03/03/2016 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002078. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMPLY GIRL TALK 2) P. M. S. 3) IMPACT MARKETING AND CONSULTING, 6207 GOSHEN ST, SIMI VALLEY, CA 93063. VENTURA. PATRICIA ELAINE MALLETT, 6207 GOSHEN ST, 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) 2010, 2) 1994, 3) 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA ELAINE MALLETT. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA TRAVEL PROFESSIONALS, 5219 FLORAL DRIVE, VENTURA, CA 93001. VENTURA. LINDA BOYSIEWICK, 5219 FLORAL DRIVE, VENTURA, CA 93001, STEPHEN JOYCE, 5446 8TH ST. SUITE 19, CARPINTERIA, CA 93013. 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 2/9/2016. 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: LINDA BOYSIEWICK. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIERRE’S WELDING, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360. VENTURA. PIERRE FRANCISCO GUERRERO, 760 CALLE MARGARITA, 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 2/17/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PIERRES WELDING. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OUT OF THE BOX BASH’S 2) CREATE IT WITH KIM, 1196 CAMEO CT, CAMARILLO, CA 93010. VENTURA. KIMBERLY DIANE SIMS, 1196 CAMEO CT, 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: KIMBERLY DIANE SIMS. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002990. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #1236, 2801 SAVIERS ROAD, OXNARD, CA 93033. VENTURA. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, SVP, TREASURER. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTA MONICA MOUNTAINS FARMSTEAD 2) SMMF, 1706 MARVAN AVE, THOUSAND OAKS, CA 91360. VENTURA. JAY MCKEARN, 1706 MARVAN AVE., THOUSAND OAKS, CA 91360, CHAUNCHY MCKEARN, 1706 MARVAN AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY MCKEARN. This statement was filed with the County Clerk of Ventura County on 02/09/16. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003698. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAST CALL TOWING, 128 FIR AVE, OXNARD, CA 93033. VENTURA. RAFAEL G ROJAS, 128 FIR AVE, OXNARD, CA 93033, FABIOLA SANCHEZ, 128 FIR AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RAFAEL G ROJAS. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JINKY’S CHILI CAFE, 3825 E. THOUSAND OAKS BLVD UNIT E, WESTLAKE VILLAGE, CA 91362. VENTURA. CHILI BAR INC., 24586 HAWTHORNE BLVD # 108, TORRANCE, CA 90505, STATE OF INCORPORATION: CALIFORNIA 3856271. 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: CHILI BAR INC., AJAY JALOTA, CEO. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELESTIAL SUCCULENTS, 14481 OXFORD CIRCLE, MOORPARK, CA 93021. VENTURA. ELIZABETH DUBOIS HOKAMA, 14481 OXFORD CIRCLE, 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 20 JAN 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: ELIZABETH DUBOIS HOKAMA. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANCHOR POINT, 1127 AGNEW ST, SIMI VALLEY, CA 93065. VENTURA. RONY FONG, 53 WASHBURN ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/21/2011. 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: RONY FONG. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C&M BACKFLOW/PLUMBING, 640 BLUEBELL PL, OXNARD, CA 93036. VENTURA. CELSO MATA, 640 BLUEBELL PL, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/25/2011. 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: CELSO MATA. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002906. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DW COMMUNICATIONS, 1500 PALMA DR, STE 280, VENTURA, CA 93003. VENTURA. DAN WELDY, 2556 SUNSET DR, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/7/2011. 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: DAN WELDY. 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 3, 10, 17, 24, 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002930. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HISPANOS BEAUTY SALON, 801 N VENTURA AVE, VENTURA, CA 93001. VENTURA. CANDY HERRERA, 9555 TULE LAKE 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 4/29/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANDY HERRERA. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOOK’S LANDING, 3550 HARBOR BLVD, STE 2-105, OXNARD, CA 93035. VENTURA. MARY VOLASKI, 1357 WINFORD AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/27/2011. 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: MARY VOLASKI, OWNER. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURALLY AGED FLOORING, 5155 GOLDMAN AVE, MOORPARK, CA 93021. VENTURA. ACE FLOOR CO, INC, 5155 GOLDMAN AVE, MOORPARK, CA 93021, 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 2/9/2011. 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: ACE FLOOR CO, INC, JOHN SCHOEN, PRES. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRUST CARPET & TILE CLEANING, 2148 CALLAHAN, SIMI VALLEY, CA 93065. VENTURA. MICHAEL WHITE, 2148 CALLAHAN AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/27/2011. 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: MICHAEL WHITE, OWNER. This statement was filed with the County Clerk of Ventura County on 02/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OMO AND SON MOTORCYCLE SALES, 1570 PINE ST, OXNARD, CA 93030. VENTURA. GEORGE OMO GUTIERREZ III, 1447 W BEVERLY DR, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/19/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE OMO GUTIERREZ III. This statement was filed with the County Clerk of Ventura County on 02/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMOS APPLIANCE, 102 N A ST, OXNARD, CA 93030. VENTURA. MARIO MENDOZA SR, 2072 N PATRICIA ST, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/29/2010. 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: MARIO MENDOZA SR. This statement was filed with the County Clerk of Ventura County on 02/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 100003487. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OUTSIDERS BRAND 2) OUTSIDERS CLOTHING CO, 234 E GUAVA ST, OXNARD, CA 93033. VENTURA COUNTY. VINCENT SERRANO IV, 234 E GUAVA ST, OXNARD, CA 93033, NATHAN BARLETT, 520 KAY ANN CT, EL SOBRANTE, CA 94803. 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: VINCENT SERRANO IV. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOYFULLY HIS MINISTRIES, 646 BARD RD, PORT HUENEME, CA 93041. VENTURA. MARIJO OLIVIA REINEKING, 646 BARD RD, PORT HUENEME, CA 93041, ROBERT GEORGE REINEKING, 646 BARD RD, PORT HUENEME, CA 93041. 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: MARIJO OLIVIA REINEKING. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003221. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FERNDALE RANCH ROUNDTABLE, 24005 VENTURA BLVD., CALABASAS, CA 91302. LOS ANGELES. THE ALVAREZ FIRM, A LAW CORPORATION, 24005 VENTURA BLVD., CALABASAS, CA 91302, 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 10/28/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE ALVAREZ FIRM, A LAW CORPORATION, JUSTIN M. ALVAREZ, PRESIDENT. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO FEED STORE, 264 DAWSON DR., CAMARILLO, CA 93012. VENTURA. ROBERT A SMITH, 1106 WAVERLY HEIGHTS DR., THOUSAND OAKS, CA 91360, SHIRLEY M SMITH, 1106 WAVERLY HEIGHTS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/2016. 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: SHIRLEY M. SMITH. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ENVIZTEK TECHNOLOGY 2) 2) ENVIZTEK 3) ENVIZTEK TECH, 69 S JEROME AVE, NEWBURY PARK, CA 91320. VENTURA COUNTY. TIMOTHY TIN HO CHOW, 69 S JEROME AVE, 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 2/8/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY TIN HO CHOW. This statement was filed with the County Clerk of Ventura County on 02/08/16. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002043. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLYIN’ HIGH INDUSTRIES, 4231 SAN JUAN AVE, OXNARD, CA 93033. VENTURA. NICHOLAS JAMES SHORT, 4231 SAN JUAN AVE, OXNARD, CA 93033, ALISA ALDATZ, 4231 SAN JUAN AVE, OX, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALISA ALDATZ. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003437. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KING CITY CULTIVATION 2) KING CITY CULTIVATORS 3) KC CULTIVATION 4) KC CULTIVATORS, 401 N. FIRST STREET, KING CITY, CA 93930. VENTURA. BARBARGLANTZ MANAGEMENT, LLC, 1237 SOUTH VICTORIA AVE #443, OXNARD, CA 93035, 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: BARBARGLANTZ MANAGEMENT, LLC, ROBERT M BARUCK, MEMBER. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILMETH GROUP, 6136 HUNTER ST., VENTURA, CA 93003. VENTURA. CALL US 2 LLC, 6136 HUNTER ST., 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 7/23/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALL US 2 LLC, EMILY WILMETH, MEMBER. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS 2910, 3901 ALAMO STREET, SIMI VALLEY, CA 93063. VENTURA. SEAN BAKER, 235 APPLETREE AVE, SIMI VALLEY, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN BAKER. 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 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002048. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED AIRE FLOW INC, 620 FERNGLEN CIRCLE, FILLMORE, CA 93015. VENTURA. ADVANCED AIRE FLOW INC, 620 FERNGLEN CIRCLE, FILLMORE, CA 93015, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ADVANCED AIRE FLOW INC, ROLANDO JUAREZ, CEO. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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 3, 10, 17, 24, 2016

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20160222-10003236-0
The following person(s) has (have) abandoned the use of the fictitious business name: Progreso Financiero, 2401 Saviers Road Oxnard CA 93033
The date on which the Fictitious Business Name being Abandoned was filed: 2-03-2015
The file number to the Fictitious Business Name being Abandoned: 20150203-10002073-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Oportun, Inc., 1600 Seaport Blvd Suite 250 Redwood City CA 94063
This business was conducted by a corporation.
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/ Scott Harvey, Corporate Secretary
Oportun, Inc.
This statement was filed with the County Clerk of Ventura County on February 22, 2016.
3/3, 3/10, 3/17, 3/24/16 CNS-2851533#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160216-10002812-0
The following person(s) is (are) doing business as:
Mike's Quality Services, 734 Saint Charles Dr., Apt. 3, Thousand Oaks, CA 91360; County of Ventura
Jenilee Cummings, 734 Saint Charles Dr., Apt. 3, 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/ Jenilee Cummings
This statement was filed with the County Clerk of Ventura on February 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.)
3/3, 3/10, 3/17, 3/24/16 CNS-2846826#

LIONSGATE SELF STORAGE
DATE: FEB. 27, 2016
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day of March
2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 127 Terry Strotman
UNIT # 41 Robert Hunt
UNIT # 184 Teresa Cosio
UNIT # 58 BB Gunn Entertainment / Antonio Garcia
UNIT # 239 Jesus Castanon
UNIT # 198 / 236 Francine Castanon
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, MARCH 3, and MARCH 10, 2016.

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 18th day of March, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit 166c Aileen Fuller
Unit 166b Robert Bonetti
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, March 3rd and March 10th 2016

SUMMONS (CITACION JUDICIAL)
Notice to Defendant (Aviso Acusado) JOHN BETHARDS; AND CINDY TODD BETHARDS; all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint; and DOES 1 to 50, inclusive.
You are being sued by Plaintiff (Lo está demandando el demandante): ROSS MILLER and SIMA MILLER, CASE NUMBER 56-2015-00467467-CU-OR-VTA Filed on 05/13/2015 with the SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA.
You have 30 Calendar Days after this Summons is served on you to file a typewritten response at this court. A letter or phone call will not protect you; your typewritten response must be in proper legal form if you want the court to hear your case.
If you do not file your response on time, you may lose the case, and your wages, money and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service of a legal aid office (listed in the phone book).
Despues de que le entreguen esta citación judicial usted tiene un plazo de 30 DIAS CALENDARIOS para presentar una respuesta escrita a máquina en esta corte.
Una carta o una llamada telefónica no le ofrecerá protección; su respuesta escrita a máquina tiene que cumplir con las formalidades lagales apropiadas si usted quiere que la corte escuche su caso.
Si usted no presenta su respuesta a tiempo, puede perder el caso, y le pueden quitar su salario, su dinero y otras cosas de su propieded sin aviso adicional por parte de la corte.
Existen otros requisitos legales. Puede que used quiera llamar a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de referencia de abogados o a una oficina de ayuda legal (vea el directorio telefónico).
1. The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR VENTURA COUNTY, VENTURA SUPERIOR COURT, 800 SOUTH VICTORIA AVE., VENTURA, CA 93009
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
James Allen, ALLEN LAW CORP, 275 East Hillcrest Drive, Suite 105, Thousand Oaks, CA 91360
Date (Fecha): 05/13/2015, MICHAEL D. PLANET, Clerk of the Court (Actuario), by C. RIOS, Deputy Clerk.
NOTICE TO THE PERSON SERVED: NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL DEFENDANT. To be published on Thursday in the Fillmore Gazette MARCH 3, 2016

NOTICE OF BULK SALE (UCC Sec. 6105)
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The names and business address of the seller is: MKS Performance, Inc., 1221 Avenida Acaso Unit G, Camarillo, CA 93012. MKS Performance has been used as a DBA in the past. To the knowledge of the undersigned Buyer, during the last three years the Seller has used no other business names and has done so continuously at the same address.
The name and address of the buyer is: Freedy, Inc., 87 Vientos Road, Camarillo, CA 93010.
The assets to be sold are generally described as: fixtures and equipment, tools, trade name, logo, signs, telephone and fax numbers, and computer and computer software.
The bulk sale is intended to be consummated at the office MKS Performance, Inc. 1221 Avenida Acaso Unit G, Camarillo, CA 93012 and the anticipated sale date is March 21, 2016.
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The person with whom claims may be filed is Greg Friedman, FREEDY, INC., a California corporation, 87 Vientos Road, Camarillo, CA 93010 and the last date for filing claims shall be March 18, 2016, which is the business day before the sale date specified above.
Dated February 29, 2016
FREEDY, INC., Buyer
To be published in the Fillmore Gazette MARCH 3, 2016

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 18, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on March 18, 2016 by 6:00pm
Todd Laubacher B2126 Joseph A Chavez B4101
Ligia Aviles B2231 Joseph Vaughn B4205
Andrea Navarro B2514 Ann Mccullough B4405
John Berry B2539 James Zepeda B4416
Ivette Perez B2653
Francesca S Houser B3139
Minda Charette B3411
Rosalie Rico B3521
Reymundo Robles B3637
Dated: March 1,2016 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette MARCH 3, 10, 2016

 
02/25/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002631. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANKS COACHING, 1043 PENINSULA ST, VENTURA, CA 93001. VENTURA. BANKS STAPLES PECHT, 1043 PENINSULA 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: BANKS STAPLES PECHT. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK N ROLL BURGER, 2196 TAPO ST, SIMI VALLEY, CA 93063. VENTURA. VICTOR HUGO CUEVAS-CRUZ, 2155 SEQUOAI AVE, SIM 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: VICTOR HUGO CUEVAS-CRUZ. This statement was filed with the County Clerk of Ventura County on 02/08/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOT STYLE? DEBORAH YAHNER, 40 S CALIFORNIA ST, VENTURA, CA 93001. VENTURA. DEBORAH YAHNER, 614 CHESAPEAKE PLACE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/09/2016. 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: DEBORAH YAHNER. This statement was filed with the County Clerk of Ventura County on 02/09/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JAGIO TOOLS & SUPPLY, 2675 N. VENTURA RD 101, PORT HUENEME, CA 93041. VENTURA. MERCEDIS FLORES, 516 N. H ST, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCEDIS FLORES, OWNER. This statement was filed with the County Clerk of Ventura County on 02/01/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CANNABIS INSURANCE SERVICES 2) CANNABIS INSURANCE AGENCY, 100 E THOUSAND OAKS BLVD #243, THOUSAND OAKS, CA 91360. VENTURA. THOMAS D. BERGIN, 809 PASEO DE LEON, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS D. BERGIN. This statement was filed with the County Clerk of Ventura County on 02/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002143. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BISCHOFF AND ASSOCIATES, 616 OCEAN DR., OXNARD, CA 93035. VENTURA. GUY R. BISCHOFF, 616 OCEAN DR., OXNARD, CA 93035, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GUY R. BISCHOFF. This statement was filed with the County Clerk of Ventura County on 02/04/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMOUSLYFRAMED, 306 OTONO COURT, CAMARILLO, CA 93012. VENTURA. KEVIN KAWAMOTO, 306 OTONO COURT, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN KAWAMOTO. This statement was filed with the County Clerk of Ventura County on 02/01/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHANE STIKKELMAN PUMPING, 2248 BIRCH GLEN ST., #137, SIMI VALLEY, CA 93063. VENTURA. SHANE STIKKELMAN, 2248 BIRCH GLEN ST., #137, 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: SHANE STIKKELMAN. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI TOOL REPAIR, 4470 INDUSTRIAL STREET, SIMI VALLEY, CA 93063. VENTURA. CHUCK TAYLOR, 1448 BLACKSTOCK 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 2/1/2016. 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: CHUCK TAYLOR, OWNER. This statement was filed with the County Clerk of Ventura County on 02/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARDENT HEARTS DESIGNS, 3946 VERDE VISTA DR, THOUSAND OAKS, CA 91360. VENTURA. KELLY MARGARITIS, 3946 VERDE VISTA DR, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/4/16. 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: KELLY MARGARITIS. This statement was filed with the County Clerk of Ventura County on 02/04/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHOWSTOPPER RHINESTONES 2) SHOWSTOPPER RHINESTONES & EMBROIDERY, 1626 DARRAH AVE, SIMI VALLEY, CA 93063. VENTURA. SHELLY FREED, 1626 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 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: SHELLY FREED. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002695. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SPORTS SUPPLY, 7524 LEMUR ST, VENTURA, CA 93003. VENTURA. ANTONIO TAPIA, 7524 LEMUR ST, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTONIO TAPIA. This statement was filed with the County Clerk of Ventura County on 02/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M V LANDSCAPE 2) MV LANDSCAPE DBA M VACA CONSTRUCTION 3) VACA INVESTMENT PROPERTIES 4) MV LANDSCAPE DBA TREE DIVISION, 3170 CITRUS STREET, OXNARD, CA 93036. VENTURA. MANUEL VACA, 3170 CITRUS STREET, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N1-2) 10/1/1972, 3-4) 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: MANUEL VACA. This statement was filed with the County Clerk of Ventura County on 02/01/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICROSTAR, 2667 N MOORPARK RD #111, THOUSAND OAKS, CA 91360. VENTURA. MICROSTAR COMPUTER SERVICES INC, 2667 N MOORPARK RD #111, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/4/2010. 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: MICRO STAR COMPUTER SERVICES INC, JOY L HAAG-LUPANOW, VICE PRESIDENT. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003243. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GIRLS ON WATER, 474 E. SANTA CLARA ST., VENTURA, CA 93001. VENTURA. JENNIFER MILLER, 496 LINCOLN DRIVE, VENTURA, CA 93001, KEVIN MILLER, 496 LINCOLN DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. 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: JENNIFER MILLER. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KENZ ELECTRIC, 1275 SWEETWATER AVE, CAMARILLO, CA 93010. VENTURA. CHRISTOPHER JOHN KENZ, 1275 SWEETWATER 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: CHRIS KENZ. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHIMERA PHOTOS, 247 W ROBERT AVE, OXNARD, CA 93030. VENTURA. MARTIN JESUS VASQUEZ, 247 W ROBERT AVE, 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: MARTIN JESUS VASQUEZ. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TED’S PLUMBING AND ROOTER 2) TED PLUMBING AND DRAIN CLEANING, 1656 N 6TH PL., PORT HUENEME, CA 93041. VENTURA. EDWARD HARRISON SOONG, 1656 N 6TH PL., PORT HUENEME, CA 93041, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/29/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD HARRISON SOONG. This statement was filed with the County Clerk of Ventura County on 01/29/16. 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, FEBRUARY 25, MARCH 3, 10, 17, 2016

 
02/18/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 02/03/11. The file number to the fictitious business name being abandoned: 20110203-10001496-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/04/16. Signed: VENTURA OLIVAS COMPANY, LLC, ALLEN F. CAMP. MANAGER. File Number: 20160204-10002147-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002398. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUSINESS PROCESS SOLUTIONS, LLC, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91362. VENTURA. BUSINESS PROCESS SOLUTIONS, LLC, 2194 ASPENPARK CT, 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 9/1/2003. 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: BUSINESS PROCESS SOLUTIONS, LLC, BABETTE PRECIADO, CEO. This statement was filed with the County Clerk of Ventura County on 02/09/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002464. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN MARINE INSURANCE, 410 BRYANT CIRCLE, SUITE B, OJAI, CA 93023. VENTURA. MARINE AND BOND INSURANCE AGENCY, INC., 410 BRYANT CIRCLE, SUITE B, OJAI, CA 93023, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARINE AND BOND INSURANCE AGENCY, INC., JEFFREY S. BROWN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/09/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002494. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NFL FLAG VENTURA COUNTY, 3043 CORDUA CT, SIMI VALLEY, CA 93063. VENTURA. MIKANNON INC, 3043 CORDUA CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/10/2016. 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: MIKANNON INC, MIKE PUGH, PRESIDENT. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002497. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL FUNDRAISING, 1624 PYRAMID AVE, VENTURA, CA 93004. VENTURA. PHILLIP WHITE, 1624 PYRAMID AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/10/16. 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: PHILLIP WHITE. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZAMECKI PLUMBING, 2290 EASTMAN AVE. UNIT 107, VENTURA, CA 93035. VENTURA. RICHARD ZAMECKI, 1041 WEST GLENWOOD DRIVE, OXNARD, CA 93030, HENRY ZAMECKI, 518 EAST SCOTT STREET, PORT HUENEME, CA 93043. 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: RICHARD ZAMECKI. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J WEIR MASTERWORKS, 5173 AURORA DRIVE, VENTURA, CA 93003. VENTURA. J WEIR MASTERWORKS, INC., 5173 AURORA DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/20/2011. 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: J WEIR MASTERWORKS, INC., JOSHUA WEIR, PRESIDENT TREASURY SECRITY. This statement was filed with the County Clerk of Ventura County on 01/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE CREATIVE, 3625 E. THOUSAND OAKS BLVD. SUITE 207, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. HEATHER M. KAWAI, 2840 QUEENS WAY, 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: HEATHER M. KAWAI, FOUNDER/CEO. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OSCIEL CERVANTES BLAS, 1616 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. OSCIEL CERVANTES BLAS, 1518 SECOND ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCIEL CERVANTES BLAS. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001748. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCQUEEN & ASSOCIATES, 950 HAMPSHIRE RD. STE 102, WESTLAKE VILLAGE, CA 91361. VENTURA. MCQUEEN INC., 950 HAMPSHIRE RD. STE 102, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: C3537343 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: MCQUEEN INC., THOMAS C. MCQUEEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/28/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WRABEL MINISTRIES 2) OUR CITY CHURCH OF SANTA PAULA, 590 W MAIN ST #242, SANTA PAULA, CA 93060. VENTURA. OUR CITY CHURCH, INC., 590 W MAIN ST #242, SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/16. 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: OUR CITY CHURCH, INC., LARISSA WRABEL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/29/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002527. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HILLCREST DENTAL GROUP, 3245 OLD CONEJO RD., NEWBURY PARK, CA 91320. VENTURA. MANDANA ANOOSHEH ZOMORRODI, 26906 ALSACE DR, 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 9/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANDANA ANOOSHEH ZOMORRODI. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIGNATURE POOL AND SPA, 2515 OBRIEN CIRCLE, CAMARILLO, CA 93010. VENTURA. CARSON MULLEN, 2515 OBRIEN CIRCLE, 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 2/8/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARSON MULLEN. This statement was filed with the County Clerk of Ventura County on 02/08/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001694. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SPRINGS DENTAL, 816 CAMARILLO SPRINGS RD. STE L, CAMARILLO, CA 93012. VENTURA. ARTHUR G KAISER DDS, INC., 6 WILLIAMSBURG LN, ROLLING HILLS, CA 93012, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTHUR G KAISER DDS, INC., ARTHUR G KAISER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/28/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SACRED SOUL, 2955 EAST HILLCREST DR. SUITE 125, THOUSAND OAKS, CA 91362. VENTURA. MICHELLE RADUZINER, 373 JENNY DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE RADUZINER. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANALINA ROSE, 1421 NORWICH AVE, THOUSAND OAKS, CA 91360. VENTURA COUNTY. MEGAN LENKO, 1421 NORWIRCH AVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN LENKO. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMIT SOCIAL, 2040 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362. VENTURA. GINA TYRRELL, 2040 SHADY BROOKE DRIVE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GINA TYRRELL, OWNER. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR BAKERY, 1673 DONLON ST SUITE 205, VENTURA, CA 93401. VENTURA. COLLEEN A SCHILLER, 611 RIO GRANDE CIR, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COLLEEN A SCHILLER. This statement was filed with the County Clerk of Ventura County on 02/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICHELLE’S YOUNG AT ART SCHOOL, 1633 ERRINGER RD., SUITE 201B, SIMI VALLEY, CA 93065. VENTURA. DELGADO ART, INC., 1469 BRANCH AVE, 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: DELGADO ART, INC., MICHELLE DELGADO, PRESIDENT. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001715. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIST DROPS, 119 W AVENIDA DE LOS ARBOLES APT 161, THOUSAND OAKS, CA 91360. VENTURA. SUPREETI MOHANTY, 119 W AVENIDA DE LOS ARBOLES APT 161, THOUSAND OAKS, CA 91360, SATISH KUMAR, 255 VIA MIRABELLA #218, NEWBURY PARK, CA 91320. 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 11/24/2015. 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: SATISH KUMAR. This statement was filed with the County Clerk of Ventura County on 01/28/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001755. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM ONE CREDIT, 5496 VIA MIRA FLORES, NEWBURY PARK, CA 91320. VENTURA. LAURA L. GRIEDER, 5496 VIA MIRA FLORES, 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 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: LAURA L. GRIEDER. This statement was filed with the County Clerk of Ventura County on 01/28/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEARTWOOD MILLING, 2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360. VENTURA. BRADY GORDON ANDRESEN, 2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADY GORDON ANDRESEN. This statement was filed with the County Clerk of Ventura County on 02/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTHING MECHANICAL AND ENGINEERING, 558 MOUNTAIN VIEW ST, FILLMORE, CA 93015. VENTURA. ANYTHING MECHANICAL AND ENGINEERING, LLC, 558 MOUNTAIN VIEW ST, FILLMORE, CA 93015, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/2011. 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: ANYTHING MECHANICAL AND ENGINEERING, LLC, RAYMOND R MEDRANO III, PRESIDENT. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WOODLAND HILLS ACORN 2) WOODLAND HILLS ACORN NEWSPAPER 3) THE WOODLAND HILLS ACORN NEWSPAPER, 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301, 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: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OXNARD ACORN 2) OXNARD ACORN NEWSPAPER 3) THE OXNARD ACORN NEWSPAPER, 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301, 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: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA ACORN 2) VENTURA ACORN NEWSPAPER 3) THE VENTURA ACORN NEWSPAPER, 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301, 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: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, FEBRUARY 18, 25, MARCH 3, 10, 2016

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after March.4.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, March. 4. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
274 McFall Sherry: misc. box’s, small furniture, garden tools, clothes.
281 Otto Kirsten: mattress/box, clothing, misc. box’s, bicycles, furniture.
420 Clark Nancy: misc. box’s, dresser, cart, step stool,
437 Teasdale Brian: mattress, surfboards, tools, ladder, skies, air comp, jacks.
751 Klester Kimberly : misc. box’s, bedding, sleeping bag, camp stove.
1032 Stine Shawnna: misc. box’s, furn, clothes, bicycles, garden tools, vacuums.
2031 Stine Shawnna: BBQ, small furn, misc. box’s, bedding
7007 Fulton Steve: amplifiers, musical inst. Cases, ladders, chain saw, box’s.
7021 Ogden Daniel: refrigerator, bedding.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette FEBRUARY 18, 25, 2016

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve J. Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#15-075 November 14, 2015, Ventura County Sheriff's Department officers seized $19,221.00 U.S. currency 938 Verdulera, Camarillo CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $19,221.00.
FS#15-082 December 17, 2015, Ventura County Sheriff's Department officers seized $1,550.00 U.S. currency 1269 Miramar Walk, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,550.00.
FS#15-083 December 26, 2015, Simi Valley Police Department officers seized $1,520.00 U.S. currency Los Angeles and Erringer Road, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,520.00
FS#16-001 January 06, 2016, Simi Valley Police Department officers seized $6,944.00 U.S. currency 1278 Sawyer Avenue, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,944.00.
FS#16-003 January 21, 2016, Ventura County Sheriff’s Department officers seized $1,850.00 U.S. currency 652 South E Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,850.00.
FS#16-005 January 19, 2016, Ventura County Sheriff’s Department officers seized $17,460.00 U.S. currency 71 Misson Plaza Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,460.00.
FS#16-007 January 26, 2016, Ventura Police Department officers seized $763.00 U.S. currency 2145 Harbor Boulevard, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $763.00.
2/18, 2/25, 3/3/16 CNS-2845732#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160203-10002076-0
The following person(s) is (are) doing business as:
Super Undies, 593 Citation Way, Thousand Oaks, CA 91320 County of VENTURA
Tangential Focus, 593 Citation Way, Thousand Oaks, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Tangential Focus
S/ Laura Wojciechowski, President,
This statement was filed with the County Clerk of Ventura County on 02/03/2016.
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
2/18, 2/25, 3/3, 3/10/16 CNS-2806153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160210-10002477-0
The following person(s) is (are) doing business as:
Misc Product Sales, 2274 Beavertail Lane, Simi Valley, CA 93063; County of Ventura
Jeffrey Snyder, 2274 Beavertail Lane, Simi Valley, CA 93063
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/ Jeffrey Snyder
This statement was filed with the County Clerk of Ventura on February 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.)
2/18, 2/25, 3/3, 3/10/16 CNS-2843738#

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 3rd 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. Jim Winsayer Continental Wind Power, Inc. 25,’ 5 Ton Wind Machine, A1334 Lluvia Martinez misc goods, A1615 Luis Cordoba Misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in The Fillmore Gazette FEBRUARY 18, 25, 2016

 
02/11/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 89 PEANUTS, INC., 721 PASEO CAMARILLO #131, CAMARILLO, CA 93010. VENTURA. 89 PEANUTS, INC., 721 PASEO CAMARILLO #131, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/23/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 89 PEANUTS, INC., BRUCE SHUTAN, FOUNDER & PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001302. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSTANT ATM CASH, 530 S. A STREET, OXNARD, CA 93030. VENTURA. RALPH FRUTOS JR, 3110 S. M STREET, OXNARD, CA 93033, ANGEL RAMIRO SOLIS JARA, 530 S. A ST, OXNARD, CA 93030. 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: RALPH FRUTOS JR. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000835. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHEAT AND HONEY EVENTS, 2780 ATHERWOOD AVE, SIMI VALLEY, CA 93065. VENTURA. ANNETTE KIRKHUFF, 2780 ATHERWOOD AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/14/16. 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: ANNETTE KIRKHUFF. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PTI TALENT, 1710 N. MOORPARK RD., #215, THOUSAND OAKS, CA 91360. VENTURA. DANIELA WULFF, 3169 VISTA GRANDE, CAMARILLO, CA 93012, MARTIN HALLEN, 3169 VISTA GRANDE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELA WULFF. This statement was filed with the County Clerk of Ventura County on 01/26/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WREN CERAMICS, 2800 HERMITAGE RD, OJAI, CA 93023. VENTURA. RENE MARIE NORMAN, 2800 HERMITAGE 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 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: RENE MARIE NORMAN. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOWOLOGY, 2931 LEEWARD WAY, OXNARD, CA 93035. VENTURA. TANYA MONIQUE PALYOK, 2931 LEEWARD WAY, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 MONIQUE PALYOK, TANYA M PALYOK, OWNER. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HABLANDO CON ELISA, 4024 SKELTON CANYON CIRCLE, THOUSAND OAKS, CA 91362. VENTURA. ELISA BALLESTAS, 4024 SKELTON CANYON CIRCLE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ELISA BALLESTAS. This statement was filed with the County Clerk of Ventura County on 01/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAS SERENAS SENIOR APARTMENTS, 2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063. VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3803 E. CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002135. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LITTLE YELLOW CAMPER 2) LITTLE YELLOW CAMPER CREATIVE DEVELOPMENT, 1573 FORDHAM AVE., THOUSAND OAKS, CA 91360. VENTURA. CYNTHIA MORROW, 1573 FORDHAM AVE., THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA MORROW. This statement was filed with the County Clerk of Ventura County on 02/04/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IDEAL SIGN WHOLESALE, 10957 6TH AVE, HANFORD, CA 93230. KINGS. JUSTIN GOMES, 10957 6TH AVE, HANFORD, 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 2/1/2016. 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: JUSTIN GOMES. This statement was filed with the County Clerk of Ventura County on 02/08/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002210. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VALLEY AIR HEATING AND AIR CONDITIONING 2) TED MONTOYA HEATING AND AIR CONDITIONING, 256 DEERWALK PLACE, NEWBURY PARK, CA 91320. VENTURA. TED MONTOYA, 256 DEERWALK PLACE, 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 JAN, 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: TED MONTOYA. This statement was filed with the County Clerk of Ventura County on 02/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001060. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIV CLEAN WEIGHT LOSS CLINIC, 3439 TELEGRAPH RD, VENTURA, CA 93003. VENTURA. KIMBERLY CAROLINE TEPEZANO, 785 BENNETT AVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY CAROLINE TEPEZANO. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAILER STYLE, 3520 ARUNDELL CIR #111, VENTURA, CA 93003. VENTURA. MITCHELL ARONSON, 2531 HARBOR BLVD #3, VENTURA, CA 93003, CHERYL ARONSON, 2531 HARBOR BLVD #3, VENTURA, CA 93003. 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 1/28/2016. 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: MITCHELL ARONSON. This statement was filed with the County Clerk of Ventura County on 02/09/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

Xxxx

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160128-10001692-0
The following person(s) is (are) doing business as:
R and N Resources, 4375 ADAM ROAD, SIMI VALLEY, CA 93063 County of VENTURA
Raymond Glenn Koga, 4375 ADAM ROAD, SIMI VALLEY, TX 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/Raymond Koga
This statement was filed with the County Clerk of Ventura County on 01/28/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/11, 2/18, 2/25, 3/3/16 CNS-2842224#

NOTICE OF TRUSTEE’S SALE TS No. CA-14-616784-JP Order No.: 12-0114001 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 2/21/2007 as Instrument No. 20070221-00034235-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/3/2016 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: $531,374.54 The purported property address is: 1057 HOWARD STREET, FILLMORE, CA 93015 Assessor’s Parcel No.: 052-0-082-060 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-14-616784-JP . 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-14-616784-JP IDSPub #0101067 2/11/2016 2/18/2016 2/25/2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160127-10001679-0
The following person(s) is (are) doing business as:
Sarna & Company, 3195 Old Conejo Road, Thousand Oaks, CA 91320; County of Ventura
Dennis Sarna, 3195 Old Conejo Road, Thousand Oaks, 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 01/01/1979.
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 Sarna
This statement was filed with the County Clerk of Ventura on January 27, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/11, 2/18, 2/25, 3/3/16 CNS-2840103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160122-10001398-0
The following person(s) is (are) doing business as:
The Speidel Group, 3027 Townsgate Rd, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Ameriprise Financial Services, Inc., 2465 Ameriprise Financial Center, Minneapolis, MN 55474
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/ Kari Padayachee, Asst. Secretary
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on January 22, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/11, 2/18, 2/25, 3/3/16 CNS-2837697#

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
Notice is hereby given that under and pursuant to Section 1993 et.seq. of the California Civil Code the Property listed below believed to be abandoned by TCW-Oxnard, Inc. dba The Consignment Warehouse, Mike Pegler and Wendy Pegler whose last address was 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320, the undersigned will sell at public auction by competitive bidding at 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320 on February 25, 2016 at 12:15pm the abandoned goods, chattels, or personal property described below: Couches, Chairs, Armoires, Rocking Horse, Rugs, Art, Vases, Knick Knacks, Computers, Printers, Filing Cabinets, Forklift, Desks, Pallet Rack, Shelving, Sale Flags, Lamps, Dressers, Artificial Plants, Urns, Tapestries, Carts, Dollies, Fan, Blankets, Household Décor, Arcade Game, Shredder, Ladders, Amplifiers, Speakers, Electronics, Office Machines, Beds, Planters, Bunkbeds, Ottomans, Pillows, Dining Tables and Chairs, Clocks, End Tables, Suitcase, Safe, Phones, Monitors, Books, Mirrors, Candles, China Hutches, Battery Charger, Household Furniture, Fixtures
Dated this 11th day of February, 2016
Allstates for Hillcrest Garden Center LP
To be published in The Fillmore Gazette FEBRUARY 11, 18, 2016

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 February 19, 2016 at 9:30 a.m. and ending on February 25, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Cruz, Joseph Unit # E-236, Ross, Edward Unit # E-246, Avisov, Michael Unit # F-02, Stolper, Nicholas Unit # G-04, Ewing, Gene Unit # N-118, Castillo, Jazmin Unit # N-271, Gardner, Christopher Unit # P-0230C, 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, Davis, Susan Unit # Q-0215A, Diaz, Lusiano Unit # Q-0291, Davis, Susan Unit # S0-128, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-082, Nieman, Suzanne M Unit # S2-076, Palmer, Sandy Unit # S2-248, Palmer, Sandy Unit # S2-296, Conrad, Lavelda Unit # S4-014, Dunlap, Rick Unit # S4-040, Dunlap, Rick Unit # S4-041, Bonilla, Alberto Unit # S4-280, Dunlap, Rick Unit # S4-301, Haury, DeeDee Unit # S5-044, Higgins, Tim Unit # S5-224, Parker, Ted Unit # S6-029
To be published in the Fillmore Gazette FEBRUARY 11, 18, 2016

 
01/28/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C STREET CO., 1843 AMBERLEAF LN., SIMI VALLEY, CA 93065. VENTURA. ELIJAH TAYLOR, 1843 AMBERLEAF LN., SIMI VALLEY, CA 93065, ALAN MENDENHALL, 2472 VISTA WOOD CIRCLE #23, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIJAH TAYLOR. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000926. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R. RAMIREZ & SON TRUCKING”, 3939 CITRUS VIEW DR, PIRU, CA 93040. VENTURA. RAUL B. RAMIREZ, 3939 CITRUS VIEW DR, PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAUL B. RAMIREZ. This statement was filed with the County Clerk of Ventura County on 01/15/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 100001075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOU SCREAM ICE CREAM, 250 E TELEGRAPH RD #79, FILLMORE, CA 93015. VENTURA. ALFONSO M AGUILAR, 250 E TELEGRAPH RD #79, 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: ALFONSO M AGUILAR. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001298. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HUMMINGBIRD BUSINESS SOLUTIONS, 710 CHINOOK DRIVE, VENTURA, CA 93001. VENTURA. ELIANE WHITE, 710 CHINOOK DRIVE, 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: ELIANE WHITE. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001154. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WATERMARK PROTECTION 2) WATERMARK INVESTIGATIONS AND PROTECTION GROUP, 1000 TOWN CENTER DR. #300, OXNARD, CA 93036. VENTURA. JOHN AVILA, 1000 TOWN CENTER DR. #300, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN AVILA. This statement was filed with the County Clerk of Ventura County on 01/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001472. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANDMARK REALTY SERVICES 2) LANDMARK REALTY AND PROPERTY MANAGEMENT, 2775 TAPO ST #102, SIMI VALLEY, CA 93063. VENTURA. RYAN BOTWINICK, 15445 VENTURA BLVD. #1004, SHERMAN OAKS, CA 91403, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN BOTWINICK. This statement was filed with the County Clerk of Ventura County on 01/25/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000604. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BSERVE, 2772 E PONDEROSA DRIVE #280, CAMARILLO, CA 93010. VENTURA. BRETT ROTHENBERG, 2772 E PONDEROSA DRIVE #280, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRETT ROTHENBERG. This statement was filed with the County Clerk of Ventura County on 01/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001265. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAINTBALL ONLINE, 41 MORELAND RD, SIMI VALLEY, CA 93065. VENTURA COUNTY. A.N.S XTREME PERFORMANCE, INC., 41 MORELAND RD, 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 1.21.2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A.N.S XTREME PERFORMANCE, INC., PETER TCHILINGIRIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING BOARDS ETCETERA, 2057 GOODYEAR AVE. SUITE A, VENTURA, CA 93003. VENTURA. RICHARD FRY, 4528 DEAN DR., VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/31/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD FRY. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001175. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FX OF NATURE, 2426 LOS FELIZ DR, THOUSAND OAKS, CA 91362. VENTURA. KENT DAVID BOXBERGER, 2426 LOS FELIZ 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 2-23-11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENT DAVID BOXBERGER. This statement was filed with the County Clerk of Ventura County on 01/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMAJ FOUNDATION, 2320 WANKEL WAY, OXNARD, CA 93030. VENTURA. SUMAJ FOUNDATION, 2320 WANKEL WAY, OXNARD, CA 93030, 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: SUMAJ FOUNDATION. DENICE WHARTON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/07/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1ST WESTERN PROPERTIES, 1582 WINDY MOUNTAIN AVE, THOUSAND OAKS, CA 91362. VENTURA. ROBERT PATTEN BUCKLES, 1582 WINDY MOUNTAIN AVE., 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 5/92. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 PATTEN BUCKLES, INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAWKS CARD HOUSE, 2346 LARCH ST., SIMI VALLEY, CA 93065. VENTURA. ANTHONY DAVID DEGREGORIO, 2346 LARCH ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY DEGREGORIO. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000639. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOOZE LEAGUE, 657 CARTPATH PLACE, SIMI VALLEY, CA 93065. VENTURA. MARK WYLIE WITHERS, 657 CARTPATH PLACE, 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 11/15/2015. 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: MARK WYLIE WITHERS. This statement was filed with the County Clerk of Ventura County on 01/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOC'S BEER & WINE, 145 E. PLEASANT VALLEY RD., OXNARD, CA 93033. VENTURA. AARTI VILLA INC., 1421 MARTIN LUTHER KING JR. DR, OXNARD, CA 93030, 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: AARTI VILLA INC., MANPREET K. GILL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WASH N GO, 155 E. PLEASANT VALLEY RD., OXNARD, CA 93033. VENTURA. AARTI VILLA INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030, 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: AARTI VILLA INC, MANPREET K. GILL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAM HOMES INVESTMENT GROUP, 8274 SHAVER STREET, VENTURA, CA 93004. VENTURA. DONNA SYLVESTER, 8274 SHAVER STREET, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA SYLVESTER. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROPIC TRAVELS, 298 S SEAWARD AVE #H, VENTURA, CA 93003. VENTURA. DEBRA RESONABLE, 504 A WEST ALISO ST, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/21/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA RESONABLE. This statement was filed with the County Clerk of Ventura County on 01/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WD TAX SERVICES, 1329 E. THOUSAND OAKS BLVD., STE. 126, THOUSAND OAKS, CA 91362. VENTURA. CONSTANCE M. BARTZ, 20462 KITTRIDGE STREET, WINNETKA, CA 91306, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANCE M. BARTZ. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTLINE WINDOWS & HARDWARE, 4901 BEAUMONT AVE, OXNARD, CA 93033. VENTURA. IRIS MORALES, 4901 BEAUMONT AVE, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: IRIS MORALES. This statement was filed with the County Clerk of Ventura County on 01/25/16. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160114-10000775-0
The following person(s) is (are) doing business as:
Cohen Siderow Wine Imports, 3245 Mandeville Canyon Rd., Los Angeles, CA 90049; County of Los Angeles
State of incorporation: California
Cohen Siderow Wine Imports LLC, 3245 Mandeville Canyon Rd., Los Angeles, CA 90049
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on September 8, 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/ Jill R. Cohen, Manager
Cohen Siderow Wine Imports LLC
This statement was filed with the County Clerk of Ventura on January 14, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/28, 2/4, 2/11, 2/18/16 CNS-2837401#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160115-10000912-0
The following person(s) is (are) doing business as:
L and L Computer Consulting, 5969 Broken Arrow St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
L and L Therapy, LLC, 5969 Broken Arrow St., Simi Valley, CA 93063
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/ Perry G. Lawrence Jr., Member
L and L Therapy, LLC
This statement was filed with the County Clerk of Ventura on January 15, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/28, 2/4, 2/11, 2/18/16 CNS-2837625#

NOTICE OF TRUSTEE’S SALE TS No. CA-14-653411-HL Order No.: 140937529-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/5/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): DORIS KEATING, AN UNMARRIED WOMAN Recorded: 11/12/2007 as Instrument No. 20071112-00208366-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/18/2016 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: $1,951,324.68 The purported property address is: 2278 GRAND AVE, FILLMORE, CA 93015 Assessor’s Parcel No.: 043-0-020-180 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-14-653411-HL . 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-14-653411-HL IDSPub #0100347 1/28/2016 2/4/2016 2/11/2016

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
Notice is hereby given that under and pursuant to Section 1993 et.seq. of the California Civil Code the Property listed below believed to be abandoned by TCW-Oxnard, Inc. dba The Consignment Warehouse, Mike Pegler and Wendy Pegler whose last address was 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320, the undersigned will sell at public auction by competitive bidding at 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320 on February 11, 2016 at 12:15pm the abandoned goods, chattels, or personal property described below: Couches, Chairs, Armoires, Rocking Horse, Telescope, Rugs, Art, Vases, Knick Knacks, Computers, Printers, Filing Cabinets, Forklift, Desks, Pallet Rack, Shelving, Pool Table, Sale Flags, Lamps, Dressers, Artificial Plants, Urns, Tapestries, Carts, Dollies, Fan, Blankets, Household Décor, Arcade Game, Shredder, Ladders, Amplifiers, Speakers, Electronics, Beds, Office Machines, Beds, Planters, Bunkbeds, Ottomans, Pillows, Dining Tables and Chairs, Clocks, End Tables, Suitcase, Safe, Phones, Monitors, Books, Mirrors, Candles, China Hutches, Battery Charger, Household Furniture, Fixtures
Dated this 28th day of January, 2016
Allstates for Hillcrest Garden Center LP
To be published in The Fillmore Gazette JANUARY 28, FEBRUARY 4, 2016