04/07/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) WARREN BUILT CONSTRUCTION LANDSCAPE & DESIGN 2) 5 STAR ESTATE SERVICES, 269 MARJORI AVENUE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/12/2013. The file number to the fictitious business name being abandoned: 20131212-10018519-0. The county where the fictitious business name was filed: COUNTY OF VENTURA. Full name of Registrant: WARREN-AVARO, INC., 269 MARJORI AVENUE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/01/16. Signed: WARREN-AVARO, INC., SAMUEL AVARO, SECRETARY. File Number: 20160401-10006213-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PODCASTTEXTS 2) MEDIPSYCH WEST 3) TYPING TEXTS, 918 KATHERINE ROAD, SIMI VALLEY, CA 93063. VENTURA. DEREK SNYDER, 918 KATHERINE ROAD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/24/16. 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: DEREK SNYDER. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORRIDOR COMMUNICATIONS, INC., 4341 HARTFIELD COURT, WESTLAKE VILLAGE, CA 91361. VENTURA. CORRIDOR COMMUNICATIONS, INC., 4341 HARTFIELD COURT, WESTLAKE VILLAGE, CA 91361, 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 1/1/2004. 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: CORRIDOR COMMUNICATIONS, INC., BONNIE QUINTANILLA, CEO. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARE GIVENG SIRVECE MERLIN, 1544 DARRAH AVE., SIMI VALLEY, CA 93063. VENTURA COUNTRY. MERLIN MENDIOLA, 1544 DARRAH AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/29/2016. 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: MERLIN MENDIOLA. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENERANDO CARE GIVING, 4015 E PEORIA AVE, SIMI VALLEY, CA 93066. VENTURA. VENERANDO F JAVIER, 4015 E PEORIA AVE, SIMI VALLEY, CA 93066, 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 03/29/2016. 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: VENERANDO F JAVIER. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL CONE & THE PARLOR 2) COASTAL CONE, 1583 SPINNAKER DRIVE STE 104, VENTURA, CA 93001. VENTURA. COASTAL CONE INC., 1583 SPINNAKER DRIVE STE 104, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COASTAL CONE INC., ALEX HONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINTERS FINANCIAL GROUP, 100 EAST THOUSAND OAKS BOULEVARD, SUITE 101, THOUSAND OAKS, CA 91360. VENTURA COUNTY. MELVYN H. NACHMAN, 32620 TORCHWOOD PLACE, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELVYN H. NACHMAN, MELVYN NACHMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRUPART MFG. 2) SACRED CUT 3) HELP WANTED 4) TRICOSS, INC 5) TRICOSS, 4450-A DUPONT COURT, VENTURA, CA 93003. VENTURA. TRUPART MANUFACTURING, INC, 4450-A DUPONT COURT, 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 1-3) 01/01/2011, 4-5) 03/15/2016. 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: TRUPART MANUFACTURING, INC., INGRID BOEHN, C.F.O. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SKILLET MEDITERRAEAN GUISINE, 640 LINDERO CANYON ROAD, OAK PARK, CA 91377. VENTURA. KHALIL SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320, ABLA M. SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320. 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 4/4/16. 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: KHALIL SALAH. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COACHING BIZ MASTERY, 1901 S VICTORIA AVE #305, OXNARD, CA 93035. VENTURA. JUSTIN WOMACK, 1901 S VICTORIA AVE #305, 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: JUSTIN WOMACK. This statement was filed with the County Clerk of Ventura County on 03/31/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005558. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 WELDING, 1135 RIGGING PLACE, OXNARD, CA 93030. VENTURA. RAMIRO SALAZAR, 1135 RIGGING PLACE, 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: RAMIRO SALAZAR, OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ISLAND CREATIONS 2) ISLAND CRE8TIONS, 1591 SPINNAKER DR. #113, VENTURA, CA 93001. VENTURA. JOANN HAWTHORNE, 1591 SPINNAKER DR. #113, 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 3/28/2016. 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: JOANN HAWTHORNE. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CROWDED HOUSE WINERY 2) VILLA DU VIN 3) K ESTATE VINEYARDS 4) P V WINERY 5) DOUBLE AA WINES 6) RELLIM VINEYARDS 7) DEER VALLEY WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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 E. DAUME. This statement was filed with the County Clerk of Ventura County on 03/25/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004585. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LITTLE BLACK SHIRT 2) LITTLE BLACK SHIRT :., 522 RANCHO DR, VENTURA, CA 93003. VENTURA. KATHERINE PUTNAM, 522 RANCHO 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 3/9/16. 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: KATHERINE PUTNAM. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006038. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VIKING REFRIGERATION SERVICE 2) TATTOO DUNGEON, 454 SANTA CLARA ST., FILLMORE, CA 93015. VENTURA. LANETTE R BERTHELSON, 454 SANTA CLARA ST., FILLMORE, CA 93015, GLENN N. BERTHELSON, 454 SANTA CLARA ST, 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 3/30/16. 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: LANETTE R. BERTHELSON. This statement was filed with the County Clerk of Ventura County on 03/30/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUZION!, 6351 BAJA VISTA DR, SOMIS, CA 93066. VENTURA. FRANCES ELSON, 6351 BAJA VISTA DR, SOMIS, CA 93066, 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 2/15/2011. 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: FRANCES ELSON. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL K9 2) COASTAL K9 DOG WALKING & PET SERVICES, 613 SUNVALE AVE, VENTURA, CA 93003. VENTURA. NATALIE VENEGAS, 613 SUNVALE AVE, VENTURA, CA 93003, ELENA SALVADOR, 613 SUNVALE AVE, VENTURA, CA 93003. 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 03/09/2011. 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: NATALIE VENEGAS, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVABLE LANDSCAPE DESIGN, 2367 ARCHWOOD LN UNIT 167, SIMI VALLEY, CA 93063. VENTURA. DEBRA JAMES, 2367 ARCHWOOD LN UNIT 167, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/26/2011. 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: DEBRA JAMES. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN II NAIL SPA, 766 LOS ANGELES AV BLDG D-5, MOORPARK, CA 93021. VENTURA. MASAYOSHI GODA, 2907 W DEVOY DR, ANAHEIM, CA 92804, 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 12/21/2010. 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: MASAYOSHI GODA, OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005599. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE TUTORING TEACHER, 3287 RIKKARD DR, THOUSAND OAKS, CA 91362. VENTURA. EVELYN MCCAULEY, 3287 RIKKARD DR, 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 4/8/2011. 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: EVELYN MCCAULEY. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LOFT, 21 N LEWIS RD, CAMARILLO, CA 93012. VENTURA. ALEXANDER RODRIGUEZ, 5604 BIRCHVIEW LANE, 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 5/2/2011. 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: ALEXANDER RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SCARLET AND GRACE PHOTOGRAPHY 2) SCARLET AND GRACE WEDDING PHOTOGRAPHY, 1414 LEXINGTON COURT, CAMARILLO, CA 93010. VENTURA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, 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 FEB 1ST, 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: CATHERINE ROSANNE MORELAND. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PSYCHIC SHOP, 1474 E MAIN ST, VENTURA, CA 93001. VENTURA. KATIE U WANAWICH, 691 VIA ARROYO, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/4/2016. 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: KATIE U WANAWICH. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUZBEE DESIGNS, 305 ST. THOMAS DRIVE, OAK PARK, CA 91377. VENTURA. SUSAN BAKLAYAN, 305 ST. THOMAS DRIVE, 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 3/9/2016. 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: SUSAN BAKLAYAN. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, APRIL 7, 14, 21, 28, 2016

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
Code Sections 11471/11488 and Notice of intended Forfeiture pursuant to health and Safety Code Section 11488.4 On October 23, 2015 officers of the Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $32,273.13. The seized property is described as follows:
($4,715.00) in United States currency was seized from a safe in the master bedroom of a residence belonging to Bruce Kohler, located at 1242 Gantlin Avenue in the City of Simi Valley;
($26,300.00) in United States currency was seized on October 28, 2015 pursuant to search warrant from a safety deposit box at JP Morgan Chase Bank, located at 2398 Sycamore Drive in Simi Valley;
($1,258.13), was seized on November 10, 2015, in the form of a Cashier's Check from JP Morgan Chase Bank located at 2398 Sycamore Drive in Simi Valley;
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2015-00474751-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve Fox.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
4/7, 4/14, 4/21/16 CNS-2864423#

 
03/31/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) ANTHOLOGY 2) CURATE, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 12/20/2012. The file number to the fictitious business name being abandoned: 20121220-10017928-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ARTISTICA, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/14/16. Signed: ARTISTICA, ROBERT W YOUNT, PRESIDENT. File Number: 20160314-10004864-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BERSON MONEY MANAGEMENT 2) BMM INVESTMENT ADVISORS, 2660 TOWNSGATE ROAD, SUITE 800, WESTLAKE VILLAGE, CA 91361. VENTURA. BERSON MONEY MANAGEMENT, INC, 2660 TOWNSGATE ROAD, SUIT 800, 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 2/25/2016. 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: BERSON MONEY MANAGEMENT, INC, MICHELE BERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005429. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL WEB MARKETING, 2259 WARD AVE #100, SIMI VALLEY, CA 93065. CA. NATIONAL CREDIT CARD PROCESSING, LLC, 2259 WARD AVE #100, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: NEVADA. 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 3/22/16. 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: NATIONAL CREDIT CARD PROCESSING LLC, MELISSA PERRIGO, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OC LANDSCAPE, 785 N. VENTURA AVENUE #B, VENTURA, CA 93001. VENTURA. OLIVER CARDOSO, 785 N. VENTURA AVENUE #B, 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: OLIVER CARDOSO. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANTHOLOGY 2) CURATE 3) DESIGNER MERCANTILE, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. VENTURA. ARTISTICA LLC, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003, 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 1) 08/28/08, 2) 04/25/11, 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: ARTISTICA LLC, ROBERT W YOUNT JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/14/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUNDY LIVING HOME, 1116 LUNDY DRIVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. OGA HEALTH PARTNERS, INC., 1116 LUNDY DRIVE, 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 03/22/2016. 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: OGA HEALTH PARTNERS, INC., ALEKS BLANK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIKES ‘N’ WANTS, 96 STAGECOACH RD., BELL CANYON, CA 91307. VENTURA. ANNA SHIRAZI, 96 STAGECOACH RD., BELL CANYON, CA 91307, 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: ANNA SHIRAZI. This statement was filed with the County Clerk of Ventura County on 03/18/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLEEPY HEAD MATTRESS COMPANY, 341 EVA STREET, VENTURA, CA 93003. VENTURA. PAMELA LORAINE VAUGHN, 341 EVA STREET, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/3/16. 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: PAMELA LORAINE VAUGHN. This statement was filed with the County Clerk of Ventura County on 03/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J.RAM DESIGN, 412 APPLETREE AVENUE, CAMARILLO, CA 93012. VENTURA. JULIANE RAMADAN, 412 APPLETREE AVENUE, 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 3/3/16. 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: JULIANE RAMADAN. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRIAN BOILER WORKS, 228 CHANNEL HEIGHTS CT, VENTURA, CA 93001. VENTURA. BRIAN WICK, 228 CHANNEL HEIGHTS CT., 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 WICK. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 FLEET MAINTENANCE AND REPAIR, 1620 PARROT CT, VENTURA, CA 93003. VENTURA. JOHN STEWART MACLEAN III, 1620 PARROT CT, 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: JOHN STEWART MACLEAN III. This statement was filed with the County Clerk of Ventura County on 03/15/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREFERRED CHOICE 2) SIMPLY SEDUCTIVE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361. VENTURA. RHONDA BILANDZIJA, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RHONDA BILANDZIJA. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1 800 RADIATOR & A/C GOLD COAST, 5757 OLIVAS PARK DRIVE , SUITES L & M, VENTURA, CA 93003. VENTURA. DSG HOLDING, INC., 5757 OLIVAS PARK DRIVE, SUITES L&M, VENTURA, CA 93003, STATE OF INCORPORATION: 3862400 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: DSG HOLDING INC, GURSHVINDER MANN, TREASURER. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOBILE PARTY PICS, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. JESSE DAVID KRAUSE, 866 LINDEN CIRCLE, 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: JESSE DAVID KRAUSE. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RABBIT HOLE FOODS, 3315-E KIMBER DRIVE, NEWBURY PARK, CA 91320. VENTURA. ROSANNA CAIRA, 21928 ALTARIDGE DRIVE, TOPANGA, CA 90290, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2016. 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: ROSANNA CAIRA. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005450. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IFINDABLE, 2629 TOWNSGATE RD., #235, WESTLAKE VILLAGE, CA 91361. VENTURA. DZZS, INC., 2629 TOWNSGATE RD., 235, 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 MARCH 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: DZZS, INC., SARAH ROLFE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASTIME LEGENDS VENTURA, 2040 E MAIN ST UNIT A, VENTURA, CA 93001. VENTURA. PASTIME LEGENDS WEST LLC, 2040 E MAIN ST UNIT A, 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 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: PASTIME LEGENDS WEST LLC, ANTHONY J LIROSI, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA UPHOLSTERY & DRAPERY, 21 W. HIGH ST., MOORPARK, CA 93021. VENTURA. EDGAR OROZCO, 21 W. HIGH ST., 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: EDGAR OROZCO. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GREEN EDGE LANDSCAPING, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063. VENTURA COUNTY. RYAN GIFFORD, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063, NATALIE GIFFORD, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NATALIE GIFFORD. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

NOTICE OF TRUSTEE’S SALE TS No. CA-15-694761-BF Order No.: 730-1509112-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/31/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Pedro L. Casillas and Esmeralda Casillas, husband and wife Recorded: 4/13/2006 as Instrument No. 20060413-0079519 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/21/2016 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $919,218.19 The purported property address is: 591 E. TELEGRAPH RD., FILLMORE, CA 93015 Assessor’s Parcel No.: 041-0-250-175 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-694761-BF . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-694761-BF IDSPub #0103688 3/31/2016 4/7/2016 4/14/2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160310-10004609-0
The following person(s) is (are) doing business as:
Scribbling Books, 3325 South Blue Ridge Court, Westlake Village, CA 91362 County of VENTURA
Kelsey Patton Whitaker, 3325 South Blue Ridge Court, Westlake Village, CA 91362
Rhett Warner Whitaker, 3325 South Blue Ridge Court, Westlake Village, CA 91362
This business is conducted by a Married Couple
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Kelsey Patton Whitaker, Rhett Warner Whitaker
This statement was filed with the County Clerk of Ventura County on 03/10/2016.
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).
First Filing
3/31, 4/7, 4/14, 4/21/16 CNS-2862272#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160316-10004974-0
The following person(s) is (are) doing business as:
Crown Ambition, 917 Lawrence Dr., Thousand Oaks, CA 91320 County of VENTURA
Dylan Joseph Herrick, 917 Lawrence Dr., Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dylan Joseph Herrick
This statement was filed with the County Clerk of Ventura County on 03/16/2016.
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).
First Filing
3/31, 4/7, 4/14, 4/21/16 CNS-2846450#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005610-0
The following person(s) is (are) doing business as:
(1) Lowell Taylor Photography, (2) Damion Horton Marketing & Media Consulting, 5728 Oak Bend Lane #307, Oak Park, CA 91377; County of Ventura
Damion Horton, 5728 Oak Bend Lane #307, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Damion Horton
This statement was filed with the County Clerk of Ventura on March 24, 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861518#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005606-0
The following person(s) is (are) doing business as:
B & R Insurance Services, 832 Ashford St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
B & R Innovations, 832 Ashford St., 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/ Mary Bryana Tepper-Bracy, President
B & R Innovations
This statement was filed with the County Clerk of Ventura on March 24, 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861514#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005608-0
The following person(s) is (are) doing business as:
NBSG, 31255 Cedar Valley Dr., Ste. 312, Westlake Village, CA 91362; County of Los Angeles
State of incorporation: California
Millennium Business Solutions Group, Inc., 31255 Cedar Valley, Ste. 312, Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/26/1998
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/ Kevin Dale Bowe, President
Millennium Business Solutions Group, Inc.
This statement was filed with the County Clerk of Ventura on March 24, 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2858225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005604-0
The following person(s) is (are) doing business as:
Aircam360, 7259 University Dr., Moorpark, CA 93021; County of Ventura
Thomas Gluckman, 7259 University Dr., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas Gluckman
This statement was filed with the County Clerk of Ventura on March 24, 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861499#

 
03/24/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CY ADVANTAGE, 10152 NORWALK ST, VENTURA, CA 93004. VENTURA. YOLANDA GALBRAITH, 10152 NORWALK ST, VENTURA, CA 93004, CHRISTINA BUFFINGTON, 10152 NORWALK ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: YOLANDA GALBRAITH. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI CITY MAINTENANCE, 292 VIRGINIA DR, NEWBURY PARK, CA 91320. VENTURA COUNTY. JORGE TORRES, 292 VIRGINIA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2004. 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: JORGE TORRES. This statement was filed with the County Clerk of Ventura County on 03/01/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004399. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK STAR NAILS & SPA, 2090 FIRST ST SUITE D, SIMI VALLEY, CA 93065. VENTURA. HUNG MINH NGUYEN, 2090 FIRST STREET SUITE D, 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: HUNG MINH NGUYEN. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004648. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARTLYN, 255 VIA MIRABELLA #101, NEWBURY PARK, CA 91320. VENTURA. ERIC EDWARD WOLF, 255 VIA MIRABELLA #101, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/10/2016. 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: ERIC WOLF. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S&S MEDICAL SCRUBS, 224 EAST PEARL STREET, PORT HUENEME, CA 93041. VENTURA. TANYA V. LUPIAN, 224 EAST PEARL STREET, PORT HUENEME, CA 93041, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TANYA V. LUPIAN. This statement was filed with the County Clerk of Ventura County on 03/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA FISH MARKET 2) VENTURA SEAFOOD MARKET, 1449 SPINNAKER DR., STE. F, VENTURA, CA 93001. VENTURA. KAREN DUPUY, 18212 ROSITA STREET, TARZANA, CA 91356, 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: KAREN DUPUY, OWNER. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ABUELITAS LOVE 2) ABUELITAS CREATIONS, 721 FINE ST, FILLMORE, CA 93015. VENTURA. MARISOL ALEJANDRES, 721 FINE ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARISOL ALEJANDRES. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004539. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY PROPERTY MANAGEMENT, 2246 BIRCHGLEN ST #123, SIMI VALLEY, CA 93063. VENTURA. GINA LAURIA, 2246 BIRCHGLEN ST #123, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GINA LAURIA. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MOORPARK/ SIMI VALLEY SCHOLARSHIP ASSOCIATION 2) MISS MOORPARK 3) MISS TEEN MOORPARK 4) MISS SIMI VALLEY 5) MISS TEEN SIMI VALLEY 6) THE PRINCESS EXPERIENCE, 4176 HITCH BLVD, MOORPARK, CA 93021. VENTURA. SETH HAYDEN, 4176 HITCH BLVD, MOORPARK, CA 93021, AMANDA HAWES, 3059 FLANAGAN, SIMI VALLEY, CA 93021, SANDRA LEE BRYAN, 4176 HITCH BLVD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 4/2009, 3-6) 03/15/2016. 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: SANDRA LEE BRYAN. This statement was filed with the County Clerk of Ventura County on 03/16/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004559. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMAL FIT USA, 2179 MAY CT, SIMI VALLEY, CA 93063. VENTURA. DANIEL R WINTERS, 2179 MAY CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL R WINTERS. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAT NAT NATURAL, 1362 GLENMARE CT., THOUSAND OAKS, CA 91361. VENTURA. MINA GHOROB, 1362 GLENMARE CT., T.O, 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 3/17/16. 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: MINA GHOROB. This statement was filed with the County Clerk of Ventura County on 03/17/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JK ELECTRIC, 709 KATHERINE RD., SUSANA KNOLLS, CA. 93063. VENTURA. JOHN TAYLER, 709 KATHERINE RD., SUSANA KNOLLS, CA. 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 TAYLER. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004537. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XHALE HOOKAH, 1414 E. THOUSAND OAKS BLVD STE 101, THOUSAND OAKS, CA 91362. VENTURA. XHALE HOOKAH, LLC, 1414 E. THOUSAND OAKS BLVD STE 101, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: XHALE HOOKAH, LLC, MIR RAFIQ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAL-CRETE CONSTRUCTION, 2060 AVE DE LOS ARBOLES # D, THOUSAND OAKS, CA 91362. VENTURA. LARRY R KESSLER, 2060 AVE DE LOS ARBOLES # D, 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 1/1/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY R KESSLER. This statement was filed with the County Clerk of Ventura County on 03/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRANSFORMATIVE TOUCH MASSAGE AND HOLISTICS, 606 SESPE AVE., SUITE 104, FILLMORE, CA 93015. VENTURA. NORMA MORENO, 337 C STREET, FILLMORE, CA 93015 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA MORENO. This statement was filed with the County Clerk of Ventura County on 03/17/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004455. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DINE AND SAVE, 5700 HEMPSTEAD DR., AGOURA HILLS, CA 91301. LOS ANGELES. KUTCHAI ENTERPRISES, LLC., 5700 HEMPSTEAD DR., AGOURA HILLS, CA 91301, 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 1/20/2016. 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: KUTCHAI ENTERPRISES, LLC., MARTIN KUTCHAI, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIYABI JAPAN 2) MIYABI CHARCOAL, 150 N. PUEBLO AVENUE, OJAI, CA 93023. VENTURA. RAMONA BAJEMA, 150 N. PUEBLO AVENUE, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMONA BAJEMA. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BREATH OF LOVE, 756 S RICE RD, OJAI, CA 93023. VENTURA. JULIA MIKK, 756 S RICE RD, 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 12/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIA MIKK. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005256. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LODGE PLUS 2) LODGEPLUS.COM, 770 NOCUMI ST., VENTURA, CA 93001. VENTURA. ROBERT JASON DONALDSON, 770 NOCUMI 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: ROBERT JASON DONALDSON. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004908. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAMA HEART CO., 13024 WILLIAMS RANCH RD., MOORPARK, CA 93021. VENTURA. LEA MARIE ROBISON, 13024 WILLIAMS RANCH RD., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LEA M ROBISON. This statement was filed with the County Clerk of Ventura County on 03/15/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARDSDALE CITRUS, 2047 LOS ANGELES AVE, FILLMORE, CA 93015. VENTURA. BARDSDALE CITRUS, 2047 LOS ANGELES AVE, FILLMORE, CA 93015, 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 3/18/2016. 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: BARDSDALE CITRUS, SALVADOR LOPEZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005260. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MKS PERFORMANCE, 1221 AVENIDA ACASO – UNIT G, CAMARILLO, CA 93012. VENTURA. FREEDY, INC., 87 VIENTOS ROAD, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FREEDY, INC., GREGORY M. FRIEDMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE ANSHAR GROUP, 7899 HAYWARD STREET, VENTURA, CA 93004. VENTURA. TED DANIEL SINGER, 7899 HAYWARD 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 01/01/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TED DANIEL SINGER. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DHM COLLECTIBLES, 6587 VENTURA BLVD., VENTURA, CA 93003. VENTURA. DONA LANGE, 2190 FARNWORTH ST, CA, CA 93010, HEIDE ENG, 181 LA PATERA DR, CA, 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 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: DONA LANGE. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PRAYER WALL, 2094 RODEO COURT, THOUSAND OAKS, CA 91362. VENTURA. CAROL D. CLAASSEN, 2094 RODEO COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL D CLAASSEN. This statement was filed with the County Clerk of Ventura County on 03/14/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005127. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S HOUSE CLEANING, 2168 SARGENT AVE, SIMI VALLEY, CA 93063. VENTURA. SUSAN LEE DUNLAP, 2168 SARGENT AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1988. 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: SUSAN LEE DUNLAP. This statement was filed with the County Clerk of Ventura County on 03/17/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

Xxxx

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2016031110004692-0
The following person(s) is (are) doing business as:
THE MASON GROUP, INC., 638 Lindero Canyon Road #315, Oak Park, CA 91377 County of VENTURA
The Mason Group, 638 Lindero Canyon Road #315, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1984.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
The Mason Group
S/ Jerome J. Mazzeo, President
This statement was filed with the County Clerk of Ventura County on 03/11/2016.
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
3/24, 3/31, 4/7, 4/14/16 CNS-2857919#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004638-0
The following person(s) is (are) doing business as:
Advotocracy, 3371 Heatherglow Street, Thousand Oaks, CA 91360; County of Ventura
Dave Barthmuss, 3371 Heatherglow Street, Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dave Barthmuss
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2856457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004640-0
The following person(s) is (are) doing business as:
ConectUS Wireless, 3225 Grande Vista, Newbury Park, CA 91320; County of Ventura
State of incorporation: TX
Partners Connections Inc., 3225 Grande Vista, Newbury Park, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dennis Scully, President
Partners Connections Inc.
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2856463#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004634-0
The following person(s) is (are) doing business as:
Advanced Kinetics, 477 Calle Converse, Camarillo, CA 93010; County of Ventura
Jason Fridlund, 477 Calle Converse, Camarillo, CA 93010
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/ Jason Fridlund
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2853395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004636-0
The following person(s) is (are) doing business as:
Phenom Softball CA, 6442 Pinion St., Oak Park, CA 91377; County of Ventura
Stefan Valentino, 6442 Pinion St., Oak Park, CA 91377
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/10/2015.
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/ Stefan Valentino
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2853385#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160316-10004972-0
The following person(s) is (are) doing business as:
Top Chef BBQ, 1970 Sequoia Ave. #9, Semi Valley, CA 93063 County of VENTURA
LiYan USA, Inc., 1025 Dewey Ave. #303, Los Angeles, CA 90006
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).)
LiYan USA, Inc.
S/ Zhesong Li, President,
This statement was filed with the County Clerk of Ventura County on 03/16/2016.
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).
First Filing
3/24, 3/31, 4/7, 4/14/16 CNS-2855839#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34739-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: JK DESIGN CRAFTS INC, A CALIFORNIA CORPORATION, 6250 INEZ ST, STE 4, VENTURA, CA 93003
Doing business as: CLOSET CRAFTERS
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: NONE
The location in California of the chief executive office of the Seller is: 725 TOPEKA AVE, VENTURA, CA 93004
The name(s) and business address of the buyer(s) are: NATIVE OAK, A CALIFORNIA CORPORATION, 6250 INEZ ST, #4, VENTURA, CA 93003
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: 6250 INEZ ST, #4, VENTURA, CA 93003
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 APRIL 12, 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 APRIL 11, 2016 which is the business day before the anticipated sale date specified above.
Dated: 3/21/16
NATIVE OAK, A CALIFORNIA CORPORATION, Buyer(s)
LA1644315 FILLMORE GAZETTE 3/24/16

 
03/17/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00479108-CU-PT-VTA. Petition of SANDRA GUZMAN for Change of Name. TO ALL INTERESTED PERSONS: SANDRA GUZMAN. Petitioner(s) filed a petition with this court for a decree changing names as follows: ARIES MALLEUS GUZMAN to RONAN GUZMAN ARELLANO, NERO LUCIOUS GUZMAN to NERO GUZMAN ARELLANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 4-27-16; 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: 03/09/16. Filed: 03/09/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have STATE FARM – TOM TYO AGENCY, 2139 TAPO ST., STE 110, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 02/12/2015. The file number to the fictitious business name being abandoned: 20150212 100026510. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: TOM A. TYO, SR., 2746 BORCHARD RD, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/09/16. Signed: TOM A. TYO, SR.. File Number: 20160309-10004582-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004410. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY LEASING, 320 FOOTHILL DRIVE, FILLMORE, CA 93015. VENTURA. OSCAR VASQUEZ, 320 FOOTHILL DRIVE, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR VASQUEZ. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUSINESS PROCESS SOLUTIONS, LLC 2) BPS PROPERTY, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91362. VENTURA. BUSINESS PROCESS SOLUTIONS, LLC, 2194 ASPENPARK 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 1) 2003, 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BUSINESS PROCESS SOLUTIONS, LLC, BABETTE PRECIADO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DGTSANDIP, 3810 W CHANNEL ISLANDS BLVD., SUITE F, OXNARD, CA 93035. VENTURA. DAVID W. GOODMAN, 3810 W CHANNEL ISLANDS BLVD., SUITE F, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/04/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. GOODMAN. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY CLOSING SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362. VENTURA. NEXT REAL ESTATE SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEHAL, 2513 SYCAMORE DR, SIMI VALLEY, CA 93065. VENTURA. INDIA GROCERIES AND SWEETS, INC, 2513 SYCAMORE DR., 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 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: INDIA GROCERIES AND SWEETS INC., BALJIT SANDHU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARRY WATSON HOMES, 1717 SIMI TOWN CENTER WAY #7, SIMI VALLEY, CA 93065. VENTURA. LAWRENCE WATSON, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE WATSON. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VICTOR’S WROUGHT IRON, 1020 LAYTON CIR, SIMI VALLEY, CA 93065. VENTURA. VICTOR G. MUNOZ, 1020 LAYTEN CIR, 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: VICTOR G. MUNOZ. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002918. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANANDA VERANDAH, 525 W EL ROBLAR DR, OJAI, CA 93023. VENTURA. KELLY LUSCOMBE, 4056 GRAND AVE, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/7/2011. 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: KELLY LUSCOMBE. This statement was filed with the County Clerk of Ventura County on 02/17/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIVIL FORMATIONS, 155 GRANADA STREET SUITE J, CAMARILLO, CA 93010. VENTURA. KATHERINE M. MCCUNNEY, 1912 EL MONTE DRIVE, THOUSAND OAKS, CA 91362, BRUCE A MCCUNNEY, 1912 EL MONTE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRUCE A. MCCUNNEY. This statement was filed with the County Clerk of Ventura County on 03/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRILL GUYS, 482 E. WILBUR OAKS APT 101, THOUSAND OAKS, CA 91360. VENTURA. ROBERT ELLIS, 482 E. WILBUR RD. APT. 101, 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 3/2/16. 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: ROBERT ELLIS. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FINE LINE DESIGN 2) COCHRAN BUILDERS, 2628 LAVERY COURT #406, NEWBURY PARK, CA 91320. VENTURA COUNTY. FINE LINE DESIGN, 2628 LAVERY COURT #406, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/29/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FINE LINE DESIGN, DEBORAH JOHNSTON, CEO. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WALKABOUT VENTURA 2) CANINE GOLDEN YEARS, 10416 BOULDER CT, VENTURA, CA 93004. VENTURA. DONNA LYNN IVERSON, 10416 BOULDER CT, 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: DONNA LYNN IVERSON. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTAINER LIQUIDATORS, 339 HODENCAMP RD #115, THOUSAND OAKS, CA 91360. VENTURA. WENDEL ALEN SANDERS, 339 HODENCAMP RD #115, 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: WENDEL ALEN SANDERS. This statement was filed with the County Clerk of Ventura County on 02/16/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004583. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOSEHEAD INSURANCE, 30700 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. TOM A. TYO, SR., 2746 BORCHARD RD., NEWBURY PARK, CA 91320, GEORGE T. TYO, JR., 304 ST. JOSEPH AVE., LONG BEACH, CA 90814. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TOM A. TYO, SR., GENERAL PARTNER OF ZUMAYA PROPERTY & CASUALTY AGENCY L.P., GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAIL CENTER, 5235 MISSION OAKS BLVD, CAMARILLO, CA 93012. VENTURA. POSTAL MAGIC LLC, 5235 MISSION OAKS BLVD, CAMARILLO, CA 93012, 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 2/19/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: POSTAL MAGIC LLC, MICHAEL BACCUS, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 02/29/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCRUBS ON THE RUN, 2542 E. MAIN STREET, VENTURA, CA 93003. VENTURA. SCRUBS ON THE RUN MEDICAL UNIFORMS & ACCESSORIES INC, 2542 E. MAIN STREET, VENTURA, CA 93003, STATE OF INCORPORATION: C3860338 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCRUBS ON THE RUN MEDICAL UNIFORMS & ACCESSORIES INC, REYNA CHAVEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/29/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOOD RANCH GOLF CLUB, 301 WOOD RANCH PARKWAY, SIMI VALLEY, CA 93065. VENTURA. AMERICAN GOLF CORPORATION, 6080 CENTER DRIVE STE 500, LOS ANGELES, CA 90045, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/26/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMERICAN GOLF CORPORATION, RICK ROSEN, CFO. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A PRIVATE AFFAIR 2) LINDA’S SPECIALTY SHOP, INC, 1321 E THOUSAND OAKS BLVD STE 122, THOUSAND OAKS, CA 91362. VENTURA. LINDA’S SPECIALTY SHOP, INC., 1321 E THOUSAND OAKS BLVD STE 122, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/5/2011. 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: LINDA’S SPECIALTY SHOP, INC, LINDA BRAFFORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/17/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004016. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES 2) MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES INC, 3) MSEA 4) MCKENZIE SYSTEMS ENGINEERING 5) MCKENZIE SYSTEMS 6) MSEA, INC. 7) MCKENZIE SYSTEMS ENGINEERING ASSOCIATES INC, 1300 W. GONZALES RD #203, OXNARD, CA 93036. VENTURA. MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., 1300 W. GONZALES RD #203, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., JEFFREY MCKENZIE, CEO/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003445. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SSI SURFACES, INC., 855 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320. VENTURA. SCIENTIFIC SURFACE INDUSTRIES, INC., 855 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: C3838312 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/27/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCIENTIFIC SURFACE INDUSTRIES, INC., BRITTON RANALLI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/24/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OMEGA REHAB & SPORT 2) SOLVEWORKERSCOMP.COM 3) SOLVEWORKERSCOMP, 325 E. ROLLING OAKS DRIVE, SUITE 250, THOUSAND OAKS, CA 91361. VENTURA. KHODABAKSHIAN CHIROPRACTIC, INC, 187 EDGAR COURT, 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 1-2) 12/14/2010, 3) 02/09/2011. 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: KHODABAKSHIAN CHIROPRACTIC, INC, SEVAK KHODABAKSHIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHERN CALIFORNIA MORTUARY SERVICES 2) SO CAL MORTUARY SERVICES, 2686 JOHNSON DR SUITE 202, VENTURA, CA 93003. VENTURA. CODY DOMING, 898 BARBER LANE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/16/2016. 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: CODY DOMING. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003248. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANKOS KUSTOMS, 110 CALAVO ST SUITE A, SANTA PAULA, CA 93060. VENTURA. LAWRANCE GARCIA, 11450 BEECHNUT ST, 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 2/18/16. 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: LAWRANCE GARCIA. This statement was filed with the County Clerk of Ventura County on 02/22/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO TECHNOLOGY, 2734 JOHNSON DRIVE SUITE D, VENTUA, CA 93003. VENTURA. DAVID SHALLENBERGER, 544 MURRAY AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID SHALLENBERGER. This statement was filed with the County Clerk of Ventura County on 02/29/16. 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, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160303-10004089-0
The following person(s) is (are) doing business as:
Palliccia & Son Enterprises, 1367 Southwind Cir., Westlake Village, CA 91361; County of Ventura
Bryan Palliccia, 1367 Southwind Cir., Westlake Village, CA 91361
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Bryan Palliccia
This statement was filed with the County Clerk of Ventura on March 3, 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.)
3/17, 3/24, 3/31, 4/7/16 CNS-2853405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160309-10004578-0
The following person(s) is (are) doing business as:
One Revolver Surfboards, 1506 Regulus Dr., Port Hueneme, CA 93041; County of Ventura
Brian Wright, 1506 Regulus Dr., Port Hueneme, CA 93041
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2015
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/ Brian Wright
This statement was filed with the County Clerk of Ventura on March 9, 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.)
3/17, 3/24, 3/31, 4/7/16 CNS-2855804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160303-10004087-0
The following person(s) is (are) doing business as:
Gold Star Lighting, 1037 Oakmound Ave., Newbury Park, CA 91320; County of Ventura
Gregory Lopez, 1037 Oakmound Ave., 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/ Gregory Lopez
This statement was filed with the County Clerk of Ventura on March 3, 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.)
3/17, 3/24, 3/31, 4/7/16 CNS-2853374#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160302-10003922-0
The following person(s) is (are) doing business as:
1. Simi Valley Dental Group, 2. Simi Valley Dental Group and Orthodontics, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065 County of VENTURA
Gogiltan-Waxler and Setareh Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/07/2003.
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).)
Gogiltan-Waxler and Setareh Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., Secretary,
This statement was filed with the County Clerk of Ventura County on 03/02/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
3/17, 3/24, 3/31, 4/7/16 CNS-2847217#

 
03/10/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI SHELL FOOD MART, 1120 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. HJF INC., 1120 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA C0964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HJF INC., SUBHASH MANTRI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VAPING ANGELS, 2205 FIRST STREET, #107, SIMI VALLEY, CA 93065. VENTURA. DEREK SCOTT DIAZ, 1090 NONCHALANT DR., 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: DEREK SCOTT DIAZ. This statement was filed with the County Clerk of Ventura County on 03/01/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERBAL SOLUTIONS 2) AGS TECH SUPPORT, 500 E ESPLANADE DR SUITE 1240, OXNARD, CA 93036. VENTURA. GRACIELA FIGUEROA, 8205 PLATINUM ST, 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 03/02/16. 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: GRACIELA FIGUEROA. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003288. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUT 360, 101 S. WESTLAKE BOULEVARD, THOUSAND OAKS, CA 91362. VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD, 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 2/22/16. 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: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 02/22/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARMONY DEALS, 2378 LAWNVIEW COURT, SIMI VALLEY, CA 93065. VENTURA. PETER SOLIS, 2378 LAWNVIEW COURT, SIMI VALLEY, CA 93065, SILVIA MORAN, 2378 LAWNVIEW COURT, 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: PETER SOLIS. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RITUAL, ORGANIC SKINCARE, 1809 EAST MAIN STREET, VENTURA, CA 93003. VENTURA. JAMIE ALICE WYLLIE, 2974 CHANNEL DRIVE, 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: JAMIE ALICE WYLLIE, JAMIE A. WILLIE. This statement was filed with the County Clerk of Ventura County on 02/11/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET WITCHIN, 1462 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. XOCHITL P TRUJILLO, 1488 PATRICIA AVE, SIMI VALLEY, CA 93065, TINAMARIE, PELLEGRINO, 2810 BERYL ST, LOS ANGELES, CA 90032. 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 02/23/16. 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: XOCHITL PATRICIA TRUJILLO. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003013. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JULIO’S FINE CABINETRY, 2646 PALMA DR UNIT #260, VENTURA, CA 93003. VENTURA. JULIO C SUSARREY, 2646 PALMA DR UNIT #260, 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 8/22/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIO C SUSARREY. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTIME OCCASIONS, 629 WARWICK AVE #2, THOUSAND OAKS, CA 91360. VENTURA COUNTY. VINCENT GARCIA, 629 WARWICK AVE #2, 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: VINCENT GARCIA. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KUMON OF THOUSAND OAKS, 446 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. TETSU HOSHI, 5544 LAS VIRGENES RD UNIT 106, CALABASAS, CA 91302, 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: TETSU HOSHI. This statement was filed with the County Clerk of Ventura County on 02/17/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004256. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CURES 2) CU REAL ESTATE SERVICES, 1707 SUNNYDALE CT, SIMI VALLEY, CA 93065. VENTURA. CREDIT UNION REAL ESTATE SERVICES LLC, 1707 SUNNYDALE CT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 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: CREDIT UNION REAL ESTATE SERVICE, LLC, JAMES ANDREW GROGG, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STONY FLATS PRICKLY PEARS, 2) BERNADETTE’S BOTANICALS, 151 RANCH RD, VENTURA, CA 93001. VENTURA. BERNADETTE MARIE BROWN, 151 RANCH RD, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERNADETTE MARIE BROWN. This statement was filed with the County Clerk of Ventura County on 03/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADS GROUP, ARCHITECTURE, 5700 RALSTON ST, SUITE 302, VENTURA, CA 93003. VENTURA. SEMCHENKO AND ASSOCIATES, LTD, 1964 HILL RD., 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: SEMCHENKO AND ASSOCIATES, LTD, ALEXANDER SEMCHENKO, PRES. This statement was filed with the County Clerk of Ventura County on 02/25/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC REALTY, 5701 LINDERO CANYON RD #1-204, WESTLAKE VILLAGE, CA 91362. LOS ANGELES. NIMA INVESTMENT COMPANY INC, 5701 LINDERO CANYON RD #1-204, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2/16. 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: NIMA INVESTMENT COMPANY INC, KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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, MARCH 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002525. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINDYS BREASTFEEDING SOLUTIONS, 1988 MORLEY STREET, SIMI VALLEY, CA 93065. VENTURA. CYNTHIA SHELTON, 1988 MORLEY 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 1/11/2016. 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: CYNTHIA SHELTON. This statement was filed with the County Clerk of Ventura County on 02/10/16. 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, MARCH 10, 17, 24, 31, 2016

Xxxx
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
March 24th 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 Jim Winsayer Continental Wind Power, Inc. 25,’ 5 Ton Wind Machine, A1334 Lluvia Martinez misc goods, 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
To be published in The Fillmore Gazette MARCH 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160223100034080
The following person(s) is (are) doing business as:
New West Construction, 1320 Gonzales Rd., Simi Valley, CA 93063 County of VENTURA
Christopher James Deitrick, 1320 Gonzales Rd., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Christopher James Deitrick
This statement was filed with the County Clerk of Ventura County on 02/23/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
3/10, 3/17, 3/24, 3/31/16 CNS-2852204#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160225-10003582-0
The following person(s) is (are) doing business as:
Personal Training On The Net, 782 W. Potrero Rd., West Lake Village, CA 91631; County of Ventura
State of incorporation: CA
The Sport And Fitness Resource Center, LLC, 782 W. Potrero Rd., West Lake Village, CA 91631
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/ Neal Spruce, Manager
The Sport And Fitness Resource Center, LLC
This statement was filed with the County Clerk of Ventura on February 25, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/10, 3/17, 3/24, 3/31/16 CNS-2854305#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160224-10003492-0
The following person(s) is (are) doing business as:
Ferndell Coffee Roasters, 1451 N. Rice Ave., Unit C, Oxnard, CA 93030 County of VENTURA
One Perfect Line, LLC, 1451 N. Rice Ave., Unit C, Oxnard, CA 93030
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).)
One Perfect Line, LLC
S/ Ryan Yacura, Manager,
This statement was filed with the County Clerk of Ventura County on 02/24/2016.
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
3/17, 3/24, 3/31, 4/7/16 CNS-2842114#

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 March 18, 2016 at 9:30 a.m. and ending on March 24, 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
Douglass, Michael Unit # A-060, Norris, Sherry Unit # A-064, Milam, Robert Unit # C-25, Boverson, Christina L. Unit # G-90, Ewing, Gene Unit # N-118, Kurti, Karina R. Unit # N-238, Pearce, Robert Unit # N-248, Magana, Maria Unit # P-0133, Ewing, Gene Unit # Q-0113, Ewing, Gene Unit # Q-0119, Ewing, Gene Unit # Q-0150, Ewing, Gene Unit # Q-0153, Ewing, Gene Unit # Q-0154, Buonvicino, Angelo Unit # Q-0217B, Chavarria, Manuel Unit # Q-0250, Kyle, Joe Unit # R-227, McEachern, Hobson Unit # S1-064, De LaTorre, Michelle Unit # S1-071, Dunlap, Rick Unit # S4-040, Dunlap, Rick Unit # S4-041, Heger, Angela Unit # S4-257, Deleon, George Unit # S4-281, Dunlap, Rick Unit # S4-301, Lampel, Cheyenne Unit # S6-244
To be published in The FILLMORE GAZETTE MARCH 10, 17, 2016