07-21-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013401. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUN COAST REAL ESTATE DOWNTOWN, 31 S. CALIFORNIA STREET, VENTURA, CA 93001. VENTURA. CBON ENTERPRISES, 1630 NACIMIENTO AVENUE, VENTURA, CA 93004, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/13/16. 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: CBON ENTERPRISES, CHARLES A. BONSISNSE, PRESIDENT. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARISCOS EL NAYARITA, 3045 SAVIER ROAD, OXNARD, CA 93033. VENTURA. SALVADOR ALCARAZ JR., 28702 PONDEROSA ST, CASTAIC, CA 91384, 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: SALVADOR ALCARAZ JR. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELDER ESTATE ADVOCATES, 5775 E. LOS ANGELES AVE #232, SIMI VALLEY, CA 93063. VENTURA. JOHN SCOTT STRELLNER, 1687 KANE 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 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 SCOTT STRELLNER, OWNER. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012166. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANACAPA VENDING 2) DIAMOND IMAGE DETAIL, 2655 LA PALOMA CIR, THOUSAND OAKS, CA 91360. VENTURA. CLINTON FROVARP MCCARTNEY, 2655 LA PALOMA CIR, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLINTON FROVARP MCCARTNEY. This statement was filed with the County Clerk of Ventura County on 06/24/16. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FUEGO 2) FUEGO APPAREL, 638 LINDERO CYN. RD. SUITE 181, OAK PARK, CA 91377. VENTURA. NOAH GRINSTEIN, 638 LINDERO CYN. RD. SUITE 181, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NOAH GRINSTEIN. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARA THE INTERNET COMPANY, 8773 BOISE STREET, VENTURA, CA 93004. VENTURA. DEBORAH ECHEVARRIA, 8773 BOISE STREET, 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: DEBORAH ECHEVARRIA. This statement was filed with the County Clerk of Ventura County on 07/06/16. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013384. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOT BIKES 2) DOT BICYCLE COMPANY 3) DOT BIKES LLC, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361. VENTURA. TRIUNFO SPORTS LLC, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRIUNFO SPORTS LLC, JACOB RHEUBAN, MANAGER. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROVEN PRINT SERVICES, 258 VIA OLIVERA, CAMARILLO, CA 93012. VENTURA. DAVID WEMYSS, 258 VIA OLIVERA, 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 06/01/2016. 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: DAVID WEMYSS. This statement was filed with the County Clerk of Ventura County on 06/24/16. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST CENTER FOR INTEGRATIVE HEALTH, 1730 S VICTORIA AVE STE 230, VENTURA, CA 93003. VENTURA. CAPLAN INTEGRATIVE HEALTH AND CHIROPRACTIC, INC., 5363 AURORA DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAPLAN INTEGRATIVE HEALTH AND CHIROPRACTIC, INC., TIFFANY CAPLAN, PRESIDENT. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013232. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WB 415 HOUSING, 415 W. GUTIERREZ, SANTA BARBARA, CA 93101. SANTA BARBARA. WILLIAM BLEVINS HASBROUCK, 13202 OJAI RD., SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/12/2016. 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: WILLIAM BLEVINS HASBROUCK. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DR. JOHN S INNES 2) DR. JOSEPH R. CHAMBERLAIN, 2885 TAPO ST, SIMI VALLEY, CA 93063. VENTURA. EBEN HAKIMI VATAN DENTAL INC., 911 HAMPSHIRE RD #7, 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 7/12/16. 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: EBEN HAKIMI VATAN DENTAL INC, ARMON EBEN, VICE 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012994. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CGH MOBILE REPAIR, 1232 VIA MONTOYA, CAMARILLO, CA 93010. VENTURA. JESSICA E. BLOOM, 1232 VIA MONTOYA, CAMARILLO, CA 93010, CHRIS G. HAMMOND, 1232 VIA MONTOYA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 7/7/2016. 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: JESSICA E. BLOOM. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALI CREATURES APPAREL, 1209 E MAIN STREET APT 19, VENTURA, CA 93001. VENTURA. BRIANNA DONELLE BEAL, 1209 E MAIN STREET APT 19, 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: BRIANNA DONELLE BEAL. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARVELOUS OCCASION, 785 SANTA FE ST, FILLMORE, CA 93015. VENTURA. MARVELOUS OCCASION, LLC, 785 SANTA FE ST, FILLMORE, CA 93015, 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: MARVELOUS OCCASION LLC, SERGIO MARTINEZ, MANAGING MEMBER. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MEJIA ICE 2) MEJIA ICE COMPANY 3) MEJIA ICE, 2690 W TELEGRAPH ROAD, FILLMORE, CA 93015. VENTURA. JOSE JOEY MEJIA, 2690 W TELEGRAPH ROAD, FILLMORE, CA 93015, CLAUDIA CORNEJO, 567 SESPE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 7/15/2016, 3) 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: CLAUDIA CORNEJO. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013443. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHOTS & GIGGLES PHOTO BOOTH RENTAL, 3930 ANCHORAGE ST, OXNARD, CA 93033. VENTURA. ELLEN DUALAN, 2221 OAK PARK LN APT 3, SANTA BARBARA, CA 93105, JOEL DUALAN, 3930 ANCHORAGE ST, 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: JOEL DUALAN. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013737. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST STAGING, 120 EAGLE ROCK AVENUE, OXNARD, CA 93035. VENTURA. DW ENTERPRISES LLC, 120 EAGLE ROCK AVENUE, OXNARD, CA 93035, 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: DW ENTERPRISES LLC, DENNIS WADLEY, PRESIDENT. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTLINE PROPERTY MANAGEMENT, 65 FIX WAY, VENTURA, CA 93001. VENTURA. WS SURF INC., 65 FIX WAY, 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 3/1/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WS SURF INC, CHARLES MENZEL, 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013195. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOLISTIC HEALING CENTER, 5700 RALSTON ST., SUITE 110, VENTURA, CA 93003. VENTURA. KAIZEN HEALTH, INC., 5700 RALSTON ST., SUITE 110, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAIZEN HEALTH, INC., BRIAN ITO, PRESIDENT. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012412. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 245 EAST, 245 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041. VENTURA. CHANTELLE SUZANNE GARCES, 2517 WARBLER AVE., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANTELLE SUZANNE GARCES. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERITAGE VALLEY BLAZERS, INC. 2) FILLMORE CONDORS CROSS COUNTRY, 78 RIO GRANDE ST., FILLMORE, CA 93015. VENTURA. HERITAGE VALLEY BLAZERS, INC., 78 RIO GRANDE ST., FILLMORE, CA 93015, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/8/2016. 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: HERITAGE VALLEY BLAZERS, INC., ERIKA ARANA, PRESIDENT. 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, JULY 21, 28, AUGUST 04, 11, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. VENTURA. ENERGY IG LLC, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENERGY IG LLC, DAPHNE SKLATT, MGR. 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 21, 28, AUGUST 04, 11, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED JANITORIAL SERVICES AND SUPPLIES, 320 LAMBERT STREET, SUITE D, OXNARD, CA 93036. VENTURA. ISAIAS QUINTANA BELMONTES, 1816 NORTH C STREET, OXNARD, CA 93030, MARGARITA MARES, 1816 NORTH C STREET, CA 93030, 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 on7/1/2016. 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: ISAIAS QUINTANA BELMONTES. 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 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160701-10012713-0
The following person(s) is (are) doing business as:
1. Hobbs and Son, Inc., 2. H. Cattle Co., 195 West Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: Utah
G.I. Industries, 1001 Fannin Street, Suite 4000, Houston, TX 77002
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2015.
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/ Courtney A. Tippy, V.P. and Secretary
G.I. Industries
This statement was filed with the County Clerk of Ventura on July 1, 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.)
7/21, 7/28, 8/4, 8/11/16 CNS-2899405#

 
07/14/16 Legal Notices

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160708-10013086-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: BEER DESIGNS, 5574 EVERGLADES ST, STE D, VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 03/20/2015. The File number to the fictitious business name being withdrawn: 20150320-10005316-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: DEBORAH LYNN PAYNE, 116 KENNEDY AVE, VENTURA, CA 93003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): DEBORAH PAYNE. 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 14, 21, 28, AUGUST 04, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have REAL ESTATE BY NORM, 637 ALISO STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 06/27/16. The file number to the fictitious business name being abandoned: 20160627-10012336-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NORMAN EDWARD MCDANIEL, 637 ALISO STREET, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/12/16. Signed: NORMAN EDWARD MCDANIEL, NORMAN E. MCDANIEL. File Number: 20160712-10013241-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO CABINETRY, 1390 FLYNN RD. UNIT D, CAMARILLO, CA 93012. VENTURA. TONY YOUNAN, 1106 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361, JEFFERY WILLIAM PETERSON, 867 CALLE PINATA, THOUSAND OAKS, CA 91360, ANTHONY J. DI FEBO III, 4445 COSTA DE ORO, OXNARD, CA 93035. 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 6/29/16. 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: TONY YOUNAN. This statement was filed with the County Clerk of Ventura County on 06/29/16. 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, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYDROBIKES L.A., 300 E. ESPLANADE DR. SUITE 900, OXNARD, CA 93036. VENTURA. AJW INVESTMENT SERVICES GROUP INC, 4378 TRADEWINDS DR, OXNARD, CA 93035, STATE OF INCORPORATION: C 3344306 /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: AJW INVESTMENT SERVICES GROUP INC., HELAYNE WARSCHAW, SECRETARY TREASURER. This statement was filed with the County Clerk of Ventura County on 07/01/16. 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, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANDVANCED JANITORIAL SERVICES AND SUPPLIES, 320 LAMBERT STREET SUITE D, OXNARD, CA 93036. VENTURA. ISAIAS QUINTANA BELMONTES, 1816 NORTH C STREET, OXNARD, CA 93030, MARGARITA MARES, 1816 NORTH C STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/AI declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ISAIAS QUINTANA BELMONTES. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREASURES ON CONIE ISLAND, 2806 MACHADO ST., SIMI VALLEY, CA 93065. VENTURA. CHARLENE R TOLEDO, 2806 MACHADO ST., SIMI VALLEY, CA 93065, DAVID A TOLEDO, 2806 MACHADO ST, SIMI VALLEY, CA 93065. 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: CHARLENE R. TOLEDO. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANSOM ENTERTAINMENT, 785 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360. VENTURA COUNTY. GARY RANSOM, 785 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 5, 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: GARY RANSOM. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013007. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNCLE SEIKO STRAPS, 957 TAYLOR LN, FILLMORE, CA 93015. VENTURA. LAWRENCE R. BOULIGNY, 957 TAYLOR LN, FILLMORE, CA 93015, REBECCA BOULIGNY, 957 TAYLOR LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/16. 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: LAWRENCE R. BOULIGNY, LARRY BOULIGNY, OWNER. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012305. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISION DETAILING, 1020 WILEMAN ST, FILLMORE, CA 93015. VENTURA. JUAN CARLOS GARCIA, 1020 WILEMAN ST, FILLMORE, CA 93015, HENRY D BENNETT, 3548 PACIFIC AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN CARLOS GARCIA. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WINE EDVENTURES 2) AMERICAN INTERNATIONAL TRANSPORTATION SERVICES, 2090 E THOMPSON BLVD., VENTURA, CA 93001. VENTURA. FARRELL TRANSPORTATION SERVICES, LLC, 2090 E THOMPSON BLVD., VENTURA, CA 93001. 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 4/1/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FARRELL TRANSPORTATION SERVICES, LLC, MARY BETH FARRELL, SECRETARY, LLC. This statement was filed with the County Clerk of Ventura County on 07/01/16. 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, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012841. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NURIS ELENA DANTE 2) SC LENDING GROUP, 1500 PALMA DR, VENTURA, CA 93003. VENTURA. NURIS E DANTE, 1411 KELP ST, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAKE VIEW HOME INSPECTIONS, 82 VALLEY RIDGE ST, OJAI, CA 93023. VENTURA. NICHOLAS JOHN DEYOUNG, 82 VALLEY RIDGE 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 06/30/2016. 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: NICHOLAS JOHN DEYOUNG. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MISSINGNO 2) VEGTECH 3) VEGITA VEGGIES 4) ENVIRON DIGITAL, 1220 FOREST AVE., SIMI VALLEY, CA 93065. VENTURA. MATTHEW DOUGLAS STONE, 1220 FOREST 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW DOUGLAS STONE. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN BUILDING & CONSTRUCTION COMPANY, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012. VENTURA COUNTY. THOMAS WHITING, 11875 PRADERA RD, SANTA ROSA VALLEY, 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 07/01/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS WHITING. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DISCOVERY HOUSE, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012. VENTURA COUNTY. THOMAS WHITING, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012, MCKAY WHITING, 11875, SANTA ROSA VALLEY, 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 06/27/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS WHITING. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASTER CONSTRUCTION, 5405 LIVERPOOL COURT, OAK PARK, CA 91377. VENTURA. PASTER BROTHERS CONSTRUCTION, 5405 LIVERPOOL COURT, OAK PARK, CA 91377. 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 06/02/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PASTER BROTHERS CONSTRUCTION, GARY PASTER, PRESIDENT. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012135. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREMIUM PROPERTY SERVICES 2) PPS, 2674 E. MAIN STREET SUITE E, VENTURA, CA 93003. VENTURA. PREMIUM PROPERTY SERVICES, INC., 2674 E. MAIN STREET SUITE E, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PREMIUM PROPERTY SERVICES, INC., GREG MURRIETA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/23/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012885. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEARNING LAND CHILDCARE, 4584 VISTA DEL VALLE DR., MOORPARK, CA 93021. VENTURA. SHAUNA FICK, 4584 VISTA DEL VALLE DR., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAUNA FICK. This statement was filed with the County Clerk of Ventura County on 07/06/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011814. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRANNYS CARE HOME, 1831 BERNADETTE ST, OXNARD, CA 93030. VENTURA. VICTOR RAUL S. HERNANDEZ, 46 COLLEGE DR., VENTURA, CA 93003, TEDDY P. CATABAY, 1757 RUBIO CIRCLE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEDDY P. CATABAY. This statement was filed with the County Clerk of Ventura County on 06/20/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160706-10012917-0
The following person(s) is (are) doing business as:
1. Cox Homelife, 2. Cox Business Security Solutions, 350 Tenth Ave., Ste. 600, San Diego, CA 92101; County of San Diego
State of incorporation: Delaware
Cox Advanced Services California, LLC, 6205-A Peachtree Dunwoody Rd., Attn: Legal Dept. Atlanta, GA 30328
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shauna S. Muhi, Secretary
Cox Advanced Services California, LLC
This statement was filed with the County Clerk of Ventura on July 6, 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.)
7/14, 7/21, 7/28, 8/4/16 CNS-2901894#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160622-10012042-0
The following person(s) is (are) doing business as:
Starbucks Coffee, 669 Town Center Drive Blvd., Oxnard, CA 93036; County of Ventura
State of incorporation: Washington
Coffee House Holdings, Inc., 2401 Utah Ave S., MS: S-LA1, Suite 800, Seattle, WA 98134
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/12/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sophie Hager Hume, Vice President & Secretary
Coffee House Holdings, Inc.
This statement was filed with the County Clerk of Ventura on June 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.)
7/14, 7/21, 7/28, 8/4/16 CNS-2901850#

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 July 22, 2016 at 9:30 a.m. and ending on July 28, 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
Halston, Yolanda Unit # B-228, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Wirtz, Scott Unit # E-208, Delance, Sheena Unit # G-71, Cantwell, Ritchie Unit # N-244, Ewing, Gene Unit # Q-0150, Ewing, Gene Unit # Q-153, Akridge, Karen Sue Unit # Q-0169, Rodgers, Martin Unit # Q-0205A, Gables, Stephen Unit # R-113, Addison Fayad, Diane Unit # S0-121, Mitchell, Ian Unit # S2-026, Farris, Brandi Unit # S2-049, Rintalan, Christina M. Unit # S2-062, Davies, James Clinton Unit # S4-102, Mosher, Jennifer Unit # S5-022, Mitchell, Ian Unit # S5-058, Scott, Tony Unit # S6-026
To be published in The Fillmore Gazette JULY 14, 21, 2016

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
July 28th, 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. 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
To be published in The Fillmore Gazette JULY 14, 21, 2016

 
07/07/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAMPTONS WEST REALTY, 243 ROSEMONT COURT, WESTLAKE VILLAGE, CA 91361. VENTURA. SARA NICOLE SANDEFER, 243 ROSEMONT 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 02/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARA NICOLE SANDEFER. This statement was filed with the County Clerk of Ventura County on 06/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROVENCE HOME, 2472 EASTMAN AVENUE, #28, VENTURA, CA 93003. VENTURA. CHINAWIND USA CORP, 1151 SEAHORSE WAY, OXNARD, CA 93035, 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 06/30/2016. 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: CHINAWIND USA CORP, AMY Q. LIN, CFO. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010951. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED CARPET PHOTO SHOOT, LLC, 701 YALE PLACE, OXNARD, CA 93033. VENTURA. RED CARPET PHOTO SHOOT, LLC, 701 YALE PLACE, OXNARD, CA 93033, 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 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RED CARPET PHOTO SHOOT, LLC, ALEXANDER ILAO, CEO. This statement was filed with the County Clerk of Ventura County on 06/08/16. 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, JULY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN HOME REHAB CONSULTING, 505 JOYCE DR APT 2, PORT HUENEME, CA 93041. VENTURA. JONATHAN EMMANUEL VASQUEZ, 505 JOYCE DR #2, 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 6/23/16. 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: JONATHAN EMMANUEL VASQUEZ. This statement was filed with the County Clerk of Ventura County on 06/23/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011860. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEPTUNE DIVE SERVICE, 72 ANACAPA ST, VENTURA, CA 93001. VENTURA. BRIAN G. MYKYTIUK, 72 ANACAPA ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN G MYKYTIUK. This statement was filed with the County Clerk of Ventura County on 06/21/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIRDCAGE RECORDS, 187 E SHOSHONE ST, VENTURA, CA 93001. VENTURA. RICHARD LEE MANNING II, 187 E SHOSHONE ST, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 LEE MANNING II. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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, JULY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE PASEO SENIOR APARTMENTS, 2970 TAPO CANYON ROAD, SIMI VALLEY, CA 93063. VENTURA. USA PASEO SIMI, INC., GP FOR PASEO SIMI SENIOR APARTMENTS, LP, 3200 DOUGLAS BOULEVARD, SUITE 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR PASEO SIMI SENIOR APARTMENTS, LP, 14131 YORBA STREET, TUSTIN, CA 92780. 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 DEC. 7, 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: USA PASEO SIMI, INC., GP FOR PASEO SIMI SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. This statement was filed with the County Clerk of Ventura County on 06/21/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012415. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS LAURELES ORGANIC, 1830 E GUIBERSON RD, FILLMORE, CA 93015. VENTURA. LIDIA ARREDONDO, 3996 CAMULOS ST, PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/25/2016. 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: LIDIA ARREDONDO. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012812. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SINGER SISTERS SWEETS, 272 HIGH MEADOW STREET, SIMI VALLEY, CA 93065. VENTURA COUNTY. REBECCA TAYLOR SINGER, 272 HIGH MEADOW STREET, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: REBECCA TAYLOR SINGER. 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 7, 14, 21, 28, 2016

Trustee Sale No. : 00000004971511 Title Order No.: 150000681 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/24/2006 as Instrument No. 20061024-00225151-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: RAMON NIEVES AND HORTENSIA NIEVES, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 08/04/2016 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3851 HOWE ROAD, FILLMORE AREA, CALIFORNIA 93015 APN#: 057-0-010-175 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $1,111,382.64. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 00000004971511. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 916-939-0772 www.nationwideposting.com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 06/24/2016 NPP0285646 To: FILLMORE GAZETTE 07/07/2016, 07/14/2016, 07/21/2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160621-10011864-0
The following person(s) is (are) doing business as:
Gold Coast Electric, 5739 Kanan Road, #611, Agoura, CA 91301 County of LOS ANGELES
Gold Coast Electric Connection, 5739 Kanan Road, #611, Agoura, CA 91301
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).)
Gold Coast Electric Connection
S/ John Williams, President,
This statement was filed with the County Clerk of Ventura County on 06/21/2016.
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
7/7, 7/14, 7/21, 7/28/16 CNS-2888848#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160621-10011866-0
The following person(s) is (are) doing business as:
DCH Ford of Thousand Oaks, 3810 Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
DCH Thousand Oaks-F, Inc., 150 N Bartlett St, Medford, OR 97501
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).)
DCH Thousand Oaks-F, Inc.
S/ Bryan DeBoer, President,
This statement was filed with the County Clerk of Ventura County on 06/21/2016.
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
7/7, 7/14, 7/21, 7/28/16 CNS-2884315#

 
06/30/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00483211-CU-PT-VTA. Petition of MARIA ROSA VASQUEZ for Change of Name. TO ALL INTERESTED PERSONS: N/A. Petitioner(s) filed a petition with this court for a decree changing names as follows: MARIA ROSA VASQUEZ to ROSA RAMIREZ GOFF. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8-5-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/22/16. Filed: 06/22/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00483398-CU-PT-VTA. Petition of SALLY JONES for Change of Name. TO ALL INTERESTED PERSONS: SALLY JONES. Petitioner(s) filed a petition with this court for a decree changing names as follows: SALLY JONES to SALLEE JONES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8-15-2016; Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/27/16. Filed: 06/27/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012336. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL ESTATE BY NORM, 637 ALISO STREET, VENTURA, CA 93001. VENTURA. NORMAN EDWARD MCDANIEL, 637 ALISO STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/25/2000. 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: NORMAN EDWARD MCDANIEL, NORMAN E. MCDANIEL. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012029. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SENTINEL 6 2) SENTINEL 6 TACTICAL 3) SENTINEL 6 FIREARMS, 2200 VALLEYFIELD AVE, THOUSAND OAKS, CA 91360. VENTURA. KEVIN HAWKS, 2200 VALLEYFIELD AVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN HAWKS. This statement was filed with the County Clerk of Ventura County on 06/22/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011556. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HAIR AFFAIR, 352 CENTRAL AVE., FILLMORE, CA 93015. VENTURA. ESPERANZA M. HURTADO, 925 BLAINE AVE., 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 6/12/16. 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: ESPERANZA M. HURTADO. This statement was filed with the County Clerk of Ventura County on 06/15/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012243. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PORTOBELLO PIZZA, 751 W VENTURA ST, FILLMORE, CA 93015. VENTURA. JOSE DE JESUS OREA, 650 CHURCH ST. APT # 8, PIRU, CA 93040, BERNARDINO OREA, 862 YALE ST, SANTA PAULA, CA 93060. 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: JOSE DE JESUS OREA. This statement was filed with the County Clerk of Ventura County on 06/24/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) R C ELECTRONICS 2) SIMPLE OPERATING SOLUTIONS 3) DESIGN RESOLUTION, 2622 LA PALOMA CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. RONALD C BLAINE, 2622 LA PALOMA CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD C BLAINE. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KRAFT & SONS, 429 CENTRAL AVE., FILLMORE, CA 93015. VENTURA. BRIAN KRAFT, 1021 VILLAGE SQ., 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 6/20/16. 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: BRIAN KRAFT. This statement was filed with the County Clerk of Ventura County on 06/20/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HACIENDA FURNITURE AND APPLIANCE 2) HACIENDA FURNITURE & MATTRESS, 3200 S. SAVIERS RD, OXNARD, CA 93033. VENTURA. HACIENDA FURNITURE AND APPLIANCE CORP., 3200 S. SAVIERS RD, OXNARD, CA 93033, 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 06/22/2016. 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: HACIENDA FURNITURE AND APPLIANCE CORP., JOAQUIN RODRIGUEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/22/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FANDOM ADVENTURES, 4295 AVENIDA PRADO, THOUSAND OAKS, CA 91360. VENTURA. CAMILLE A. LAND, 4295 AVENIDA PRADO, THOUSAND OAKS, CA 91360, EVELYN TORRES, 109 W ARBOR VITAE ST APT B, INGLEWOOD, CA 90301. 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 6/13/16. 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: CAMILLE A LAND. This statement was filed with the County Clerk of Ventura County on 06/13/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUSSIE PET MOBILE CONEJO VALLEY, 1957 COVENTRY CT, THOUSAND OAKS, CA 91362. VENTURA. UNITED LEGACY PROPERTIES, LLC, 1957 COVENTRY CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNITED LEGACY PROPERTIES, LLC, MICHAEL P. WOLFE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/16/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIG LEAF DESIGN 2) DKOR LIVING, 2768 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. JEFFREY A. BOE, 2059 SISKIN CT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/16/16. 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: JEFFREY A. BOE. This statement was filed with the County Clerk of Ventura County on 06/16/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACHIEVEMENT CENTER FOR THERAPY, 155 GRANADA ST. SUITE C, CAMARILLO, CA 93010. VENTURA. RABLS, INC, 335 MESA DR., CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 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: RABLS, INC., SHAWN MANVELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011503. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUAVECITO DETAIL, 921 WEST GUAVA STREET, OXNARD, CA 93033. VENTURA. RICARDO MELGOZA MAGANA, 921 WEST GUAVA STREET, 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 MAY 22, 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: RICARDO MELGOZA MAGANA. This statement was filed with the County Clerk of Ventura County on 06/14/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TJP WATERPROOFING, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012. VENTURA. TIMOTHY JOSEPH PENPRASE, 5419 CAMINO COMPADRE, 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: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 06/16/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010531. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL CONFORT FOOD TRUCK, 2557 CORTEZ STREET, OXNARD, CA 93036. VENTURA. APOSTAR TECHNOLOGIES INC, 1841 KNOLL DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APOSTAR TECHNOLOGIES INC., WEST COOKE, VPO. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160617-10011695-0
The following person(s) is (are) doing business as:
Lexus of Oxnard, 1640 Auto Center, Oxnard, CA 93036 County of VENTURA
DCH Del Norte Inc., 1640 Auto Center, Oxnard, CA 93036
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/15/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DCH Del Norte Inc.
S/ George Liang, Sr. VP and Asst. Sec.,
This statement was filed with the County Clerk of Ventura County on 06/17/2016.
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).
Filing with Changes
6/30, 7/7, 7/14, 7/21/16 CNS-2868108#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160617-10011697-0
The following person(s) is (are) doing business as:
PACIFIC VIEW MARKETING INC, 355 N LANTANA ST UNIT 303, CAMARILLO, CA 93010 County of VENTURA
PACIFIC VIEW MARKETING INC, 355 N LANTANA ST UNIT 303, CAMARILLO, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2016.
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).)
PACIFIC VIEW MARKETING INC
S/ EVAN W. MEANS, CEO/ PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/17/2016.
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
6/30, 7/7, 7/14, 7/21/16 CNS-2845135#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 15th day of July, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit 72 Angelica Garcia
Unit 166B Robert Bonetti
Unit 36 Monty G Horvath
Unit 160A Juana Valles
Unit 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, June 30th and July7th 2016

LIONSGATE SELF STORAGE
DATE: JUNE 25, 2016
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of JULY
2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 345, 52 Jesse Taylor
UNIT # 290 Paula Urrutia
UNIT # 271, 10 Arderick Bradley
UNIT # 267 Raphael Reyes
UNIT # 14 Fernando Aragon
Avedis Kalbian unit # 385
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette JUNE 30, 2016 and JULY 7, 2016.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160617-10011722-0
The following person(s) is (are) doing business as:
Kinecta Wealth Management, 973 S. Westlake Blvd., Westlake Village, CA 91361 County of VENTURA
Kinecta Financial & Insurance Services, LLC, 1440 Rosecrans Ave., Manhattan Beach, CA 90266
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).)
Kinecta Financial & Insurance Services, LLC
S/ Douglas Wicks, President
This statement was filed with the County Clerk of Ventura County on 06/17/2016.
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
6/30, 7/7, 7/14, 7/21/16 CNS-2897699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011670-0
The following person(s) is (are) doing business as:
Dionisio Co, 13211 Torridon Ct., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Dionisio, LLC, 13211 Torridon Ct., Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Roy Dionisio
Dionisio, LLC
This statement was filed with the County Clerk of Ventura on June 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892392#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011672-0
The following person(s) is (are) doing business as:
Accounting Consulting NP, 4030 Mayfield St., Newbury Park, CA 91320; County of Ventura
Chris Tegtmeyer, 4030 Mayfield St., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Tegtmeyer
This statement was filed with the County Clerk of Ventura on June 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892367#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011678-0
The following person(s) is (are) doing business as:
Profit Rocket, 4500 South A Street, Oxnard, CA 93033; County of Ventura
State of incorporation: California
Profit Rocket, LLC, 4500 South A Street, Oxnard, CA 93033
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 03/06/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cory Ryan Echevarria, Managing Member
Profit Rocket, LLC
This statement was filed with the County Clerk of Ventura on June 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011676-0
The following person(s) is (are) doing business as:
National Text Solutions, 4276 Goldstone Ln., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
D.O.S. Inc., 4276 Goldstone Ln., Simi Valley, CA 93065
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/ Danny Samiu, President
D.O.S. Inc.
This statement was filed with the County Clerk of Ventura on June 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892380#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011674-0
The following person(s) is (are) doing business as:
VC Property Management, 940 E. Santa Clara Street, Suite 200, Ventura, CA 93001; County of Ventura
State of incorporation: California
MTI Capital, Inc., 940 E. Santa Clara Street, Suite 200, Ventura, CA 93001
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012
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/ Brian Bladen, President
MTI Capital, Inc.
This statement was filed with the County Clerk of Ventura on June 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892371#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160610-10011310-0
The following person(s) is (are) doing business as:
Ojai Market, 334 East Ojai Avenue, Ojai, CA 93023; County of Ventura
State of incorporation: California
Shanks Investment Group, LLC, 971 Linda Flora Drive, Los Angeles, CA 90049
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brenda Shanks, Managing Member
Shanks Investment Group, LLC
This statement was filed with the County Clerk of Ventura on June 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2891322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160620-10011811-0
The following person(s) is (are) doing business as:
Starbucks Coffee, 975 Broadbeck Drive, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: Washington
Coffee House Holdings, Inc., 2401 Utah Ave S., MS: S-LA1, Suite 800, Seattle, WA 98134
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/7/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sophie Hager Hume, Vice President & Secretary
This statement was filed with the County Clerk of Ventura on June 20, 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.)
6/30, 7/7, 7/14, 7/21/16 CNS-2897186#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 15, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030, and/or 3535 W Fifth St Oxnard, CA 93030. Auction will be published in the Fillmore Gazette on 06/30/16/2016 and 07/07/2016.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on July 15, 2016 by 6:00pm
Lien sale pursuant to Civil Code Section 3071 of State of State of California, the following vehicle to be sold.
2008 Mitsubi. Fuso FK62F Box Truck
LIC: 8T46262 CA
VIN: JL6HKS1E58K010565
Hitachi Cptal Amer Corp LSr
Homelegance La Inc DBA Homerica LSE
Rodriguez Arturo
Hitachi Cptl Amer Corp
Pablo Gutierrez
Homelegance LA Inc. DBA Homerica
Teresa O’Brien’s Lien Service
Reg # 88990
951-681-4113
Pablo Gutierrez 9021 Joseph A. Chavez B4101
Gonzalo Chairez B1401 Melissa Rodriguez B4104
Miguel Loera B2004 Maria R. Perez B4205
Monique Wallace B2116 Rose Marie Rojo B4236
Carmen Eaves B2247 Miguel Lopez B4244
Raylene Lopez B2523 Ann Mccullough B4405
Wendy Miller-Tucker B3002 Valerie King B4416
Edmond Antuna B3037 Andy Almanza B4512
Haydee Sarti B3111 Kevin J. Fraser B4617
Francesca S Houser B3139
Alejandro Marquez B3204
Jesus Romero B3526
Dated: June 28, 2016 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
Top be published in The Fillmore Gazette JUNE 30, JULY 7, 2016

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34846-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CLASSIC TUB REPAIRS, INC, A CALIFORNIA CORPORATION, 1211 FLYNN RD #105, CAMARILLO, CA 93012
Doing business as: CLASSIC TUB REPAIRS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: 5235 MISSION OAKS BLVD #273, CAMARILLO, CA 93012
The location in California of the chief executive office of the Seller is: 5235 MISSION OAKS BLVD #273, CAMARILLO, CA 93012
The name(s) and business address of the buyer(s) are: BRIAN KIM, 1721 MONTSALAS CT, CAMARILLO, CA 93012
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 1211 FLYNN RD #105, CAMARILLO, CA 93012
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 19, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 18, 2016 which is the business day before the anticipated sale date specified above.
Dated: 6/22/2016
BRIAN KIM, Buyer(s)
LA1677488 FILLMORE GAZETTE 6/30/16

 
06/23/16 Legal Notices

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160524-10009954-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: CELEBRATE SWEETLY, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being withdrawn was filed: 09/20/2011. The File number to the fictitious business name being withdrawn: 20110912-10013266-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: COLIN DIXIE GREENIDGE, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): COLIN GREENIDGE. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have INTEGRITY CARE MANAGING, 458 BARRY DRIVE, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: OCTOBER 17, 2013. The file number to the fictitious business name being abandoned: 20131017-10015827-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHERRILL STEITZ, 458 BARRY DR, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/16/16. Signed: SHERRILL STEITZ. File Number: 20160616-10011659-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARADISE REAL ESTATE SERVICES INC., 5917 OLIVAS PARK DR. SUITE A, VENTURA, CA 93003. VENTURA. PARADISE PROPERTY MANAGEMENT INC., 213 ASHBY CT, OAK VIEW, CA 93022, 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 5/1/2016. 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: PARADISE PROPERTY MANAGEMENT INC., BARRY MOORE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010510. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNIQUE NAIL & WAX, 1620 NEWBURY RD. # 3, NEWBURY PARK, CA 91320. VENTURA. YEN DIEM NGUYEN, 7342 DELCO AVE., WINNETKA, CA 91306, 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 5/18/16. 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: YEN DIEM NGUYEN. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010774. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALLEY GUARDIAN IT, 404 N FULTON ST, OJAI, CA 93023. VENTURA. LEE GUSTAFSON, 404 N FULTON 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:. If Registrant is a CORPORATION or LLC, sign below: LEE GUSTAFSON. This statement was filed with the County Clerk of Ventura County on 06/06/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILLENIUM ONE REALTY, 152 VIA OLIVERA, CAMARILLO, CA 93012. VENTURA. RICHARD HAROLD BRAZIL, JR., 152 VIA OLIVERA, 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: RICHARD HAROLD BRAZIL, JR. This statement was filed with the County Clerk of Ventura County on 06/13/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARGO GROUP EXPRESS OXNARD, 521 CHANNEL ISLANDS BLVD SUITE 10, PORT HUENEME, CA 93041. VENTURA. GIONEXUS, INC, 521 CHANNEL ISLANDS BLVD SUITE 10, PORT HUENEME, CA 93041, STATE OF INCORPORATION: 3771698 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/14/2016. 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: GIONEXUS, INC, MIGUEL ALFARO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/14/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C B FRAMING, 127 SHAMROCK DR., VENTURA, CA 93003. VENTURA. ERNEST CHRISTOPHER BORCHARD, 127 SHAMROCK 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 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: ERNEST CHRISTOPHER BORCHARD. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THRIVE 12:2 2) JUST US FOODS, 8992 NYE RD, VENTURA, CA 93001. VENTURA. TAMARA RUTH REAVER, 8992 NYE RD, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/24/16. 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: TAMARA REAVER. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALM SPRINGS FLYING SCHOOL, 56850 HIGGINS DRIVE #210, THERMAL, CA 92274. RIVERSIDE. U.S. CENTURY MORTGAGE, INC., 228 GREEN LEA PLACE, THOUSAND OAKS, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A COPRORATION. 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: U.S. CENTURY MORTGAGE, INC., WILLIAM S. MARGULIES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011193. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITNEY BARLOW PHOTOGRAPHY, 455 SILKTREE AVE, VENTURA, CA 93004. VENTURA. WHITNEY KAY BARLOW, 455 SILKTREE AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/10/2016. 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: WHITNEY KAY BARLOW. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRECT CAPITAL FUNDING, 333 N LANTANA STREET, SUITE 100, CAMARILLO, CA 93010. VENTURA. PARKHAVEN MANAGEMENT GROUP, 333 N LANTANA STREET, SUITE 110, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA 2406330. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/14/2010. 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: PARKHAVEN MANAGEMENT GROUP, ARMANDO A. SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/13/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) V-LINE INDUSTRIES, 370 EASY ST., SIMI VALLEY, CA 93065. VENTURA. COMPUTER METAL PRODUCTS CORPORATION, 370 EASY ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA 1633994. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/23/96. 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: COMPUTER METAL PRODUCTS CORPORATION, JAMES W. VISAGE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/14/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAIN FREE SOLUTIONS 2) I RESTORE 3) REHAB PARTNER, 2524 TOWNSGATE RD, WESTLAKE VILLAGE, CA. VENTURA. RONALD C. LEFKOWITZ, 5421 JON DODSON DR., AGUORA HILLS, CA 91301, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD C. LEFKOWITZ. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI USED VEHICLE DEALER, 1659 FAWN CHASE LN, SIMI VALLEY, CA 93065. VENTURA. MAHBOBA MANSORI, 1659 FAWN CHASE LN, 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 05/24/2016. 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: MAHBOBA MANSORI. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCURY INTERNATIONAL, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063. VENTURA. M.D.C. AIRCRAFT SERVICE, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: M.D.C. AIRCRAFT SERVICE, CHRIS KIRCHBERG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/06/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 22 DESIGN HOUSE, 8215 ONYX STREET, VENTURA, CA 93004. VENTURA. MEGAN C. PAULSON, 8215 ONYX STREET, 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: MEGAN C. PAULSON. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROMISED LAND GAMES, 963 WHITE PINE COURT, OAK PARK, CA 91377. VENTURA. AXISATM, LLC, 280 S AVENIDA CABALLEROS, PALM SPRINGS, CA 92262, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AXISATM, LLC, JOHN R. LEMIEUX, CEO OWNER. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011108. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLADSTONE DONUTS, 664 LINDERO CANYON RD, OAK PARK, CA 91377. VENTURA. KIM MAO, 1791 ORINDA CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/20/2011. 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: KIM MAO. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCURY INTERNATIONAL, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063. VENTURA. M. D. C. AIRCRAFT SERVICE, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/28/2011. 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: M. D. C. AIRCRAFT SERVICE, CHRIS KIRCHBERG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCGEORGE CONSTRUCTION, 801 MITCHELL RD STE 104, NEWBURY PARK, CA 91320. VENTURA. MCGEORGE CONSTRUCTION II, INC., 801 MITCHELL RD STE 104, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/7/2011. 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: MCGEORGE CONSTRUCTION II, INC., SCOT MCGEORGE, PRESDIENT. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L & O HEATING & AIR CONDITIONING SERVICES, 2380 SHASTA WAY STE I, SIMI VALLEY, CA 93065. VENTURA. LAWRENCE & OLSON INC, 2380-I SHASTA WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/31/2011. 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: LAWRENCE & OLSON INC, SCOTT OLSON, PRES. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST FOR YOU PERSONAL CHEF & HOME CARE, 2193 SHERBORNE ST, CAMARILLO, CA 93010. VENTURA. RENEE THEOBALD-SWET, 2193 SHERBORNE ST, 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 8/5/2011. 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: RENEE THEOBALD-SWET. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELEBRATE SWEETLY, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360. VENTURA. MERLEY GREENIDGE, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/21/2016. 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: MERLEY GREENIDGE. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 23, 30, JULY 7, 14, 2016

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 125930 Title No. 95513958 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/03/1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/14/2016 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/24/1998, as Instrument No. 98-230019, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Harrison Bemis and Jeanette Dronsky,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 052-0-033-545 The street address and other common designation, if any, of the real property described above is purported to be: 845 Third Street, Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $73,466.32 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.Dated: 6/9/2016 THE MORTGAGE LAW FIRM, PLC Adriana Rivas/Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC is attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee's sale or visit this Internet Web site -www.servicelinkASAP.com- for information regarding the sale of this property, using the file number assigned to this case: 125930. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-FN4579130 06/23/2016, 06/30/2016, 07/07/2016

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 125679 Title No. 95513835 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/03/1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/14/2016 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/21/1998, as Instrument No. 98-227119, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Harrison Bemis and Jeanette Dronsky, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 052-0-033-515 The street address and other common designation, if any, of the real property described above is purported to be: 847 3rd Street, Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $73,607.50 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 6/10/2016 THE MORTGAGE LAW FIRM, PLC Adriana Rivas/Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC. is attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee's sale or visit this Internet Web site - www.servicelinkASAP.com - for information regarding the sale of this property, using the file number assigned to this case: 125679. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-FN4579278 06/23/2016, 06/30/2016, 07/07/2016

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
July 7th 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. E1133 Amy Rutledge 1976 Trailer, A1404 Raphael Rueda De Leon 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 06/23/2016, 06/30/2016