08-25-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)C.M.L.M LANDSCAPING 2)C.M.L.M, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. KERN. MARCELINO F. CUEVAS, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560, ELVIRA ASENCIO DE CUEVAS, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. 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 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCELINO F. CUEVAS. This statement was filed with the County Clerk of Ventura County on 08/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRUPIANO CARE, 3216 YARDLEY PL., SIMI VALLEY, CA 93063. VENTURA. TONY TRUPIANO, 3216 YARDLEY PL., 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: TONY TRUPIANO. This statement was filed with the County Clerk of Ventura County on 08/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIANO 4 EVERYONE CONEJO VALLEY, 31356 VIA COLINAS, SUITE 116, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. GULRUKH GUREVICH, 3315 HOLLY GROVE ST., WESTLAKE VILLAGE, CA 91362. 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 07/05/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GULRUKH GUREVICH. This statement was filed with the County Clerk of Ventura County on 08/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN LIFE LANDSCAPE 2) GREEN LIFE LANDSCAPE & SPRINKLERS 3) GREEN LIFE GARDENING SERVICE 4) GREEN LIFE LANDSCAPE AND DESIGN, 2040 BELMAR CT, SIMI VALLEY, CA 93063. VENTURA. TODD BRUCE TAYLOR, 2040 BELMAR 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 1)-2) 2/28/1998, 3) 01/01/1984, 4)02/28/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD BRUCE TAYLOR. This statement was filed with the County Clerk of Ventura County on 08/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE REAL ESTATE INSPECTION PRO’S, 3716 CHERRY ST., VENTURA, CA 93003. VENTURA. CHRISTIAN DECKER, 3716 CHERRY ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTIAN DECKER. This statement was filed with the County Clerk of Ventura County on 08/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL PARIENTE MEXICAN GRILL, 3989 E CENTER ST, PIRU, CA 93040. VENTURA. DAVID DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, DAVID CESAR DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040. 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: DAVID DELGADO. This statement was filed with the County Clerk of Ventura County on 08/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE AND BRISTLES, 1730 S. VICTORIA AVE. #26, VENTURA, CA 93003. VENTURA. CHRISTINA ELENA LEE, 420 SARATOGA 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 07/01/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINA ELENA LEE. This statement was filed with the County Clerk of Ventura County on 08/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEJA’S INSURANCE AGENCY, 1824 SAVIERS RD, OXNARD, CA 93033. VENTURA. FRANCISCO CEJA JR, 2286 RAMBLING ROSE DR, CAMARILLO, CA 93012, JAVIER ROMO, 1921 LINDBERG DR, OXNARD, CA 93033. 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: FRANCISCO CEJA JR. This statement was filed with the County Clerk of Ventura County on 08/05/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015044. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKIN-APEEL COMPANY, 3136 BLACK HILLS COURT, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL JAMES NARDELLA JR., 3136 BLACK HILLS COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JAMES NARDELLA JR. This statement was filed with the County Clerk of Ventura County on 08/05/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROMERO REHAB, 6086 PALOMAR CIRCLE, CAMARILLO, CA 93012. VENTURA. LAURIE ROMERO, 6086 PALOMAR CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/19/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURIE ROMERO. This statement was filed with the County Clerk of Ventura County on 08/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVEHAUS, 693 COUNTY SQUARE DRIVE #18, VENTURA, CA 93003. VENTURA. JESSIE SEVERIN, 693 COUNTY SQUARE DRIVE #18, 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 08/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSIE SEVERIN. This statement was filed with the County Clerk of Ventura County on 08/09/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016047. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRIAL BAIT & TACKLE, 4460 INDUSTRIAL ST, SIMI VALLEY, CA 93063. VENTURA. IDK INDUSTRIAL SURPLUS, 4460 INDUSTRIAL ST, SIMI VALLEY, CA 93603. 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: IDK INDUSTRIAL SURPLUS, KEVIN MORGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED SYNTEC INC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. VENTURA. ADVANCED SYNTEC INC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA 3355603. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2011. 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: ADVANCED SYNTEC INC., TIFFANY ALLEN-POWERS, CFO. This statement was filed with the County Clerk of Ventura County on 08/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYNTEC TURF, LLC, 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. VENTURA. SYNTEC TURF, LLC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA 201400210193. 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 01/2011. 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: SYNTEC TURF, LLC., TIFFANY ALLEN-POWERS, LLC. This statement was filed with the County Clerk of Ventura County on 08/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WARMONGER MFG, 132 LAMBERT ST, UNIT 1, OXNARD, CA 93036. VENTURA. GREG HONORE, 2301 TAOS AVE, 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: GREG HONORE. This statement was filed with the County Clerk of Ventura County on 08/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK CITY STUDIOS, 2258 PICKWICK DRIVE, CAMARILLO, CA 93010. VENTURA. GOOSETOWN PRODUCTIONS INC, 4590 DONLON RD, SOMIS, CA 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOOSETOWN PRODUCTIONS INC, ANN DEMARTINI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SC LENDING GROUP 2) ND LENDING GROUP, 300 EAST ESPLANADE DRIVE, 9TH FLOOR, OXNARD, CA 93036. VENTURA. NURIS ELENA DANTE, 1411 KELP STREET, 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: NURIS ELENA DANTE. This statement was filed with the County Clerk of Ventura County on 08/05/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCKHOUND SERVICES, 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012. VENTURA. ROBERT MILLER, 5304 SAN FRANCESCA 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 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 MILLER. This statement was filed with the County Clerk of Ventura County on 08/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND IMAGE DETAIL, 2980 VIA MARINA COURT, OXNARD, CA 93035. VENTURA. PAUL F PEREZ, 2980 VIA MARINA COURT, 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: PAUL F PEREZ. This statement was filed with the County Clerk of Ventura County on 08/04/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR STUDIO 57, 1987 E. MAIN ST., VENTURA, CA 93001. VENTURA. MERY SHRUBB, 1987 E.MAIN, 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 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAIR STUDIO 57. This statement was filed with the County Clerk of Ventura County on 08/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH OAKS PUBLISHING COMPANY, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. VENTURA. JOHN A MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911, JO-RITA E MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. 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: JOHN A MURASKI. This statement was filed with the County Clerk of Ventura County on 08/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160812-10015495-0
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 2800 Cochran Street, Simi Valley, CA 93065 County of VENTURA
SF Markets, LLC, 5455 E. High Street, Suite 111, Phoenix, AZ 85054
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SF Markets, LLC
S/ Brandon Lombardi, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/12/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
8/25, 9/1, 9/8, 9/15/16
CNS-2911622#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160815-10015669-0
The following person(s) is (are) doing business as:
Calibre Press, 219 W. Park Row Ave., Ventura, CA 93001 County of VENTURA
Lifeline Training, Ltd., 800 E. Roosevelt Rd., Bldg. E, Ste. 310, Glen Ellyn, IL 60137
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lifeline Training, Ltd.
S/ Lisa G. Glennon, President
This statement was filed with the County Clerk of Ventura County on 08/15/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
8/25, 9/1, 9/8, 9/15/16
CNS-2916279#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160809-10015273-0
The following person(s) is (are) doing business as:
1. Visionary Doors, 2. Slimak Construction, 2006 Belgrave Ct, Simi valley, CA 93063 County of VENTURA
Ethan Slimak, 2006 Belgrave Ct, Simi valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Ethan Slimak
This statement was filed with the County Clerk of Ventura County on 08/09/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
8/25, 9/1, 9/8, 9/15/16
CNS-2910025#

 
08-18-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREAT CLIPS, 2931 COCHRAN STREET UNIT 2, SIMI VALLEY, CA 93065. VENTURA. COASTAL BUSINESS ENTERPRISES, INC., 1727 STATE STREET SUITE 29, SANTA BARBARA, CA 93101. 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: COASTAL BUSINESS ENTERPRISES, INC, ANNA CHRISTINA MARQUEZ, CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JIMMY JOHN’S GOURMET SANDWICHES, 520 N. VENTU PARK RD SUITE 180, NEWBURY PARK, CA 91320. VENTURA. TELEVIN SUBS LLC, 2792 CAPELLA WAY, THOUSAND OAKS, CA 91362. 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: TELEVIN SUBS LLC, JOHN CATA, MEMBER. This statement was filed with the County Clerk of Ventura County on 8/10/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C.M.L.M. LANDSCAPING 2) C.M.L.M., 8770 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. KERN. MARCELINO F. CUEVAS, 8770 ASPEN AVENUE, CALIFORNIA CITY, CA 93560, ELVIRA ASENCIO DE CUEVAS, 8770 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. 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 04-02-2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCELINO F. CUEVAS. This statement was filed with the County Clerk of Ventura County on 8/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015190. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VERONA CONSTRUCTION COMPANY, 143 TAFT AVENUE, VENTURA, CA 93003. VENTURA. JEFFREY BOCCHETTI, 143 TAFT AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 BOCCHETTI. This statement was filed with the County Clerk of Ventura County on 08/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAUL REVERE AUTOS, 2317 PALMA DRIVE, VENTURA, CA 93003. VENTURA. WILLIAM HOWARD ALLEN, 823 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: WILLIAM HOWARD ALLEN. This statement was filed with the County Clerk of Ventura County on 08/10/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIELITO LINDO HAIR SALON, 356 FILLMORE ST, FILLMORE, CA 93015. VENTURA. VENUS VILLALOBOS, 648 FALCON WAY, 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: VENUS VILLALOBOS. This statement was filed with the County Clerk of Ventura County on 07/25/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELYSIUM ENERGY LANDSCAPING 2) ELYSIUM ENERGY LANDSCAPER, 186 OAK GLEN AVENUE, OJAI, CA 93023. VENTURA. JUDITH RITCH-GABRIEL, 186 OAK GLEN AVENUE, 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 8/8/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDITH RITCH-GABRIEL. This statement was filed with the County Clerk of Ventura County on 08/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014437. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELYSIUM DOWSING 2) ELYSIUM.LIFE, 186 OAK GLEN AVENUE, OJAI, CA 93023. VENTURA. JUDITH RITCH-GABRIEL, 186 OAK GLEN AVENUE, 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 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDITH RITCH-GABRIEL. This statement was filed with the County Clerk of Ventura County on 07/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MANDEX LED DISPLAYS 2) MANDEX MOTION DISPLAYS, 3248 JESSICA STREET, NEWBURY PARK, CA 91360. VENTURA. ALAN STEPHEN DERBER, 3248 JESSICA STREET, NEWBURY PARK, 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 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN STEPHEN DERBER, ALAN STEPHEN DERBER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORDS & PICTURES MEDIA, LLC, 1554 AHART ST., SIMI VALLEY, CA 93094. VENTURA. WORDS & PICTURES MEDIA, LLC, 1554 AHART STREET, SIMI VALLEY, CA 93094. STATE OF INCORPORATION: CA. This Business is conducted by A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 7/2/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WORDS & PICTURES MEDIA, LLC, LOIS E. HARPER, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFE STRATEGIES INSTITUTE, LLC, 1554 AHART ST., SIMI VALLEY, CA 93094. VENTURA. LIFE STRATEGIES INSTITUTE, LLC, 1554 AHART STREET, SIMI VALLEY, CA 93094. STATE OF INCORPORATION: CA. This Business is conducted by A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 07/02/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIFE STRATEGIES INSTITUTE, LLC, LOIS E. HARPER, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DRAUGHTS RESTAURANT AND BAR, 398 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. RICHARD DENNIS CARLSON, 5881 BRIARWOOD LANE, OAK PARK, CA 91377, SALLY LEE CARLSON, 5881 BRIARWOODLANE, OAK PARK, CA 91377. 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: RICHARD DENNIS CARLSON. This statement was filed with the County Clerk of Ventura County on 08/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

 
08-11-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAGGS MOBILE NOTARY SERVICE, 3276 SUNGLOW AVE, SIMI VALLEY, CA 93063. VENTURA. KRISTIN LYNN STAGGS, 3276 SUNGLOW 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: KRISTIN LYNN STAGGS. This statement was filed with the County Clerk of Ventura County on 07/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUNSHINE HONEY, 3877 SHELDON DR., VENTURA, CA 93003. VENTURA. RYAN PATRICK O’DELL, 3877 SHELDON DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RYAN PATRICK O’DELL. This statement was filed with the County Clerk of Ventura County on 08/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TONI’S MOBILE PET SPA, 5151 NEPTUNE SQUARE APT E, OXNARD, CA 93035. VENTURA. TONI AILEEN BENKE, 5151 NEPTUNE SQUARE APT E, 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 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONI AILEEN BENKE. This statement was filed with the County Clerk of Ventura County on 08/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AIM HIGH INVESTIGATIVE SERVICES 2) AIM HIGH INVESTIGATIONS, 1430 BRANCH AVE, SIMI VALLEY, CA 93065. VENTURA. ELLIOT JAN HANSEN, 1430 BRANCH 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 5/28/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELLIOT JAN HANSEN. This statement was filed with the County Clerk of Ventura County on 08/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013770. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOP1 LTD, 2593 KAYAK COVE, PORT HUENEME, CA 93041. VENTURA COUNTY. GEORGE BONILLA, 2593 KAYAK COVE, 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 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: GEORGE BONILLA. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INDRA’S NEW AGE SHOP 2) INDRA’S NEW AGE STORE, 1249 PETIT AVE, APT. 539, VENTURA, CA 93004. VENTURA. LISETTE RODRIGUEZ, 1249 PETIT AVE, APT. 539, 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: LISETTE RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 07/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATER RENEW, 6628 COLUMBIA AVE, MOORPARK, CA 93021. VENTURA. MICHAEL CHRISTOPHER THORNE, 6628 COLUMBIA AVE, 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: MICHAEL THORNE. This statement was filed with the County Clerk of Ventura County on 08/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GONZALEZ FARMS, 858 HINCKLEY LN, FILLMORE, CA 93015. VENTURA. JOSE J.GONZALEZ, 858 HINCKLEY LN, 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 11/22/2006. 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: JOSE J.GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNS SQUARE, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: 201019410152 / 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: PRESIDENTIAL FINANCIAL LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 08/01/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013390. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GDM GRP 2) THE JUNCTION, 402 4TH ST., FILLMORE, CA 93015. VENTURA. GDM GROUP LLC, 402 4TH ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GDM GROUP LLC, JOSH GROSS, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALMDALE APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL CALIFORNIA FINANCIAL FUNDING LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: 201034410188 - 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: PRESIDENTIAL CALIFORNIA FINANCIAL FUNDING LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 08/01/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013417. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SEAWIND SENIORS APARTMENTS 2) SEAWIND APARTMENTS, 4450 S. SAVIERS ROAD, OXNARD, CA 93033. VENTURA. WE–JEN ENTERPRISES, LLC, 4245 BASELINE AVE, SANTA YNEZ, CA 93460. DOUBLE HIGH FINANCIAL, A CALIFORNIA LIMITED PARTNERSHIP, 5525 OAKDALE AVE #220, WOODLAND HILLS, CA 91364. 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 11/7/2000. 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: WE–JEN ENTERPRISES, LLC, JENNIFER BERMAN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015192. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AHR CONSTRUCTION, 2058 ELMDALE AVE, SIMI VALLEY, CA 93065. VENTURA. BILL ALOIA, 2058 ELMDALE AVE, SIMI VALLEY, CA 93065, ALICIA ALOIA, 2058 ELMDALE AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5-20-15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BILL ALOIA. This statement was filed with the County Clerk of Ventura County on 08/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEELTOWN LOS ANGELES, 2861 LOS ROBLES RD A102, THOUSAND OAKS, CA 91362. VENTURA. ALICIA ANN BARBER, 2861 LOS ROBLES RD A102, THOUSAND OAKS, CA 91362, DWAYNE JOSEPH BROWN, 2861 LOS ROBLES RD A102, THOUSAND OAKS, CA 91362. 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: ALICIA ANN BARBER. This statement was filed with the County Clerk of Ventura County on 08/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013812. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JANITEK CLEANING SOLUTIONS, 2401 EASTMAN AVENUE, OXNARD, CA 93030. VENTURA. CLEANING SOLUTIONS ALLIANCE, INC., 2735 TEEPEE DRIVE, SUITE E, STOCKTON, CA 95205. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALL STATE CLEANING, L.P., BLAIN J. BIBB, PRESIDENT OF CLEANING SOLUTIONS ALLIANCE, INC., A CALIFORNIA CORPORATION, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIKIWAXX, 872 GILBERT LANE, VENTURA, CA 93003. VENTURA. RAMON MIGUEL HERNANDEZ, 872 GILBERT LANE, VENTURA, CA 93003, BARBARA A. HERNANDEZ, 872 GILBERT LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA A. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 08/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014901. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINANCIAL BANKERS & INVESTMENTS, 427 ARBOR LANE CT #106, THOUSAND OAKS, CA 91360. VENTURA. MICHAEL KILMARTIN, 427 ARBOR LANE CT #106, THOUSAND OAKS, CA 91360, MICHAEL HEINZMAN, 427 ARBOR LANE CT #106, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL KILMARTIN. This statement was filed with the County Clerk of Ventura County on 08/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014868. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIMELESS CAPTURES VIDEO & PHOTO PRODUCTIONS, 1510 MAINSAIL LN., OXNARD, CA 93035. VENTURA. ANGEL DOMINGUEZ, 1510 MAINSAIL LN., OXNARD, CA 93035, DIANE DOMINGUEZ, 1510 MAINSAIL LN, OXNARD, CA 93035. 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: ANGEL DOMINGUEZ. This statement was filed with the County Clerk of Ventura County on 08/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINQO RESTAURANT, 2187 RUSTICPARK CT, THOUSAND OAKS, CA 91362. VENTURA. FINAL CHAPTER INC, 296 GREEN LEA PLACE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: 3925011 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: FINAL CHAPTER INC, PEYMAN AFSHAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have OBLIVEUS CLOTHING, 2429 KNIGHTWOOD PLACE, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 11/11/2011. The file number to the fictitious business name being abandoned: 20111111-10016235. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: THOMAS RIBBERS, 2429 KNIGHTWOOD PLACE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/18/16. Signed: THOMAS RIBBERS, THOMAS RIBBERS, OWNER. File Number: 20160718-10013657-0 1/1. Published in the Fillmore Gazette AUGUST 11, 18, 25, SEPTEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160728-10014484-0
The following person(s) is (are) doing business as:
GOLDEN PANDA BUFFET, 1825 MADERA RD, SIMI VALLEY, CA 93065 County of VENTURA
SHI'S GOLDEN CITY INC, 1825 MADERA RD, SIMI VALLEY, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SHI'S GOLDEN CITY INC
S/ ZHU F SHI, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/28/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
8/11, 8/18, 8/25, 9/1/16
CNS-2907027#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160727-10014369-0
The following person(s) is (are) doing business as:
The Sport and Fitness Professional Resource Center, 782 W. Potrero Rd., Westlake Village, CA 91361 County of VENTURA
THE SPORT AND FITNESS RESOURCE CENTER, LLC, 782 W. Potrero Rd., Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
THE SPORT AND FITNESS RESOURCE CENTER, LLC
S/ Neal Spruce, Manager
This statement was filed with the County Clerk of Ventura County on 07/27/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
8/11, 8/18, 8/25, 9/1/16
CNS-2910684#

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 August 19, 2016 at 9:30 a.m. and ending on August 25, 2016 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

Helms, Mark Unit # A-004, Riley, Maryanne Unit # A-007, Mosher, Jennifer Unit # B-070, Kimmons, Michael Unit # B-120, Bohlke, Nicole Unit # C-37, Stolper, Nicholas Unit # G-04, Gunther, Richard Unit # H-24, Woods, Elizabeth Unit # K-42, Woods, Elizabeth K-43, Jones, Michelle Unit # P-0205A, Fair, Tina M. Unit # Q-0170, Buonvicino, Angelo Unit # Q-0217B,
Chavarria, Manuel Unit # Q-0250, Gables, Stephen Unit # R-112, Gables, Stephen Unit # R-113, Ahmadian, Jay Unit # S0-231, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Tigranyan, Ashot Unit # S1-118, Vitela, Gesabel One O One Beauty Salon and Supply Unit # S2-043, Palmer, Sandy Unit # S2-296, Stewart, Margot V. Unit # S4-273, Taguiped, Melissa M-K Unit # S5-071, Hull, Cheryl Unit # S5-104, Egerer, Nicole Unit # S6-209 PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 2016

 
08-04-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VICENTES TREE SERVICE AND RUSTIC FURNITURE, 2827 JOURDAN ST, OXNARD, C.A. 93036. VENTURA COUNTY. VICENTE A MEDEL, 2827 JOURDAN ST J., OXNARD, C.A. 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: VICENTE A MEDEL. This statement was filed with the County Clerk of Ventura County on 07/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WINDOW REPLACEMENT CENTER 2) WINDOW WORLD INNOVATIONS, 726 5TH ST #B, FILLMORE, CA 93015. VENTURA. DAMIAN ZERIMAR, 726 5TH ST #B, 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: DAMIAN ZERIMAR. This statement was filed with the County Clerk of Ventura County on 07/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HILLSIDE SERVICES INSURANCE AGENCY AND BROKERAGE, 3277 AMARILLO AVENUE, SIMI VALLEY, CA 93063. VENTURA. DOUGLAS EDWARD NADYBAL, 3277 AMARILLO 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 JULY 10, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS EDWARD NADYBAL. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A B TAX SERVICE, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. VENTURA. ELIZABETH BAZALDUA, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/13/2011. 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: ELIZABETH BAZALDUA. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013926. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NICO VARGAS FARMER’S AGENT, 222 PARKHAVENT CT, FILLMORE, CA 93015. VENTURA. CARLOS N VARGAS JR, 222 PARKHAVEN CT, 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: CARLOS N VARGAS JR. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUEVA ITALIA MOTORS, 1893 E THOMPSON BLVD, VENTURA, CA 93001. VENTURA. EDUARDO I TORRES, 13007 GRADE AVE, SYLMAR, CA 91342. 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 I TORRES. This statement was filed with the County Clerk of Ventura County on 07/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOO BOO ROPA, 417 SPRING PARK RD, CAMARILLO, CA 93012. VENTURA. CAMAILLE VICTORIA TORRES, 417 SPRING PARK RD, 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: CAMAILLE VICTORIA TORRES. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL GEAR SUPPLIES, 1558 ACAPULCO AVE., SIMI VALLEY, CA 93065. VENTURA. ELIJAH TAYLOR, 1558 ACAPULCO AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7-27-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIJAH TAYLOR. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARCOURTS ADVANCED, 2900 TOWNSGATE ROAD STE 213, WESTLAKE VILLAGE, CA 91361. VENTURA. JMAS HOLDING CORPORATION, 2900 TOWNSGATE ROAD STE 213, WESTLAKE VILLAGE, CA 91361. 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: JMAS HOLDING CORPORATION, JOHN KEVIN MELONAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014400. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T&T TRUCK & CRANE SERVICE, 1375 N. OLIVE STREET, VENTURA, CA 93001. VENTURA. OFFSHORE CRANE & SERVICE CO., 1375 N. OLIVE STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/19/96. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OFFSHORE CRANE & SERVICE CO., KIMBERLY LOFT, SECRETARY TREASURER. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014394. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INSIDER MOTORS 2) INSIDERMOTORS.COM, 888 THOUSAND OAKS BLVD SUITE 201, THOUSAND OAKS, CA 91360. VENTURA. INSIDER INC, 1534 N MOORPARK RD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: INSIDER INC, SCOTT ELMORE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINQO RESTAURANT, 2187 RUSTICPARK CT, THOUSAND OAKS, CA 91362. VENTURA. FINAL CHAPTER INC, 396 GREEN LEA PLACE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: 3925011 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: FINAL CHAPTER INC, PEYMAN AFSHAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCOPE ENTERPRISE, P.O. BOX 1198 MS 1180 *, SACRAMENTO, CA 95812. SACRAMENTO. JOHN SCOPELLETI, P.O. BOX 1198 MS 1180 *, SACRAMENTO, CA 95812, FIONA FIORINI, P.O. BOX 1198 MS 1180 *, SACRAMENTO, CA 95812. STATE OF INCORPORATION: N/A. This Business is conducted by: A 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: FIONA FIORINI. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AIRPORT SELF STORAGE 2) AIRPORT MARINA PROPERTIES, 1294 E. MAIN STREET, VENTURA, CA 93001. VENTURA. CAMP INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4/29/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00484497-CU-PT-VTA. Petition of HAYLIE CHRISTINE MCDONALD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) HAYLIE CHRISTINE MCDONALD filed a petition with this court for a decree changing names as follows: HAYLIE CHRISTINE MCDONALD to JACE MICHAEL MCDONALD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: SEPT. 9, 2016; Time: 8:30am, Department: 21, 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: 7/22/16. Filed: 07/22/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 04, 11, 18, 25, 2016.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160725-10014236-0
The following person(s) is (are) doing business as:
Sav-On, 541 South Reino Road, Newsbury Park, CA 91320; County of Ventura
State of incorporation: Ohio
New Albertson's, Inc., 250 Parkcenter Blvd., Boise, ID 83706
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bradley R. Beckstrom, Vice President
New Albertson's, Inc.
This statement was filed with the County Clerk of Ventura on July 25, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/4, 8/11, 8/18, 8/25/16
CNS-2903223#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160725-10014234-0
The following person(s) is (are) doing business as:
Sav-On, 1268 Madera Rd, Simi Valley, CA 93065; County of Ventura
State of incorporation: Ohio
New Albertson's, Inc., 250 Parkcenter Blvd., Boise, ID 83706
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bradley R. Beckstrom, Vice President
New Albertson's Inc.
This statement was filed with the County Clerk of Ventura on July 25, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/4, 8/11, 8/18, 8/25/16
CNS-2903228#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160721-10013996-0
The following person(s) is (are) doing business as:
MLP Paralegal and Executive Services, 1885 Suntree Lane, Simi Valley, CA 93063 County of VENTURA
Melissa Popham, 1885 Suntree Lane, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/MELISSA POPHAM
This statement was filed with the County Clerk of Ventura County on 07/21/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
8/4, 8/11, 8/18, 8/25/16
CNS-2909639#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160722-10014094-0
The following person(s) is (are) doing business as:
A Healing Place - The Estates, 1228 Red Oak Place, Camarillo, CA 93010 County of VENTURA
Paradigm Recovery Group, LLC, 1228 Red Oak Place, Camarillo, CA 93010
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Paradigm Recovery Group, LLC
S/ John Stenzel, Chief Executive Officer
This statement was filed with the County Clerk of Ventura County on 07/22/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/4, 8/11, 8/18, 8/25/16
CNS-2909117#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
August 18thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A2107 Continental Wind Power, Inc. Jim Winsayer Wind Turbine, A1404 Raphael Rueda De Leon, misc goods, A1615 Luis Cordoba misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017 PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4, 11, 18, 2016

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 17th day of August 2016 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.

The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:

#1204 Leticia V. Ayala
#1103 John M. Adams
#1225 Philip Wilkinson
#1147 Veronica Gomez

Date: July 28, 2016 Signed NOVA STORAGE

This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

Auctioneer: Nova Storage
PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4, 11, 2016

 
07-28-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTUCKY CO., 300 CARR DR., VENTURA, CA 93001. VENTURA. VICENTE SALVADOR FELIX, 300 CARR DR., 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 JULY 13 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICENTE S FELIX. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013711. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LOCKWOOD’S RANCH 2) WHITE BUFFALO JERKY CO., 15450 LOCKWOOD VALLEY RD, FRAZIER PARK, CA 93225. VENTURA. TIFFANY M. WINDSOR, 15450 LOCKWOOD VALLEY RD, FRAZIER PK, CA 93225, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6-1-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIFFANY WINDSOR. This statement was filed with the County Clerk of Ventura County on 07/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COLD BREW AVENUE 2) BREWHOUSE HARDWARE, 165 POINDEXTER AVE #F, MOORPARK, CA 93021. VENTURA. BREWHOUSE BRANDS, INC., 165 POINDEXTER AVE. #F, MOORPARK, CA 93021, 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 1/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BREWHOUSE BRANDS, INC., CARY HANSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013531. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRAD SWAIN, AUTHOR, 4722 PARK LN APT 157, MOORPARK, CA 93021. VENTURA. BORIS SCHWETZ, 4722 PARK LN APT 157, 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 4/19/2011. 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: BORIS SCHWETZ. This statement was filed with the County Clerk of Ventura County on 07/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013570. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAC’S AUTO UPHOLSTERY, 1241 E THOMPSON BLVD, VENTURA, CA 93001. VENTURA. MAC’S AUTO UPHOLSTERY, INC., 1241 E THOMPSON BLVD, 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 5/12/2011. 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: MAC’S AUTO UPHOLSTERY, INC., PAUL MAC LAREN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013574. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NICK’S HOME REPAIR, 1625 N 7TH PL, PORT HUENEME, CA 93041. VENTURA. ROBERT NICHOLAS, 1625 N 7TH PL, 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 5/12/2011. 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: ROBERT NICHOLAS. This statement was filed with the County Clerk of Ventura County on 07/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TAE KALI DO, 1661 PACIFIC AVE STE 18, OXNARD, CA 93033. VENTURA. HENRY GARCIA, 4441 BEAUMONT AVE, 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 3/29/2011. 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: HENRY GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013772. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TUTU JEWELRY AND DESIGN, 14216 ONEIDA COURT, MOORPARK, CA 93021. VENTURA. BIZ-HUB, INC., 14216 ONEIDA COURT, 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 6/30/2011. 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: BIZ-HUB, INC., CHRISTINE HSU, C.E.O. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA DERMATOLOGY INSTITUTE 2) CA DERMATOLOGY INSTITUTE, 3095 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320. VENTURA COUNTY. NAVID EZRA MD. INC, 22716 PAUL REVERE DR., CALABASAS, CA 91302, 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: NAVID EZRA MD INC, NAVID EZRA, CEO. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COAST PUMP & SUPPLY, 395 SO LEWIS ROAD, CAMARILLO, CA 93012. VENTURA. WILLIM DAVID HUGHES, 787 AMBER 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 SEPT 1978. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM D. HUGHES, PROPEIOTOR. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACTION ADVERTISING, 3020 WINDWARD WAY, OXNARD, CA 93035. VENTURA. TIMOTHY F. BROWN, 3020 WINDWARD WAY, 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 12/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY F. BROWN. This statement was filed with the County Clerk of Ventura County on 07/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013373. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SSPP STEEL TRADERS., 4192 LAREDO LANE UNIT B, SIMI VALLEY, CA 93063. PRIYADARSHINI BABU, 4192 LAREDO LANE UNIT B, 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: PRIYADARSHINI BABU. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ART FOR A CAUSE, 2500 TOWNSGATE RD #J, WESTLAKE VILLAGE, CA 91361. VENTURA. DANIEL WILLIAM JAFFEE, 2860 INSTONE COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DANIEL WILLIAM JAFFEE. This statement was filed with the County Clerk of Ventura County on 07/07/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013337. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)THE ULTIMATE ESCAPE ROOMS 2)THE ULTIMATE ESCAPE ROOMS AT VENTURA HARBOR, 1591 SPINNAKER DRIVE, SUITE 117C, VENTURA, CA 93001. VENTURA. BAAM ENTERPRISES, INC., 3625 EAST THOUSAND OAKS BLVD., SUITE 159, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: C3887440 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on 7/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAAM ENTERPRISES, INC. ANNETTE J. CORTEZ, CEO, CFO, COO. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HLI SYSTEMS 2) HLI.NET, 6085 KING DR, UNIT 102, VENTURA, CA 93003. VENTURA. VC TECHNOLOGY SOLUTIONS, INC, 6085 KING DR, UNIT 102, VENTURA, CA 93003. STATE OF INCORPORATION: C2867398/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VC TECHNOLOGY SOLUTIONS, INC, MANPREET BATRA, CEO. This statement was filed with the County Clerk of Ventura County on 07/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012639. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BENELUXE HOUSE, 702 W. OJAI AVE, OJAI, CA 93023. VENTURA. KAREN JILL KINNEY, 701 CANADA ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN JILL KINNEY. If Registrant is a CORPORATION or LLC, sign below: This statement was filed with the County Clerk of Ventura County on 06/30/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COLD BREW AVENUE 2) BREWHOUSE HARDWARE, 530 LOS ANGELES AVE SUITE 115-346, MOORPARK, CA 93021. VENTURA. BREWHOUSE BRANDS, INC., 165 POINDEXTER AVE. #F, MOORPARK, CA 93021. 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 1/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BREWHOUSE BRANDS, INC., CARY HANSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR UNLIMITED WEST, 540 LOS ANGELES AVE. SUITE B, SIMI VALLEY, CA 93065. VENTURA COUNTY. NINA LOUISE MYLES, 3150 SHERI DR., SIMI VALLEY, CA 93063. 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: NINA L. MYLES. This statement was filed with the County Clerk of Ventura County on 07/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO PROPERTY INVESTMENTS, 1828 PADRE LANE, CAMARILLO, CA 93012. VENTURA. ROBERT S. DOVER, 1828 PADRE LANE, CAMARILLO, CA 93012, BLANCA M. DOVER, 1828 PADRE LANE, CAMARILLO, CA, 93012. 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: ROBERT S. DOVER. This statement was filed with the County Clerk of Ventura County on 07/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEJIA’S ICE, 2690 W. TELEGARPH ROAD, FILLMORE, CA 93015. VENTURA. JOSE JOEY MEJIA, 2690 W. TELEGRAPH, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE JOEY MEJIA. This statement was filed with the County Clerk of Ventura County on 07/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UTE COACHES, 2525 CALLAHAN AVE., SIMI VALLEY, CA 93065. VENTURA. UTE FLEISHMAN, 2525 CALLAHAN 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 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: UTE FLEISHMAN. This statement was filed with the County Clerk of Ventura County on 07/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LULAROE DENISE LOONEY, 1778 SINALOA RD. #198 SIMI VALLEY, CA 93065. VENTURA. DENISE LOONEY, 1778 SINALOA RD. #198, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE LOONEY. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 04, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160715-10013589-0
The following person(s) is (are) doing business as:
WIREWRIGHT MANUFACTURING, 5510 Grace Place, Commerce, CA 90022 County of LOS ANGELES
BARBARAS DEVELOPMENT, INC., 5510 Grace Place, Commerce, CA 90022
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/25/1991.
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).)
BARBARAS DEVELOPMENT, INC.
S/ HUBERT W. WRIGHT, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/15/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
7/28, 8/4, 8/11, 8/18/16
CNS-2901504#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160715-10013587-0
The following person(s) is (are) doing business as:
1. AMERICA'S SWIMMING POOL COMPANY OF CHATSWORTH, 2. A S P, 9112 INDEPENDENCE AVENUE, CHATSWORTH, CA 91311 County of LOS ANGELES
ALL PURE POOL & SPA, INC., 9112 INDEPENDENCE AVENUE, CHATSWORTH, CA 91311
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/01/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
ALL PURE POOL & SPA, INC.
S/ JACK CARTER, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/15/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
7/28, 8/4, 8/11, 8/18/16
CNS-2898939#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160714-10013484-0
The following person(s) is (are) doing business as:
DANIELS JEWELERS #301, 910, CAMARILLO CENTER DRIVE #806, CAMARILLO, CA 93010 County of VENTURA
SHERWOOD MANAGEMENT CO. INC., 5700 HANNUM AVE, CULVER CITY, CA 90230
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SHERWOOD MANAGEMENT CO. INC.
S/ JOSEPH DONAGHY, CFO
This statement was filed with the County Clerk of Ventura County on 07/14/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
7/28, 8/4, 8/11, 8/18/16
CNS-2906922#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160708-10013092-0
The following person(s) is (are) doing business as:
Gold Coast Medical, 1415 Lawrence Drive, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Patient Sleep Supplies, Inc., 1415 Lawrence Drive, Newbury Park, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Keith Barton, CFO
This statement was filed with the County Clerk of Ventura on July 8, 2016.
NOTICE- In accordance with subdivision (a) 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.)
7/28, 8/4, 8/11, 8/18/16
CNS-2882212#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160708-10013095-0
The following person(s) is (are) doing business as:
My Kid's Dentist and Orthodontics, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Lambridis and Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/01/2010.
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).)
Lambridis and Mar Dental Corporation
S/ Dean Lambridis, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 07/08/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
7/28/16
CNS-2894137#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160708-10013097-0
The following person(s) is (are) doing business as:
1. Camarillo Dental Group, 2. Camarillo Dental Group and Orthodontics, 2380-A East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Lambridis and Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2008.
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).)
Lambridis and Mar Dental Corporation
S/ Dean Lambridis, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 07/08/2016.
NOTICE- In accordance with subdivision (a) 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).
Original Filing
7/28/16
CNS-2894094#