLANA STRASHKO. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FC CONSULTANTS 2) MAS UNO REALTY, 500 E ESPLANADE DR 1240, OXNARD, CA 93036, VENTURA. MAS UNO ELITE CORPORATION, 500 E ESPLANADE DR # 1240, 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 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: MAS UNO ELITE CORPORATION, GRACIELA FIGUEROA, PRESIDENT, OFFICER. This statement was filed with the County Clerk of Ventura County on 06/09/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTRAL PLAZA AUTO SERVICE 2) CENTRAL PLAZA AUTOMOTIVE SERVICE, 437 S. DAWSON DRIVE UNIT B, CAMARILLO, CA 93012, VENTURA. CENTRAL PLAZA UNION, INC, 2660 SHALIMAR ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA 2207082. 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: CENTRAL PLAZA UNION, INC, ALBERT SCHIOPPI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009830. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEVO’S MOBILE AUTO REPAIR, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033, VENTURA. EUSEVIO QUIRINO, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033, WENSSIS QUIRINO, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033. 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 3/12/2009. 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: EUSEVIO QUIRINO, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMPLETEMEDICALGEAR.COM, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, VENTURA. JOHN EDWARD FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, KIRSTIN LEE FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063. 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 05/26/2014. 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: KIRSTIN LEE FREEMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRST HEART, 3220 MENDOCINO PL, OXNARD, CA 93033, VENTURA. BRENDA CASTRO LOPEZ, 3220 MENDOCINO PL, OXNARD, CA 93033, ALICIA CASTRO, 3220 MENDOCINO PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 7/7/2009. 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: BRENDA CASTRO LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA EMERALD CLUB, 2664 BARNACLE CV, PORT HUENEME, CA 93041, VENTURA. VC243585118, 2664 BARNACLE CV, PORT HUENEME, CA 93041. 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: VC243585118, MARIKO SCOTT, CEO. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009986. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICROLOGIC TRADING SOLUTIONS, 678 CHAPALA DR, CAMARILLO, CA 93010, VENTURA. RICHARD LEE GARZA, 678 CHAPALA DR, 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 6-6-14. 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: RICHARD LEE GARZA. This statement was filed with the County Clerk of Ventura County on 06/06/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INNOVATIVE PROPERTIES, 13234 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, VENTURA. LEAH TRUDELL, 13234 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, ANDREA RINCON, 13505 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225. 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: LEAH TRUDELL. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 12, 19, 26, JULY 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453865-CU-PT-VTA. Petition of ALLISON ELIZABETH PHILIPPART-MYERS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALLISON ELIZABETH PHILIPPART-MYERS filed a petition with this court for a decree changing names as follows: A) ALLISON ELIZABETH PHILIPPART-MYERS to ALLISON ELIZABETH WELSH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-28-14; 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: 06/09/14. Filed: 06/09/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453955-CU-PT-VTA. Petition of SANDRA JEAN WEBB for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SANDRA JEAN WEBB filed a petition with this court for a decree changing names as follows: A) SANDRA JEAN WEBB (A.K.A.) to SANDRA JEAN WIENER B) SANDRA JEAN VANALDRITT (A.K.A.) to SANDRA JEAN WIENER C) SANDRA J. VANALDRITT (A.K.A.) to SANDRA JEAN WIENER D) SANDRA JEAN VANN (A.K.A.) to SANDRA JEAN WIENER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/14; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/10/14. Filed: 06/10/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE CARLIN, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 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 June 20, 2014 at 9:30 a.m. and ending on June 26, 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

Hall, Rob Unit # D-24, Miller, James B. Unit # D-34, Moritz, Sarah Unit # E-277, Swatosh, Travis Unit H-37, Garcia, Vashty Unit # P-0208B, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Stewart, Margot Unit # S4-273, Notrica, Mari Unit # S4-301, Cartaino, Chris Unit # S5-296, Lin, Jon Unit # V1-006, Moore, Garry Unit # X1-020
To be Published in The Fillmore Gazette JUNE 12, 19, 2014

NOTICE TO CREDITORS OF BULK SALE
(Secs. 6104, 6105 U.C.C.)
Escrow No. 131410089
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are: PET EMERGENCY CLINIC, INC P.O. BOX 1268, VENTURA, CA 93002
The location in California of the chief executive office of the seller is: 2967 N. MOORPARK RD, THOUSAND OAKS, CA 91360
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: PET EMERGENCY & SPECIALTY HOSPITAL VENTURA COUNTY EMERGENCY GROUP LLC, 2301 S. VICTORIA AVE, VENTURA, CA 93003
The names and addresses of the buyer are: VETERINARY SPECIALTY AND EMERGENCY CENTER OF THOUSAND OAKS, INC, A CALIFORNIA CORPORATION, 2633 LINCOLN BLVD, NO 308, SANTA MONICA, CA 90405
The assets to be sold are described in general as: INVENTORY/STOCK IN TRADE, FURNITURE, FIXURES & EQUIPMENT AND GOODWILL and are located at: 2967 N. MOORPARK RD, THOUSAND OAKS, CA 91360
The business name used by the seller at that location is PET EMERGENCY CLINIC
The anticipated date of the bulk sale is JUNE 30, 2014 at the office of: CHICAGO TITLE COMPANY, 500 E. ESPLANDE DR, STE 102, OXNARD, CA 93036
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is: LINDA HAMILTON, CSEO, CEI, CHICAGO TITLE COMPANY, 500 E. ESPLANDE DR, STE 102, OXNARD, CA 93036 and the last day for filing claims shall be JUNE 27, 2014, which is the business day before the sale date specified above.
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below:
Dated: 6/10/2014
VETERINARY SPECIALTY AND EMERGENCY CENTER OF THOUSAND OAKS, INC, A CALIFORNIA CORPORATION
LA1425981 FILLMORE GAZETTE 6/12/14

 
06/05/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAREFOOT FLOORS, 4883 COLONY DR, CAMARILLO, CA 93012, VENTURA. JOSEPH MENDEZ, 4883 COLONY DR, 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 9/8/2009. 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: JOSEPH MENDEZ. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARATOGA CLINIC, 1891 GOODYEAR AVE STE 605, VENTURA, CA 93003, VENTURA. JAN VANDUINWYK, 7358 GRANT 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 9/15/2009. 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: JAN VANDUINWYK, OWNER/DIRECTOR. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICK CO, 6535 CROWLEY AVE., VENTURA, CA 93003, VENTURA. RICHARD SMITH, 6535 CROWLEY 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 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: RICHARD SMITH. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS CHILDRENS DENTAL GROUP, 61 LONG CT # 202, THOUSAND OAKS, CA 91360, VENTURA. AHSAN S. RAZA, 4141 EAGLE FLIGHT, 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 10/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AHSAN S. RAZA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN VIEW RESIDENCE, 4359 ISH DRIVE, SIMI VALLEY, CA 93063, VENTURA. VENIS CACCAM, 2913 RENEE CT, 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 MAY 1985. 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: VENIS CACCAM. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CACCAM’S RESIDENTIAL CARE HOME, 3070 MINERAL WELLS DR., SIMI VALLEY, CA 93063, VENTURA. VENIS CACCAM, 2913 RENEE CT., 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 MARCH 1987. 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: VENIS CACCAM. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SNAP ON JIM, 656 BLUE OAK, THOUSAND OAKS, CA 91320, VENTURA. JAMES CLAYTON WEBB, 656 BLUE OAK, THOUSAND OAKS, CA 91320. 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: JAMES C. WEBB. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEVELOP LANDSCAPE, 3193 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, VENTURA. EXIQUIO DELEON, 3193 RESERVOIR DRIVE, 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: EXIQUIO DELEON. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008841. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKINRN AESTHETICS, 1360 ASHTON PARK LANE, THOUSAND OAKS, CA 91320, VENTURA. BECKIE DIANNE DUKE, 1360 ASHTON PARK LANE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BECKIE DIANNE DUKE. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANNIE’S SKIN CARE, 1141 PAN CT, NEWBURY PARK, CA 91320, VENTURA. JEANNIE BANKINS, 1141 PAN CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 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: JEANNIE BANKINS. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOING IT SOBER, 2395 CENTURY AVENUE, SIMI VALLEY, CA 93063, VENTURA. DANIELLE K PARK, 2395 CENTURY AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE K PARK. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No.10009422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA VALVE AMPLIFIERS 2) VVA, 7332 IMPALA DRIVE, VENTURA, CA 93003, VENTURA. JEFFREY A. BRIDGES, 7332 IMPALA DRIVE, 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: JEFFREY A BRIDGES. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAFFA 2) LAFFA MEDITERRANEAN GRILL, 1780 S VICTORIA AVE STE D, VENTURA, CA 93015, VENTURA. ZACH SASSON, 1497 SYCAMORE RD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZACH SASSON. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A G PLUMBING 2) ANTHONY GREEN’S PLUMBING, 4260 NOME CIRCLE, SIMI VALLEY, CA 93063, VENTURA. ANTHONY GREEN, 4260 NOME CIRCLE, 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 9/29/2009. 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: ANTHONY GREEN. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANTIQUATED LADIES 2) RAGS TO ROSES, 1295 KNOLLWOOD DR, NEWBURY PARK, CA 91320, VENTURA. MICHELE HUCKANS, 1295 KNOLLWOOD DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/15/2009. 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: MICHELE HUCKANS. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIEROGLYPHICS 2) HIEROWEB INTERACTIVE, 1772 AVENIDA DE LOS ARBOLES #J108, THOUSAND OAKS, CA 91362, VENTURA. CHRISTOPHER PADAVICK, 619 JUBILEE LN UNIT A, 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 6/9/2009. 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: CHRISTOPHER PADAVICK. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LADYBUG GRANOLA 2) LADYBUG PRODUCTS, 272 E VINCE ST, VENTURA, CA, 93001, VENTURA. JAN LEVANDOSK, 272 E VINCE ST, 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 12/23/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN LEVANDOSK, OWNER. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009554. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEET KEVIN, 344 GLENWOOD AVE, VENTURA, CA 93003, VENTURA. KEVIN H. PAFFRATH, 344 GLENWOOD 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 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: KEVIN H. PAFFRATH. This statement was filed with the County Clerk of Ventura County on 05/30/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY WIZARDING SUPPLY, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360, VENTURA. DAVID JOSEPH WEITZEL, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360, HILLARY HARBRECHT WEITZEL, 3362 TUXFORD PL, 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 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: HILLARY HARBRECHT WEITZEL. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHSIDE PLUMBING, 2696 LAVERY CT #1, NEWBURY PARK, CA 91320, VENTURA. JOHN CAMPBELL, 2911 CANNA ST, THOUSAND OAKS, CA 91360, DENISE CAMPBELL, 2911 CANNA ST, 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 6/18/2009. 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: JOHN CAMPBELL. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACTION FOUNDATION 2) ACTION, 4001 MISSION OAKS BLVD., #S, CAMARILLO, CA 93012, VENTURA. AREA CHRISTIANS TAKING INITIATIVE ON NEEDS, 4001 MISSION OAKS BLVD., #S, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA 2808645. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/24/2006. 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: AREA CHRISTIANS TAKING INITIATIVE ON NEEDS, WILLIAM VAN DERRIPE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/16/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTERGRATED CONTROL SYSTEMS 2) ICS, 1546 COMMERCE ST, UNIT C, MOORPARK, CA 93021, VENTURA. PIERCE POWER SYSTEMS GROUP, INC, 5146 COMMERCE ST, UNIT C, MOORPARK, CA 93021. 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 FEB. 13, 2001. 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: PIERCE POWER SYSTEMS GROUP, INC., EDWARD DAGNAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APOTHIC GAMES, 5325 COCHRAN AVE. #104, SIMI VALLEY, CA 93063, VENTURA. LEVIATHAN INTERACTIVE, LLC, 5325 COCHRAN AVE. #104, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201108910002 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: LEVIATHAN INTERACTIVE, LLC, HANS PASRICHA, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008538. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL BARBERSHOP, 530 S. A STREET, OXNARD, CA 93030, VENTURA. SOCAL BARBERSHOP LLC, 530 S. A STREET, OXNARD, CA 93030. 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 MAY 15, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOCAL BARBERSHOP LLC, RALPH FRUTOS JR., CEO. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEGGS BROTHERS, 747 EAST GREEN ST #202, PASADENA, CA 91101, LOS ANGELES. ROBERT A. BEGGS, 336 MALCOLM DRIVE, PASADENA, CA 91105, BERNICE L. BEGGS, 336 MALCOLM DR, PASADENA, CA 91105. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 6/8/09. 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: R.A. AND B.L. BEGGS TRUST (R.A. AND B.L. BEGGS TRUST), ROBERT A. BEGGS, BERNICE L. BEGGS, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 05/19/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008962. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INFINITE GRAPE, 3477 HEARTLAND AVE, SIMI VALLEY, CA 93065, VENTURA. LEAH CANON WEST, 4377 HEARTLAND AVE, SIMI VALLEY, CA 93065, ROGER BARR, 43223 GADSDEN AVE. APT 91L, LANCASTER, CA 93534. 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 05/21/2014. 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: LEAH BETH CANON-WEST/ ROGER BARR. This statement was filed with the County Clerk of Ventura County on 05/21/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE COAT & COLORS 2) THE COAT AND COLORS, 164 IMPERIAL AVENUE, VENTURA, CA 93004, VENTURA. JORDAN YOUNG, 164 IMPERIAL AVENUE, VENTURA, CA 93004, JACOB WOOD, 303 CROCKER AVENUE, VENTURA, CA 93004. 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 12/13/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORDAN YOUNG. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRANKLIN GLOBAL, 433 SANTA BARBARA CIRCLE, NEWBURY PARK, CA 91320, VENTURA. PATRICK M. CONLEY, 433 SANTA BARBARA CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/2014. 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: PATRICK CONLEY. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DGOLD ENTERPRISE 2) KATE JAGGER, 2560 N. ALDEN STREET, SIMI VALLEY, CA 93065, VENTURA. DAVID HWANG, 2560 N. ALDEN STREET, 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 6-3-14. 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 HWANG. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRICIA MARTINEZ NURSERY, 3402 SANTA CLARA AVE, OXNARD, CA 93036, VENTURA. PATRICIA MARTINEZ, 3402 SANTA CLARA AVE, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINT KINGS, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065, VENTURA. PRINT KINGS LLC, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065. 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 JAN 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: PRINT KINGS LLC, MOSTAFA ASHRAF, CFO. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHELI DOGS, 950 WOODLAND AVE SPC #46, OJAI, CA 93023, VENTURA. JAMIE LYNN CHELI, 950 WOODLAND AVE SPC #46, OJAI, CA 93023, LISA ANN CSORBA, 950 WOODLAND AVE SPC #45, OJAI, CA 93023. 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: JAMIE LYNN CHELI. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE CAST STONE, 162 FRASER LN, VENTURA, CA 93001, VENTURA. CORNELIO RAYGOZA, 162 FRASER LN, 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: CORNELIO RAYGOZA. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140520-10008905-0
The following person(s) is (are) doing business as:
SSC Media, 3200 Foothill Dr., #1, Westlake Village, CA 91361; County of Ventura
Sean Grimes, 3200 Foothill Dr., #1, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2013
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/ Sean Grimes
This statement was filed with the County Clerk of Ventura on May 20, 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.)
6/5, 6/12, 6/19, 6/26/14
CNS-2622816#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140520-10008907-0
The following person(s) is (are) doing business as:
Pleasant Valley Services, 2220 Briarfield St., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Pleasant Valley Business Solutions LLC, 2220 Briarfield St., Camarillo, CA 93010
This business is conducted by A Limited Liability Company
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/ Cory Harefeld, Managing Member
Pleasant Valley Business Solutions LLC
This statement was filed with the County Clerk of Ventura on May 20, 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.)
6/5, 6/12, 6/19, 6/26/14
CNS-2622724#

 
05/29/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007471. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I DRIVE DRIVING SCHOOL, 2362 N. OXNARD BLVD. #202, OXNARD, CA 93036, VENTURA. AMER ABRAHIM SALMAN, 15548 DORIS CT., 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 5/1/2014. 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: AMER ABRAHIM SALMAN. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008577. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIGHTHOUSE ACCOUNTING SERVICES, 4474 ALPINE STREET, SIMI VALLEY, CA 93063, VENTURA. DANA POWELL, 4474 ALPINE STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA POWELL. This statement was filed with the County Clerk of Ventura County on 05/16/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY KIH, 2913 ANTONIO #301, CAMARILLO, CA 93010, VENTURA. TODD WEBB, 2913 ANTONIO #301, 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: TODD WEBB. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2 SEAS LITERARY AGENCY, 1233 FOOTHILL ROAD, OJAI, CA 93023, VENTURA. MARLEEN C. SEEGERS, 1233 FOOTHILL ROAD, 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 8/2/2012. 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: MARLEEN C. SEEGERS. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008136. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIE IN THE SKY VIDEOS, 636 KIRK AVE, VENTURA, CA 93003, VENTURA. STEVE SCHWARTZ, 636 KIRK 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 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: STEVE SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008260. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OMNIX, 1467 PATRICIA AVE, SIMI VALLEY, CA 93065, VENTURA. VSEVOLOD ZUBELEVITSKIY, 1467 PATRICIA 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 1/1/2014. 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: VSEVOLOD ZUBELEVITSKIY. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008488. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA NATURAL HEALTH CENTER 2) NATURAL HEALTH CENTER OF VENTURA, 3737 TELEGRAPH RD STE F, VENTURA, CA 93003, VENTURA. ELIZABETH WELDON, 330 DOROTHY 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 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: ELIZABETH WELDON. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LUNALIA DESIGN 2) LUNALIADESIGN.COM 3) WITCHES OF WESTLAKE 4) WITCHES OF WESTLAKE.COM, 4607 LAKEVIEW CANYON #134, WESTLAKE VILLAGE, CA 91361, VENTURA. ROSE M. CRICCHIO, 414 VIA COLINAS, WESTLAKE VILLAGE, CA 93062, ELIZABETH GRINSELL, 3044 BLACK HILLS CT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: ROSE CRICCHIO. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COVELL GRAPHICS, 4831 TEMPLETON STREET, VENTURA, CA 93003, VENTURA. COVELL GRAPHICS, 4831 TEMPELTON STREET, 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 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: COVELL GRAPHICS, JILL C. BONILLA, PRESIDENT, OWNER. This statement was filed with the County Clerk of Ventura County on 05/22/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SUPPLIES INC., 1609 PACIFIC AVE. SUITE # 603, OXNARD, CA 93033, VENTURA. OXNARD SUPPLIES INC., 1609 PACIFIC AVE. # 603, OXNARD, CA 93033. 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 3/1/2014. 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: OXNARD SUPPLIES INC., ALFREDO ROSALES, POESIDENT. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008733. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MK MARKETING, 1938 VIA MONTECITO, CAMARILLO, CA 93012, VENTURA. MARK KENT ENTERPRISES, 1938 VIA MONTECITO, 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 2000-14-5. 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: MARK KENT ENTERPRISES, CAROL KENT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/19/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OMEGA SONICS, 330 E EASY ST STE A, SIMI VALLEY, CA 93065, VENTURA. S & F SONICS INC, 330 E EASY ST STE A, 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 11/1/2001. 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: S & F SONICS INC, FRANK PEDEFLOUS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/21/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007397. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDIAN GLITTER, 2547 CALLA LILY CT, SIMI VALLEY, CA 93063, VENTURA COUNTY. SANTHIKIRAN GURRAM, 2547 CALLA LILY CT, 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 04/30/2014. 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: SANTHIKIRAN GURRAM. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008320. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INFINITY NAIL, 1772 E. LOS ANGELES, 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 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: HUNG NGO. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 29, JUNE 5, 12, 19, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have I DRIVE-DRIVING SCHOOL, 2362 N. OXNARD BLVD #202, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 12/06/2012. The file number to the fictitious business name being abandoned: 2012120610017246-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: AHMAD ABDEL KARIM BARAKAT, 11261 BROADVIEW DR., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/01/14. Signed: AHMAD ABDEL KARIM BARAKAT. File Number: 20140501-10007470-0 1/1. Published in the Fillmore Gazette MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140519-10008702-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW BEGINNINGS REALTY, 2) N.B. REALTY, 3) N. B. REALTY AND ASSOCIATES., 4) CITY STAR REALTY, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320, VENTURA COUNTY. MESSMER REALTY, INC, A/I# 2926102, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2009. 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: MESSMER REALTY, INC, CHARLES J MESSMER, President. The statement was filed with the County Clerk of Ventura County on 05/19/2014. 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, 05/29/2014 06/05/2014 06/12/2014 06/19/2014

 
05/22/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RETRO SECOND HAND, 596 MOBIL AVE, STE C, CAMARILLO, CA 93010, VENTURA. YASEEN ARSALAN, 2258 CAMILAR DRIVE, 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 5/01/2014. 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: YASEEN ARSALAN. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 MAY 22, 29, JUNE 5, 12, 2014
.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LG PROPERTIES, 660 HAMPSHIRE RD STE 116, WESTLAKE VILLAGE, CA 91361, VENTURA. RODNEY GUARINO, 133 CHERRY WOOD ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODNEY GUARINO. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L AND P, 7307 UNICORN CIRCLE, VENTURA, CA 93003, VENTURA. YINGHUI LIANG, 7307 UNICORN CIRCLE, 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: YINGHUI LIANG. This statement was filed with the County Clerk of Ventura County on 04/22/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008663. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOJOURN SALON, 275 S LAUREL, VENTURA, CA 93001, VENTURA. SHANNON LEIGH LEVY, 1572 BITTERN COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SHANNON LEIGH LEVY. This statement was filed with the County Clerk of Ventura County on 05/19/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007378. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALI COLOR, 144 S CALIFORNIA STREET, VENTURA, CA 93001, VENTURA. ALISSA ROMERO, 728 FOREST PARK BLVD #220, 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 DEC. 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:. If Registrant is a CORPORATION or LLC, sign below: ALISSA ROMERO. This statement was filed with the County Clerk of Ventura County on 04/29/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAMILTON POOLS, 265 N SKYLINE DRIVE, THOUSAND OAKS, CA 91362, VENTURA. ALEXANDER COOTE, 265 N SKYLINE DRIVE, 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 05-05-2014. 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: ALEXANDER COOTE. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAY LIFTED CO., 800 5TH STREET, FILLMORE, CA 93015, VENTURA. FRANCISCO A. ENRIQUEZ, 800 5TH STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/7/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCISCO A. ENRIQUEZ. This statement was filed with the County Clerk of Ventura County on 05/14/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 4 FAMILIES, 2090 CALLE LA SOMBRA UNIT 3, SIMI VALLEY, CA 93063, VENTURA. JASON SCHUYLER, 2090 CALLE LA SOMBRA UNIT 3, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON SCHUYLER. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN MUSICIAN’S SUPPLY, 3104 ROIA LANE, OXNARD, CA 93036, VENTURA. MIKKEL WAX, 3104 ROIA LANE, 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 4/24/2014. 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: MIKKEL WAX. This statement was filed with the County Clerk of Ventura County on 04/24/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCHEU DEVELOPMENT COMPANY, 2655 FIRST ST. #245, SIMI VALLEY, CA 93065, VENTURA. MARK SCHEU, 1775 ROULETTE CIRCLE, 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 7/26/94. 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: MARK SCHEU. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007977. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRADITIONAL BALLET & MARIACHI, 144 WOLFF ST, OXNARD, CA 93033, VENTURA. HORALIA RODRIGUEZ, 144 WOLFF ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/7/2014. 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: HORALIA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007982. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIACHI MEXICANISIMO, 144 WOLFF ST, OXNARD, CA 93033, VENTURA. JOSE GUZMAN, 144 WOLFF ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/7/2014. 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: JOSE GUZMAN. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SU CASA MARKET, 5014 S SAVIERS RD, OXNARD, CA 93033, VENTURA. EDUARDO NAVARRO, 737 IBZA LANE, 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: EDUARDO NAVARRO. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASM SOLUTIONS, 3717 MAPLE STREET, VENTURA, CA 93003, VENTURA. ALAN MONTEATH, 3717 MAPLE STREET, 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: ALAN MONTEATH. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007236. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PH7 FITNESS 2) PURE HEALTH 7 FITNESS, 1112 WAVERLY HTS DR., THOUSAND OAKS, CA 91360, VENTURA. FELICIA KATHRYN NOTT, 1112 WAVERLY HTS DR., 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 04/28/2014. 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: FELICIA KATHRYN NOTT. This statement was filed with the County Clerk of Ventura County on 04/28/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BEAN COUNTERS 2) THE BEAN COUNTERS, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065, VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, 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: BRENDA UPMEYER. This statement was filed with the County Clerk of Ventura County on 04/29/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SKELTON INTERNET MARKETING COMPANY 2) RESCUTECHS 3) MOM MADE IT 4) DAD MADE IT, 360 MOBIL AVE. SUITE 205E, CAMARILLO, CA 93010, VENTURA. ETSEL SKELTON, 79 LA SUEN DRIVE, 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 1) – 2) N/A 3) – 4) 05/05/2014. 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: ETSEL SKELTON This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FISHING4BIZ, 350 N. LANTANA ST SUITE 201, CAMARILLO, CA 93010, VENTURA COUNTY. CIMA ENTERPRISES, INC, 350 N. LANTANA ST SUITE 201, 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 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: CIMA ENTERPRISES, INC., ARMANDO SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007671. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GENESIS HEALTH PRODUCTS INC, 222 SIERRA RD, OJAI, CA 93023, VENTURA. GENESIS HEALTH PRODUCTS INC, 222 SIERRA RD, OJAI, CA 93023. 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 11/2000. 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: GENESIS HEALTH PRODUCTS INC, DEBORAH MARAGOPOULOS FNP, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VOYAGER DISTRIBUTING, INC., 300 SOUTH LEWIS ROAD SUITE N, CAMARILLO, CA 93012, VENTURA. EVOLUTIONS FOOTWEAR, INC., 300 SOUTH LEW ROAD, SUITE N, CAMARILLO, CA 93012. STATE OF INCORPORATION: 2338088 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. 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: EVOLUTIONS FOOTWEAR, INC., NORA G. OROZCO, CFO. This statement was filed with the County Clerk of Ventura County on 04/25/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008234. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & B CONCRETE PUMPING INCORPORATED, 3460 EAST STREET, SOMIS, CA 93066, VENTURA. B & B CONCRETE PUMPING INCORPORATED, 3460 EAST STREET, SOMIS, CA 93066. STATE OF INCORPORATION: 3594975 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: BRENT SMITH, B & B CONCRETE PUMPING INCORPORATED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIGITAL HELPERS TOO, 3849 SENAN ST., CAMARILLO, CA. 93010, VENTURA. CURTIS CHAPMAN, 3849 SENAN ST., CAMARILLO, CA. 93010, DAWN CHAPMAN, 3849 SENAN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/7/2014. 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: DAWN CHAPMAN. This statement was filed with the County Clerk of Ventura County on 04/25/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERVICE AIR, 4245 YUKON AVENUE, SIMI VALLEY, CA 93063, VENTURA. SCOTT ALLEN HUBBARD, 4245 YUKON AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT A. HUBBARD. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACTIAL MONSTER ENTERPRISES, 7888 LILAC LANE, SIMI VALLEY, CA 93063, VENTURA. DAVE WATTS, 7888 LILAC LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVE WATTS. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAS BROADCAST SUPPLY, 14049 CHRISTIAN BARRETT DR, MOORPARK, CA 93021, VENTURA. ANDREA ROCHA ADAMS, 14049 CHRISTIAN BARRETT DR, 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: ANDREA ROCHA ADAMS. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL POOLS AND SPAS 2) SANTA BARBARA COASTAL POOLS 3) COASTAL POOL AND SPA 4) SANTA BARBARA POOLS 5) SANTA BARBARA COAST POOLS, 4132 N. VENTURA AVE SPC. #6, VENTURA, CA 93001, VENTURA. STEPHEN J. FOWLER, 4132 N. VENTURA AVE. SPC. #6, 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 4-1-14. 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: STEPHEN J. FOWLER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 22, 29, JUNE 5, 12, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00452733-CU-PT-VTA. Petition of ANDREW CHAVEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANDREW CHAVEZ filed a petition with this court for a decree changing names as follows: a. ANDREW JOSIAH DEVITT to ANDREW JOSIAH CHAVEZ . IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: JUNE 30, 2014; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/09/14. Filed: 05/09/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140505-10007747-0 1/1
The following person(s) is (are) doing business as:
1. MQ Design Tech, 2. MQ & Associates Engineering, 1863 Church St, Simi Valley, CA 93065 County of VENTURA
MQ Design Tech Inc., 1863 Church St, Simi Valley, CA 93065 - 9306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/26/2014.
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).)
MQ Design Tech Inc.
S/ Mohammad M. Quayum, President
This statement was filed with the County Clerk of Ventura County on 05/05/2014.
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).
Filing with Changes
5/22, 5/29, 6/5, 6/12/14 CNS-2623251#

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#14-021 March 07, 2014 Oxnard Police Department officers seized $1,212.00 U.S. currency at 2851 N. Vineyard Avenue, 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 $1,212.
FS#14-030 April 09, 2014 Simi Valley Police Department officers seized $2,565.00 U.S. currency at 2726 Cimmaron Avenue, Simi Valley 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 $2,565.00
FS#14-031 April 03, 2014 Ventura County Sheriff's Department officers seized $23,603.00 U.S. currency at 1340 E. Hillcrest Drive #12, and at Rancho Road and Thousand Oaks Blvd., Thousand Oaks 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 $23,603.00
FS#14-035 April 18, 2014 Oxnard Police Department officers seized $1,880.00 and $1,581 U.S. currency at Gonzales Rd and Lantana, Oxnard 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 $3461.00
FS#14-037 April 25, 2014 Ventura Police Department officers seized $950.00 U.S. currency at Telegraph Road and Day 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 $950.00.
FS#14-038 April 24, 2014 Oxnard Police Department officers seized $11.600.00 U.S. currency at 4311 Beaumont Avenue, Oxnard 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 $11,600.00
FS#14-040 April 24, 2014 Oxnard Police Department officers seized $2618.00 U.S. currency at Sycamore Drive and Niles, Simi Valley 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 $2,618.00
5/22, 5/29, 6/5/14 CNS-2622586#

NOTICE OF HEARING ON PETITION
TO REMOVE CEMETERY DEDICATION
NOTICE IS HEREBY GIVEN to all persons interested that Naumann Family Limited Partnership, a California limited partnership, has filed a petition in the Superior Court of the State of California for the County of Ventura for an order removing all restrictions regarding the use, occupation and disposition resulting from the use or dedication for cemetery purposes of the following described real property situated in the County of Ventura, State of California:
PARCEL 1:
Part of Parcel H of Subdivision 72 of the Rancho El Rio de Santa Clara o’ La Colonia, in the County of Ventura, State of California, as per map thereof, recorded in Book 3, Page 14 of Maps, in the Office of the County Recorder of said County, and described as follows:
Beginning at a 4” x 4” post set on the Southerly line of Pleasant Valley Road from which the Southwest corner of said Parcel H bears South 59° 15’ West 21.26 chains distant; thence,
1st: South 59° 15’ West 272.28 feet along the Southerly line of Pleasant Valley Road to a point; thence,
2nd: South 578.20 feet to a point in the North line of New Road, as shown upon the above described map; thence,
3rd: East 234 feet to a point; thence,
4th: North 717.42 feet to the point of beginning.
EXCEPT that portion as conveyed to the City of Oxnard in deed recorded January 18, 2005 as Instrument No. 20050118-0012463 of Official Records.
ALSO EXCEPT all right, title and interest in and to all oil, gas, minerals and other hydrocarbon substances in, under and upon said land, as conveyed in that certain Quitclaim Deed recorded January 22, 1985 as Instrument No. 006367 of Official Records.
Assessor’s Parcel No.: 225-0-014-190 (Portion)
PARCEL 2:
Part of Parcel H of Subdivision 72 of the Rancho El Rio de Santa Clara o’ La Colonia, in the County of Ventura, State of California, as per map recorded in Book 3, Page 14 of Maps, in the Office of the County Recorder of said County, and described as follows:
Beginning at a point in the Southerly line of Pleasant Valley Road at the Northwest corner of that certain Parcel of land as described in the deed to H. S. Philbrook on file in the office of the County Recorder of Ventura County in Volume 62 of Official Records at page 430; thence,
1st: South 59° 15’ 30” West 109.46 feet along said Southerly line to a 3/4-inch iron pipe marked with a metal tag stamped “SGB LS 1842”; thence,
2nd: South 95.84 feet to a point which bears North 426.30 feet from 3/4-inch iron pipe marked with a metal tag stamped “SGB LS 1842” set on the North line of Etting Road and being also the Southwest corner of the certain land conveyed to Robert Naumann, et ux., by deed recorded in Book 678, Page 177 of Official Records; thence from said point and parallel to said Etting Road,
3rd: East 93.89 feet to a point which bears North 426.30 feet from the Southwest corner of said land to Naumann; thence
4th: North 151.90 feet to the point of beginning.
EXCEPT that portion within Lot 53 of Section 3 of the Hueneme Masonic Cemetery, as described in the deed to Louana M. Arnold recorded July 2, 1912 in Book 133, Page 325 of Deeds.
ALSO EXCEPT all right, title and interest in and to all oil, gas, minerals and other hydrocarbon substances in, under and upon said land, as conveyed in that certain Quitclaim Deed recorded January 22, 1985 as Instrument No. 006367 of Official Records.
Assessor’s Parcel No.: 225-0-014-190 (Portion)
No internments have been made in the above-described real property sought to be removed from the cemetery dedication.
The hearing on said Petition shall take place at 8:30 a.m., on June 17, 2014, in Courtroom 20 at the Ventura Courthouse (Hall of Justice) located at 800 South Victoria Avenue, Ventura, California.
To be published in The Fillmore Gazette MAY 22, 29, JUNE 5, 2014

 
05/15/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINDA CHRISTAS EDUCATION, 3561 SCOFIELD AVE, SIMI VALLEY, CA 93063, VENTURA. YUE ZHU, 3561 SCOFIELD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YUE ZHU. This statement was filed with the County Clerk of Ventura County on 04/15/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST KIH, 6002 PASEO ENCANTADA, CAMARILLO, CA 93012, VENTURA. RAYMOND JOHN SMITH, 6002 PASEO ENCANTADA, 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 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: RAYMOND JOHN SMITH. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REX MOTEL, 2406 E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. VIMAL GORDHAN, 2406 E. THOMPSON BLVD., 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 05/06/2009. 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: VIMAL GORDHAN. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANA MARIE DESIGNS, 58 PALM DRIVE, CAMARILLO, CA 93010, VENTURA. ANA OCHOA, 931 CHANNEL ISLANDS DRIVE, 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 APRIL 22, 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: ANA OCHOA. This statement was filed with the County Clerk of Ventura County on 04/22/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICKED SCREEN PRINTING, 2889 BUNSEN AVE., VENTURA, CA 93003, VENTURA. GIA ALLEN, 823 MEDFORD PL., 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: GIA ALLEN . This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PELKEY-GILES, 1489 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362, VENTURA. ELIZABETH A. PELKEY, 75-389 HOENE, KALLIA KONA, HI 96740. 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 MARCH 18, 1999. 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: ELIZABETH A. PELKEY. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REEL LIFE PICTURES, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT SCHWIEGER, 14275 PEACH HILL RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/2014. 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: ROBERT SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006669. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAMPIONS FOR CHANGE, 1668 SPRINGHAVEN AVENUE, NEWBURY PARK, CA 91320, VENTURA. KATHERINE DEE DEE HAURY, 1668 SPRINGHAVEN AVENUE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/16/2014. 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: KATHERINE DEE DEE HAURY. This statement was filed with the County Clerk of Ventura County on 04/18/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COVENANT PROTECTION, 209 CLEVENGER PL, SIMI VALLEY, CA 93065, VENTURA. MATTHEW STEPHEN YOUNG, 209 CLEVENGER PL, 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: MATTHEW S. YOUNG. This statement was filed with the County Clerk of Ventura County on 04/29/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANNY AND BURD, 867 E. FRONT ST., VENTURA, CA 93001, VENTURA. DAVID MICHAEL MARTINEZ, 2174 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 8/21/13. 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: DAVID MICHAEL MARTINEZ. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREEHOUSE LANDSCAPE DESIGN, 3327 SHADETREE WAY, CAMARILLO, CA 93012, VENTURA. TARYN MARIE TREE, 3327 SHADETREE 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 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: TARYN MARIE TREE. This statement was filed with the County Clerk of Ventura County on 04/24/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACTICAL DESIGNS 805, 2889 BUNSEN AVENUE, SUITE A, VENTURA, CA 93003, VENTURA. ANDREW PINKSTAFF, 863 MEDFORD PLACE, 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: ANDREW PINKSTAFF. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOGETTERS, 1300 SARATOGA AVE UNIT 602, VENTURA, CA 93003, VENTURA. CHELSEA MORGAN JONES, 1300 SARATOGA AVE UNIT 602, 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: CHELSEA MORGAN JONES. This statement was filed with the County Clerk of Ventura County on 04/24/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALFONSO’S PAINTING, 1355 PATRICIA AVE, SIMI VALLEY, CA 93065, VENTURA. ALFONSO GARCIA REYES, 1355 PATRICIA AVE, SIMI VALLEY, CA 93065. 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: ALFONSO GARCIA REYES. This statement was filed with the County Clerk of Ventura County on 04/24/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MALONE DESIGNS & CONSTRUCTION MANAGEMENT 2) CHRISTOPHER J MALONE, 11100 TELEGRAPH ROAD #47, VENTURA, CA 93004, VENTURA. CHRISTOPHER J MALONE, 11100 TELEGRAPH ROAD #47, 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: CHRISTOPHER J. MALONE. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAPPY TRAILS MOBILE DOG GROOMING 2) A HAPPY TRAILS MOBILE DOG GROOMING, 1490 MELLOW LANE, SIMI VALLEY, CA 93065, VENTURA. SHERRI SELIGMAN, 1490 MELLOW LANE, 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 9.1.1989. 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: SHERRI SELIGMAN. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACE WINDOW CLEANING 2) ACE CARPET AND TILE CLEANING, 5016 NAUTILUS ST., OXNARD, CA 93035, VENTURA. TYLER EDWARD GREEN, 5016 NAUTILUS ST., 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 1) FEB. 2010 2) 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: TYLER GREEN. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVE FOR PATTERN, LLC, 256 VILLANOVA AVE., VENTURA, CA 93003, VENTURA. SOLVE FOR PATTERN, LLC, 256 VILLANOVA AVE., VENTURA, CA 93003. 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: SOLVE FOR PATTERN, LLC, SANDRA G. MESSICK, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SELF STORAGE CO., 1511 FLYNN ROAD, CAMARILLO, CA 93012, VENTURA. RICHARD THIELSCHER, 550 PICHACHO LANE, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1987. 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: RICHARD THIELSCHER, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY PARK SELF STORAGE, 312 GIANT OAK AVENUE, NEWBURY PARK, CA 91320, VENTURA. DON SCHLEICHER, 102 NE 2ND ST, #141, BOCA RATON, FL 33432. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/3/1993. 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: DON SCHLEICHER, CEO. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI COUNTY MOTOR WORX MY GARAGE VENTURA, 1559 PALMA DR, VENTURA 93003, VENTURA COUNTY. CLIFFORD TIETZ, 1851 REGENT ST, CAMARILLO, CA 93010, JAMES TIETZ, 1858 REGENT ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4/29/2014. 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: JIM TIETZ. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008217. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AVERY CONSTRUCTION DEVELOPMENT 2) AVERY CONSTRUCTION COMPANY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362, VENTURA. MARY AVERY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362, GREGG AVERY, 1609 EAST HILLCREST DRIVE, 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: MARY AVERY. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOUDVIEW APPRAISALS, 3717 ACALA ST, CAMARILLO, CA 93010, VENTURA. KELLY LOUISA RODRIGUEZ, 3717 ACALA ST, CAMARILLO, CA 93010, ROBERT ANTHONY RODRIGUEZ, 3717 ACALA ST, CAMARILLO, CA 93010. 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 3/29/2004. 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: KELLY LOUISA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTRAL COAST REFRESHMENT SERVICE 2) CENTRAL COAST REFRESHMENT COMPANY, 107 E. TOPA TOPA ST, OJAI, CA 93023, VENTURA. LYNDON B. THOMAS, 107 E. TOPA TOPA ST, OJAI, CA 93023, EDITH KATHLEEN THOMAS, 107 E. TOPA TOPA ST, OJAI, CA 93023. 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 2/1/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNDON THOMAS. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THAI NOODLES, 2090 FIRST STREET UNIT E, SIMI VALLEY, CA 93065, VENTURA. FREDERICK W TROMBLEY, 5938 FEARING STREET, SIMI VALLEY, CA 93063, VASANA TROMBLEY, 5938 FEARING STREET, SIMI, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 5-1-14. 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: FREDERICK W. TROMBLEY. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSURED FAMILY MONITORS, 1093 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012, VENTURA. RICHARD ALLEN BURKHARDT, 1244 ROWLAND AVE., CAMARILLO, CA 93010, KEITH L. TAVERNER, 1093 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: RICHARD ALLAN BURKHARDT. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1007533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA COUNTY MUSIC AWARDS 2) VCMA, 141 N VENTURA AVE SUITE B, VENTURA, CA 93003, VENTURA. MARK RASMUSSEN, 141 N VENTURA AVE SUITE B, VENTURA, CA 93003, TIMOTHY AMOROSO, 2306 OTTER CREEK LANE, OXNARD, CA 93036. 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 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: MARK RASMUSSEN. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELLAR MASTERS, 2088 – A ANCHOR CT., NEWBURY PARK, CA 91320, VENTURA. TYAMJO ENTERPRISES, 1664 FOX SPRINGS CIR., NEWBURY PARK, CA 91320. 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: TYAMJO ENTERPRISES, SCOTT B BERRY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 3SIXTY STRATEGIES, 30700 RUSSELL RANCH ROAD #250, WESTLAKE VILLAGE, CA 91362, VENTURA. AXIS CAPITAL GROUP INC, 975 MISTY CANYON AVE, 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 5/6/14. 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: AXIS CAPITAL GROUP INC., SERGIO GONZALEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA BEACH RENTALS 2) VENTURA BIKE RENTALS 3) 805 BOAT RENTALS 4) 805 BEACH RENTALS 5) 805 BIKE RENTALS 6) 805 BURIALS AT SEA, HARBOR COVE SPINNAKER DR, VENTURA, CA 93001, VENTURA. JUST 4 DREAMERS, 1575 SPINNAKER DR STE 105B#395, VENTURA, CA 93001. 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: JUST 4 DREAMERS, DOUGLAS COOPER, PRES. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOGREEN THOUSAND OAKS, 350 W. HILLCREST DRIVE, THOUSAND OAKS, CA 91360, VENTURA. TAMJIDI ENTERPRISES, INC, 8726 SEPULVEDA BLVD SUITE C92, LOS ANGELES, CA 90045. 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: TAMJIDI ENTERPRISES, INC., SHAHRAM TAMJIDI, CEO. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1007359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETER HOLGUIN CONSTRUCTION, INC, 342 DOROTHY AVE, VENTURA, CA 93003, VENTURA. PETER HOLGUIN CONSTRUCTION, INC, 342 DOROTHY AVE, 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 1/1/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER HOLGUIN, PETER HOLGUIN CONSTRUCTION INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007301. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA 101S YOUTH SPORTS ORGANIZATION 2) CA 101S Y.S.O., 3200 FOOTHILL DR #3, WESTLAKE VILLAGE, CA 91361, VENTURA. THOMAS JOHNSON, 3200 FOOTHILL DR. #3, WESTLAKE WILLAGE, 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 5/30/13. 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: THOMAS JOHNSON. This statement was filed with the County Clerk of Ventura County on 04/29/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GROUPA2Z, 299 WEST HILLCREST DRIVE, SUITE 210, THOUSAND OAKS, CA 91360, VENTURA. KERBY LECKA, 788 CAYO GRANDE COURT, NEWBURY PARK, CA 91320, JOE CIBERE, 1541 CALLE ARTIGAS, THOUSAND OAKS, CA 91360, BONNIE QUINTANILLA, 4341 HARTFIELD COURT, WESTLAKE, VILLAGE, CA 91361, PHYLLIS GRABOT, 1434 MORROW CIRCLE, THOUSAND OAKS, CA 91362, BARRY RIDGE, 1508 HERITAGE TRAIL, CAMARILLO, CA 93012. 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: JOSEPH J. CIBERE. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 15, 22, 29, JUNE 5, 2014

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-131800 APN# 052-0-112-035 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 5, 2014, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DANNY NOLAN MCGRATH, AN UNMARRIED MAN, as Trustors, recorded on 9/26/2007, as Instrument No. 20070926¬00184413-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-112-035 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 1143 LOS SERENOS DRIVE, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $232,905.72. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrowers) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 5/1/2014 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: or http://www.rtrustee.com Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. A-4457518 05/15/2014, 05/22/2014, 05/29/2014

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 May 23, 2014 at 9:30 a.m. and ending on May 29, 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
Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Shibumi, Anthony Unit # D-27, Sawelenko, Natalya Unit # E-229, Moritz, Sarah Unit # E-277, Din, Robert Unit # K-28, Spear, Emma M. Unit # M-213, Mclemore, Stephanie Unit # M-226, Erickson, Gregg Unit # Q-0124, Sebag, Anna / David Unit # Q-0301, Lopez-Haller, Candace Unit # R-238, Salas, Vanessa V. Unit # R-255, Richardson, Robyne Unit # R-270, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Steinberg, Casey Unit # S5-031, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Grace, Rocke Unit # S5-317, Moore, Garry Unit # X1-020
To be published in The Fillmore Gazette MAY 15, 22, 2014