12/10/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474667-CU-PT-VTA. Petition of ELIAS JOSE MEDINA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ELIAS JOSE MEDINA to LEO ELIAS JOSE MEDINA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-13-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/18/15. Filed: 11/18/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEDAL COMMANDER 2) CHIPWERKE, 1199 AVENIDA ACASO UNIT A, CAMARILLO, CA 93012. VENTURA. VITALEN AUTO PERFORMANCE INC, 1199 AVENIDA ACASO UNIT A, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/6/2015. 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: VITALEN AUTO PERFORMANCE INC., MURAT YILMAZ, CEO. This statement was filed with the County Clerk of Ventura County on 11/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESTINATION HAPPILY EVER AFTER, 1143 BRYSON AVE, SIMI VALLEY, CA 93065. VENTURA. KIMBERLY LAYNE GOULD, 1143 BRYSON 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 11/12/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY LAYNE GOULD. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ML SWEETS, 78 MAYNARD AVE, NEWBURY PARK, CA 91320. VENTURA. MARY E SAVINI, 78 MAYNARD 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY E SAVINI. This statement was filed with the County Clerk of Ventura County on 11/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALISOTA MEDIA, 669 SEINE RIVER WAY, OXNARD, CA 93036. VENTURA. ERIK SWANSON, 669 SEINE RIVER WAY, 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: ERIK SWANSON. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE VAN BEVEREN COMPANY, 1225 HEATHERVIEW DRIVE, OAK PARK, CA 91377. VENTURA. DAVID VAN BEVEREN, 1225 HEATHERVIEW DRIVE, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID VAN BEVEREN. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASSET PROPERTY MANAGEMENT VENTURA 2) DENNIS GOLDSTEIN REALTY, 2674 E MAIN STREET SUITE G, VENTURA, CA 93003. VENTURA. GOLDSTEINBUTLER, INC, 2674 E MAIN STREET SUITE G, VENTURA, CA 93003, STATE OF INCORPORATION: 3825144 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2/2015. 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: GOLDSTEINBUTLER, INC, DENNIS GOLDSTEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUNSET DESIGN 2) SUNSET DESIGN & PROGRAMMING INC., 3217 OCEAN DR, OXNARD, CA 93035. VENTURA. SUNSET DESIGN & PROGRAMMING, INC., 3217 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 8/12/2006. 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: SUNSET DESIGN & PROGRAMMING, INC, JODY FISCHER-SEARL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MADEINCALI805, 43 E. VINCE STREET, VENTURA, CA 93001. VENTURA. ANTHONY BENSON, 43 E. VINCE ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANTHONY BENSON. This statement was filed with the County Clerk of Ventura County on 11/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOT A CRIME SKATEBOARD COMPANY, 1064 POLI ST, VENTURA, CA 93001. VENTURA. TRACEY ELIZABETH FERGUSON, 1064 POLI 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: TRACEY ELIZABETH FERGUSON. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DOCUMENT PEOPLE, 228 SOUTH A STREET, SUITE D, OXNARD, CA 93030. VENTURA. JORGE A CABRAL, 1251 CASA SAN CARLOS LANE, 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: JORGE A CABRAL. This statement was filed with the County Clerk of Ventura County on 12/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 LOYALTY, 1604 CALLE DE ORO, THOUSAND OAKS, CA 91360. VENTURA. LISA DERKOS, 1604 CALLE DE ORO, 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: LISA DERKOS. This statement was filed with the County Clerk of Ventura County on 12/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L&K USED CARS, 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360. VENTURA. LEONARD E. BEALL JR., 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360, KATARINA I. MONTALVO, 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONARD E. BEALL JR. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023140. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RE/MAX GOLD COAST PROPERTY MANAGEMENT, 3550 S. HARBOR BLVD 2-104, OXNARD, CA 93035. VENTURA. RGC SERVICES, INC, 5720 RALSTON ST #100, 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 8/6/2010. 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: RGC SERVICES, INC., MICHAEL SIPES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022267. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUEGO GAUCHO, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362. VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 11/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022670. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TALON 2) PALO SANTO, 1014 W OJAI AVE., OJAI, CA 93023. VENTURA. EMILY HIRSCH, 1207 DROWN 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 1) 11/23/2015 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILY HIRSCH. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DPE CONSULTING 2) DPE INTEGRATED CONSULTING SERVICES, 723 TARLOW ST, VENTURA, CA 93003. VENTURA. DIANA ALICIA BULLARD, 723 TARLOW ST, VENTURA, CA 93003, PHILIP BRIAN BULLARD, 723 TARLOW ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. 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: DIANA ALICIA BULLARD. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

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 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Monday, December 21, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Patrice Jackson– misc goods
John Henricksen- Vehicle
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of 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 DECEMBER 10, 17, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151125-10022665-0
The following person(s) is (are) doing business as:
Community Property Management, 751 East Daily Drive, Suite 300, Camarillo, CA 93010; County of Ventura
State of incorporation: California
S. H. Chavin, Inc., 751 East Daily Drive, Suite 300, Camarillo, CA 93010
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 3/24/94.
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/ Sheldon H. Chavin, President
S. H. Chavin, Inc.
This statement was filed with the County Clerk of Ventura on November 25, 2015.
NOTICE- In accordance with subdivision (a) 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.)
12/10, 12/17, 12/24, 12/31/15 CNS-2808321#

 
12/10/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474667-CU-PT-VTA. Petition of ELIAS JOSE MEDINA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ELIAS JOSE MEDINA to LEO ELIAS JOSE MEDINA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-13-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/18/15. Filed: 11/18/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEDAL COMMANDER 2) CHIPWERKE, 1199 AVENIDA ACASO UNIT A, CAMARILLO, CA 93012. VENTURA. VITALEN AUTO PERFORMANCE INC, 1199 AVENIDA ACASO UNIT A, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/6/2015. 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: VITALEN AUTO PERFORMANCE INC., MURAT YILMAZ, CEO. This statement was filed with the County Clerk of Ventura County on 11/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESTINATION HAPPILY EVER AFTER, 1143 BRYSON AVE, SIMI VALLEY, CA 93065. VENTURA. KIMBERLY LAYNE GOULD, 1143 BRYSON 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 11/12/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY LAYNE GOULD. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ML SWEETS, 78 MAYNARD AVE, NEWBURY PARK, CA 91320. VENTURA. MARY E SAVINI, 78 MAYNARD 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY E SAVINI. This statement was filed with the County Clerk of Ventura County on 11/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALISOTA MEDIA, 669 SEINE RIVER WAY, OXNARD, CA 93036. VENTURA. ERIK SWANSON, 669 SEINE RIVER WAY, 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: ERIK SWANSON. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE VAN BEVEREN COMPANY, 1225 HEATHERVIEW DRIVE, OAK PARK, CA 91377. VENTURA. DAVID VAN BEVEREN, 1225 HEATHERVIEW DRIVE, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID VAN BEVEREN. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASSET PROPERTY MANAGEMENT VENTURA 2) DENNIS GOLDSTEIN REALTY, 2674 E MAIN STREET SUITE G, VENTURA, CA 93003. VENTURA. GOLDSTEINBUTLER, INC, 2674 E MAIN STREET SUITE G, VENTURA, CA 93003, STATE OF INCORPORATION: 3825144 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2/2015. 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: GOLDSTEINBUTLER, INC, DENNIS GOLDSTEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUNSET DESIGN 2) SUNSET DESIGN & PROGRAMMING INC., 3217 OCEAN DR, OXNARD, CA 93035. VENTURA. SUNSET DESIGN & PROGRAMMING, INC., 3217 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 8/12/2006. 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: SUNSET DESIGN & PROGRAMMING, INC, JODY FISCHER-SEARL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MADEINCALI805, 43 E. VINCE STREET, VENTURA, CA 93001. VENTURA. ANTHONY BENSON, 43 E. VINCE ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANTHONY BENSON. This statement was filed with the County Clerk of Ventura County on 11/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOT A CRIME SKATEBOARD COMPANY, 1064 POLI ST, VENTURA, CA 93001. VENTURA. TRACEY ELIZABETH FERGUSON, 1064 POLI 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: TRACEY ELIZABETH FERGUSON. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DOCUMENT PEOPLE, 228 SOUTH A STREET, SUITE D, OXNARD, CA 93030. VENTURA. JORGE A CABRAL, 1251 CASA SAN CARLOS LANE, 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: JORGE A CABRAL. This statement was filed with the County Clerk of Ventura County on 12/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 LOYALTY, 1604 CALLE DE ORO, THOUSAND OAKS, CA 91360. VENTURA. LISA DERKOS, 1604 CALLE DE ORO, 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: LISA DERKOS. This statement was filed with the County Clerk of Ventura County on 12/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L&K USED CARS, 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360. VENTURA. LEONARD E. BEALL JR., 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360, KATARINA I. MONTALVO, 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONARD E. BEALL JR. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023140. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RE/MAX GOLD COAST PROPERTY MANAGEMENT, 3550 S. HARBOR BLVD 2-104, OXNARD, CA 93035. VENTURA. RGC SERVICES, INC, 5720 RALSTON ST #100, 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 8/6/2010. 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: RGC SERVICES, INC., MICHAEL SIPES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022267. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUEGO GAUCHO, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362. VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 11/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022670. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TALON 2) PALO SANTO, 1014 W OJAI AVE., OJAI, CA 93023. VENTURA. EMILY HIRSCH, 1207 DROWN 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 1) 11/23/2015 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILY HIRSCH. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DPE CONSULTING 2) DPE INTEGRATED CONSULTING SERVICES, 723 TARLOW ST, VENTURA, CA 93003. VENTURA. DIANA ALICIA BULLARD, 723 TARLOW ST, VENTURA, CA 93003, PHILIP BRIAN BULLARD, 723 TARLOW ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. 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: DIANA ALICIA BULLARD. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

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 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Monday, December 21, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Patrice Jackson– misc goods
John Henricksen- Vehicle
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of 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 DECEMBER 10, 17, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151125-10022665-0
The following person(s) is (are) doing business as:
Community Property Management, 751 East Daily Drive, Suite 300, Camarillo, CA 93010; County of Ventura
State of incorporation: California
S. H. Chavin, Inc., 751 East Daily Drive, Suite 300, Camarillo, CA 93010
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 3/24/94.
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/ Sheldon H. Chavin, President
S. H. Chavin, Inc.
This statement was filed with the County Clerk of Ventura on November 25, 2015.
NOTICE- In accordance with subdivision (a) 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.)
12/10, 12/17, 12/24, 12/31/15 CNS-2808321#

 
12/03/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474835-CU-PT-VTA. Petition of DAISY ORTIZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DAISY ORTIZ filed a petition with this court for a decree changing names as follows: DAISY ORTIZ to GABRIELLA MARIE ORTIZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-11-16; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/23/15. Filed: 11/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021937. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CASTLECLEANERS 2) TOP NOTCH FLOOR CARE 3) CALIFORNIA GLEAMIN’ MOBILE AUTO SPA, 567 HAMPSHIRE RD., #204, WESTLAKE VILLAGE, CA 91361. VENTURA. TOP NOTCH SERVICES, LLC, 567 HAMPSHIRE RD., #204, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOP NOTCH SERVICES, LLC, KEVIN MURRAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S&S LANDSCAPE MAINTENANCE, 286 DOROTHY AVE, MOORPARK, CA 93021. VENTURA. CLAUDIA SALGADO, 286 DOROTHY AVE, MOORPARK, CA 93021, SAMUEL R. SALGADO, 286 DOROTHY AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2/25/08 I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLAUDIA SALGADO. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021287. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COAL BEAR GEMS 2) TJC INK 3) COMMSTATIM, 1341 VIA LATINA DR, CAMARILLO, CA 93012. VENTURA. TJC CONSULTING LLC, 1341 VIA LATINA DR, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) N/A, 3) 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TJC CONSULTING LLC, THOMAS J COLBERT, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 11/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELECTRONICS PLUS WAREHOUSE, 218 W 6TH ST, OXNARD, CA 93030. VENTURA. CHUNG KU YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93036, ILMO YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93036. 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 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ILMO YOON. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASTLE OF ANIME, 454 SANTA CLARA ST., FILLMORE, CA 93015. VENTURA. LANETTE BERTHELSON, 454 SANTA CLARA ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANETTE BERTHELSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) “LETS GET ORGANIZED”, 639 SEEGER AVE, VENTURA, CA 93003. VENTURA. LYNN AVERILL KIPP, 639 SEEGER 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: LYNN AVERILL KIPP. This statement was filed with the County Clerk of Ventura County on 11/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAKBROOK BEAUTY & BARBER SUPPLY, 1362 TOWER SQUARE #3, VENTURA, CA 93003. VENTURA. SANDRA KAY KORNUTH, 23 BLACKBURN PLACE, VENTURA, CA 93004, MICHAEL C. KORNUTH, 23 BLACKBURN PL., VENTURA, CA 93004. 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 10/12/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA KAY KORNUTH. This statement was filed with the County Clerk of Ventura County on 11/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI-COUNTY MEDICAL BILLING MGMNT, 2319 ALAMEDA AVE, STE 2E, VENTURA, CA 93003. VENTURA. REBECCA SIERRA, 2319 ALAMEDA AVE, STE 2E, 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 11/3/2015. 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: REBECCA SIERRA. This statement was filed with the County Clerk of Ventura County on 11/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MKS PRODUCTIONS, 2214 WINDBROOK CT, WESTLAKE, CA 91361. VENTURA. MILINDA MILLER, 2214 WINDBROOK CT., WESTLAKE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on APPROX 12/15/2005. 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: MILINDA MILLER. This statement was filed with the County Clerk of Ventura County on 11/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021965. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEGASUS INSURANCE BROKERS, 1419 EAST JEFFERSON WAY NO. 204, SIMI VALLEY, CA 93065. VENTURA COUNTY. AMY MORALES FREY, 44148 12TH ST. WEST, LANCASTER, CA 93534, STATE OF INCORPORATION: N/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: AMY MORALES FREY. This statement was filed with the County Clerk of Ventura County on 11/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAREY & HANNA TAX & WEALTH PLANNERS, 1000 TOWN CENTER DRIVE #200, OXNARD, CA 93036. VENTURA. CAREY & HANNA, CPA'S, 1000 TOWN CENTER DRIVE #200, OXNARD, CA 93036, 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 10/03/2015. 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: CAREY & HANNA, CPA'S, ROBERT W CAREY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022404. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALEJANDRO SALON, 2460 E. MAIN ST., VENTURA, CA 93003. VENTURA. ALEJANDRO L. URIBE JR., 8217 SUNSTONE ST., VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALEJANDRO L. URIBE JR., ALEX URIBE. This statement was filed with the County Clerk of Ventura County on 11/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BIKE SHOP, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060. VENTURA. ROSA MARIA PADILLA PLASCENCIA, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/6/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSA MARIA PADILLA PLASCENCIA, ROSA M. PADILLA P. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151123-10022487-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA EATING DISORDER PROGRAMS, 275 E. HILLCREST DRIVE SUITE 120, THOUSAND OAKS, CA 91360, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 275 E. HILLCREST DRIVE SUITE 120, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2015. 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: RYLIST, INC., STEVE ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 11/23/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/03/2015 12/10/2015 12/17/2015 12/24/2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151119-10022357-0
The following person(s) is (are) doing business as:
Gelson's Pharmacy, 1736 E Avenida De Los Arboles, Thousand Oaks, CA 91362 - 1301 County of VENTURA
Gelson's Markets, 2020 S Central Avenue, Compton, CA 90220 - 5302
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Gelson's Markets
S/ Rob McDougall, President,
This statement was filed with the County Clerk of Ventura County on 11/19/2015.
NOTICE- In accordance with subdivision (a) 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
12/3, 12/10, 12/17, 12/24/15 CNS-2815690#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151118-10022305-0
The following person(s) is (are) doing business as:
1. LANDSBERG, 2. LANDSBERG ENGINEERED PACKAGING SOLUTIONS, 2146 EASTMAN AVENUE, OXNARD, CA 93030 County of VENTURA
LANDSBERG ORORA, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/08/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
LANDSBERG ORORA
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 11/18/2015.
NOTICE- In accordance with subdivision (a) 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
12/3, 12/10, 12/17, 12/24/15 CNS-2815894#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARJORIE HEBERT.
Case No: 56-2015-00474702-PR-LA-OXN.
Estate of: MARJORIE HEBERT.
Notice of Petition to administer estate of: MARJORIE HEBERT.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): MARJORIE HEBERT has been filed by YASMIN HEBERT in the Superior Court of California, County of VENTURA. The Petition for Probate requests that YASMIN HEBERT be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 12/30/2015, Time: 9:00 A.M., Dept.: J6. Address of court: same as noted above (OXNARD, 4353 EAST VINEYARD AVENUE, OXNARD CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): GUY R BAYLEY, LAW OFFICES OF GUY R BAYLEY, 547 S MARENGO AVE., PASADENA, CA 91101. (213) 489-2260.
To be published in THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 2015

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34642-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are:
Doing business as: JAVA FROST AND BUENA VENTURA BLENDING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are:
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are:
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at:
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 18, 2015 which is the business day before the anticipated sale date specified above.
, Buyer(s)
LA1605979 12/3/15

 
11/26/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474021-CU-PT-VTA. Petition of JASON DUQUE RALEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JASON DUQUE RALEY filed a petition with this court for a decree changing names as follows: JASON DUQUE RALEY to JASON DUQUE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-6-16; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/02/15. Filed: 11/02/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473671-CU-PT-VTA. Petition of MARTIN ALBA, JR. (FATHER TO MINOR) IN THE MATTER OF ISABELLA DAVIS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARTIN ALBA, JR. (FATHER TO MINOR) filed a petition with this court for a decree changing names as follows: ISABELLA NEVAEH DAVIS to ISABELLA NEVAEH ALBA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-20-16; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/23/15. Filed: 11/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASYLUM SIX, 1743 FAIR AVE., SIMI VALLEY, CA 93063. VENTURA. CHRISTOPHER C. CHIN, 1743 FAIR 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: CHRISTOPHER C. CHIN. This statement was filed with the County Clerk of Ventura County on 11/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO SALES INC., 1545 PALMA DR., VENTURA, CA 93003. VENTURA. CHANNEL ISLANDS AUTO SALES INC., 108 OJAI AVE, OXNARD, CA 93035, STATE OF INCORPORATION: 3838426 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: CHANNEL ISLANDS AUTO SALES INC., JOSE GUILLERMO, CEO CFO. This statement was filed with the County Clerk of Ventura County on 11/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SO CAL CORAL 2) SALTY STEVE’S CORAL AND FISH, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320. VENTURA. ON TARGET MEDICAL MARKETING, LLC, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: DELAWARE. 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: ON TARGET MEDICAL MARKETING, LLC, MATHEW KAPLAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEIGHBORHOODINC.ORG, 1710 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. NICHOLAS BANDEJAS, 1008 JEANETTE 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 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: NICHOLAS BANDEJAS. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARLENE’S FLOWERS, 3856 EAST CAMULOS ST., PIRU, CA 93040. VENTURA. MARLENE DE LA CRUZ, 3856 EAST CAMULOS ST., PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARLENE DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 11/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NCCPM, 2259 WARD AVE, SIMI VALLEY, CA 93065. VENTURA. ALL NATURAL CONSULTING LLC, 2259 WARD AVE #100, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/12/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALL NATURAL CONSULTING LLC, MELISSA PERRIGO, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS FINANCIAL AND INSURANCE, 5242 REEF WAY, OXNARD, CA 93035. VENTURA. MARY HARWOOD, 5242 REEF 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 11/3/2010. 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: MARY HARWOOD, MARY ELLEN HARWOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 11/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GECKO GRAFIX, 3631 TAFFRAIL LANE, OXNARD, CA 93035. VENTURA. JIMMY CARDONA, 3631 TAFFRAIL LANE, OXNARD, CA 93035, CELESTE CARDONA, 3631 TAFFRAIL LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2011. 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: JIMMY CARDONA. This statement was filed with the County Clerk of Ventura County on 11/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA BUSINESS SOULTIONS 2) NCCP, 2259 WARD AVE SUITE 100, SIMI VALLEY, CA 93065. VENTURA. NATIONAL CREDIT CARD PROCESSING LLC, 2259 WARD AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/2015. 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: NATIONAL CREDIT CARD PROCESSING LLC, MELISSA PERRIGO, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PIVOTAL DISTRIBUTING 2) CRUCIAL DISTRIBUTION, 1885 SITKA AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. TANNER VALDES, 1177 HUDSPETH 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: TANNER VALDES. This statement was filed with the County Clerk of Ventura County on 11/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMUNITY ASSURANCE REAL ESTATE, 1343 BEDFORD DR., CAMARILLO, CA 93010. VENTURA. COMMUNITY ASSURANCE REAL ESTATE, LLC, 1343 BEDFORD DR., CAMARILLO, CA 93010, 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: COMMUNITY ASSURANCE REAL ESTATE, LLC, DENA (HAYESS) HORTON, MANAGER LLC. This statement was filed with the County Clerk of Ventura County on 11/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021159. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGNERMAMA, 2177 FERNWOOD CT, SIMI VALLEY, CA 93065. VENTURA. SHANNON D HEER, 2177 FERNWOOD CT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/25/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANNON D HEER, OWNER. This statement was filed with the County Clerk of Ventura County on 11/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMOUR DAY SPA AND SALON, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065. VENTURA. NEUROCARE ASSOCIATES, INC, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: C3137073/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: NEUROCARE ASSOCIATES, INC, SUE KIM, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEACON INSURANCE, 1701 LOMBARD ST. STE 110, OXNARD, CA 93030. VENTURA. CLICKWARE, INC., 4412 ALDER CIR, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on AUGUST 1, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLICKWARE, INC., BRENDA CUSICK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151113-10021970-0
The following person(s) is (are) doing business as:
Stoney Point Healthcare Center, 21820 Craggy View St., Chatsworth, CA 91311 County of VENTURA
Cucumber Holdings, LLC, 100 E. San Marcos Blvd., Ste. 200, San Marcos, CA 92069
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Cucumber Holdings, LLC
S/ P. Renee Pugh, Treasurer/Controller,
This statement was filed with the County Clerk of Ventura County on 11/13/2015.
NOTICE- In accordance with subdivision (a) 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
11/26, 12/3, 12/10, 12/17/15 CNS-2774539#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Thursday, December 17 2015, at 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#172 Jose R. Figueroa
#516 Melissa Botten
#204 Leticia V. Ayala
#513 Bond Jackson
RV's & Trailers
#09 Rafael Jimenez
The Berry Man, Inc.,
Rafael Jimenez, Owner
T-17 Bond Jackson
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 sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: November 26, December 03, December 10
AUCTION DATE: Thursday 17, 2015, at 9:00AM, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)
To be published in The Fillmore Gazette NOVEMBER 26, DECEMBER 3, 10, 2015

NOTICE OF INTENTION TO SELL
$13,255,000*
FILLMORE UNIFIED SCHOOL DISTRICT
(VENTURA COUNTY, CALIFORNIA)
2016 General Obligation Refunding Bonds
NOTICE IS HEREBY GIVEN that the Fillmore Unified School District (the “District”), in Ventura County, California, intends to offer for public sale on December 9, 2015, at the hour of 9:00 a.m. Pacific Standard Time, at the office of Dale Scott & Company Inc., 650 California Street, 8th Floor, San Francisco, California 94108, not to exceed $13,255,000* principal amount of general obligation refunding bonds of the District designated “Fillmore Unified School District (Ventura County, California) 2016 General Obligation Refunding Bonds” (the “Refunding Bonds”). Within 26 hours, the Superintendent or Assistant Superintendent, Business Services of the District will consider the bids received and, if acceptable bids are received, award the sale of the Refunding Bonds on the basis of the true interest cost. In the event that no bids are awarded by the designated time, proposals will be received at a subsequent time and date to be determined by the District and publicized via PARITY, the Bond Buyer Wire, or Thomson Municipal Market Monitor (www.tm3.com).
NOTICE IS HEREBY FURTHER GIVEN that the Refunding Bonds will be offered for public sale subject to the terms and conditions of the Notice Inviting Proposals for Purchase of Refunding Bonds, dated December 2, 2015. Copies of the Preliminary Official Statement and Notice Inviting Proposals for Purchase of Refunding Bonds will be furnished upon request made to Dale Scott & Company Inc., 650 California Street, 8th Floor, San Francisco, California 94108, Attn: Michelle Sarabia, phone (415) 956-1030, msarabia@dalescott.com, the Financial Advisor to the District for the Refunding Bonds.
Dated: November 26, 2015
FILLMORE UNIFIED SCHOOL DISTRICT
By: /s/ Andrea McNeill
Assistant Superintendent, Business Services
*Preliminary, subject to change.
To be published in The Fillmore Gazette. NOVEMBER 26, 2015
(Footnotes) * Preliminary, subject to change

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022125-0
The following person(s) is (are) doing business as:
Total Well Being, 351 Rolling Oaks Dr., #206, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Thousand Oaks Family Well Being, 351 Rolling Oaks Dr., #206, Thousand Oaks, CA 91361
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/ Jeffrey Sherman, President
Thousand Oaks Family Well Being
This statement was filed with the County Clerk of Ventura on November 17, 2015
NOTICE- In accordance with subdivision (a) 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2817037#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022127-0
The following person(s) is (are) doing business as:
Shelby Farrell LMFT, ATR, 550 Forest Park Blvd., Oxnard, CA 93036; County of Ventura
Shelby Farrell, 550 Forest Park Blvd., Oxnard, CA 93036
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/ Shelby Farrell
This statement was filed with the County Clerk of Ventura on November 17, 2015
NOTICE- In accordance with subdivision (a) 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2817043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022123-0
The following person(s) is (are) doing business as:
Studio V 4 Arts, 1815 Scott Ave., Ventura, CA 93004; County of Ventura
Patricia Lynn-Strickland, 1815 Scott Ave., Ventura, CA 93004
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2015
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/ Patricia Lynn-Strickland
This statement was filed with the County Clerk of Ventura on November 17, 2015
NOTICE- In accordance with subdivision (a) 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2816969#

 
11/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOURPUSS LEMON COMPANY, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012 VENTURA. LINDA WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012, HOWARD WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2010. 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: LINDA WALLACE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ERNIE ROMERO & SON PAINTING 2) ERNIE ROMERO & SONS PAINTING 3) ERNIE ROMERO AND SONS PAINTING, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362. VENTURA. ERNIE ROMERO AND SON PAINTING, INC, 380 MACKENZIE COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNIE ROMERO AND SON INC, KAREN R PARRANT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DIRECT DLS 2) RESULTS DLS, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063. VENTURA. JOHN ERNEST WILLIAMSON, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ERNEST WILLIAMSON. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBALT SECURITY, 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021. VENTURA. COBALT SECURITY SERVICES, INC., 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: COBALT SECURITY SERVICES, INC., MARC ESSEFF, CFO. This statement was filed with the County Clerk of Ventura County on 11/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETCAREZ, 4880 TAPO CANYON ROAD, SIMI VALLEY, CA 93063. VENTURA. JENNIFER GROSSKOPF, 4880 TAPO CANYON ROAD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 GROSSKOPF. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021345. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI WORK PLACE 2) PROHEALTH- RKOMG SIMI VALLEY, 2950, SYCAMORE DRIVE #201, SIMI VALLEY, CA 93065. VENTURA COUNTY. RKOMG INC, 2950, SYCAMORE DR #201, 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 NOV 1 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RKOMG INC., GOKULDAS M PAI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBBIE’S TRANSPORTATION SERVICE, 4630 APRICOT RD, SIMI VALLEY, CA 93063. VENTURA. DEBBIE FADENHOLZ, 4630 APRICOT RD, 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 AUG 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: DEBBIE FADENHOLZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ED’S TRUCKING, 4630 APRICOT RD, SIMI VALLEY, CA 93063. VENTURA. EDWARD R. FADENHOLZ JR., 4630 APRICOT RD, 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 MAY 1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD R. FADENHOLZ JR, OWNER. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASSURED PROPERTY INSPECTIONS 2) CARPENTER CONSTRUCTION, 1741 EMPTY SADDLE AVE, SIMI VALLEY, CA 93063. VENTURA. ASSURED PROPERTY INSPECTIONS INC., 1741 EMPTY SADDLE AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-4-02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASSURED PROPERTY INSPECTIONS INC., WILLIAM J. CARPENTER, PRES. This statement was filed with the County Clerk of Ventura County on 11/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEPPER BANDITS 2) FUEGORITA, 688 INDIAN OAK LN. #106, OAK PARK, CA 91377. VENTURA. CARMEN ZERMENO, 688 INDIAN OAK LN. #106, OAK PARK, CA 91377, ANTHONY WINDERS, 85 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARMEN ZERMENO. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HONEY BLUES, 13990 BEAR FENCE COURT, MOORPARK, CA 93021. VENTURA. JESSICA DIAB, 13990 BEAR FENCE COURT, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA DIAB. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOPANGA QUALITY HONEY, 3176 HONEY LANE, FILLMORE, CA 93015. VENTURA. HEAVEN’S HONEY INC., 777 HOPPER CYN. RD., 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 1/1/2011. 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: HEAVEN’S HONEY INC., GILBERTVANNOY, CEO. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 WOODWORKS, 4500 E LOS ANGELES AVE SUITE D, SOMIS, CA 93066. VENTURA. ZACHARY I BANCROFT, 1543 DAPPLE 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 10/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZACHARY I BANCROFT. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILES KIMBALL REAL ESTATE, 1535 HIDDEN MEADOW CT, NEWBURY PARK, CA 91320. VENTURA. APRIL JOY MILES, 1535 HIDDEN MEADOW CT, 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 11/17/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL MILES. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLIDECHO PRODUCTION, 2094 ATHENS AVE., SIMI VALLEY, CA 93065. VENTURA COUNTY. OLIVIER SCOAZEC, 2094 ATHENS AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLIVIER SCOAZEC. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

WELLS FARGO BANK, N.A, HSBC BANK, N.A, BUCKLEY MADOLE, and NBS DEFAULT SERVICES have recorded the following documents: Corporate Assignment of Deed of Trust Document no. 20150611-000891870 recorded June 11, 2015, Notice of Default Document no. 20151009-001507530 recorded October 9, 2015, Substitution of Trustee Document no. 20151009-001507520 recorded October 9, 2015 regarding 778 Bennett Avenue, Ventura, California which is held in Allodial. These documents have verified ROBO SIGNERS AND make false claims describing me as the Grantor and I am not which is identity theft. These documents are hereby null and void ab initio. Any questions can be addressed through the address listed above. Marcie Lutzke 805-881-8142
To be published in The Fillmore Gazette NOVEMBER 19, 26 DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151106-10021563-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOOTHILL FARMS, 1104 FOOTHILL ROAD, OJAI, CA 93023, VENTURA COUNTY. SALUTATIONS, LTD., A/I# C2016075, 900 GRANITE DR, PASADENA, CA 91101. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALUTATIONS, LTD., CAREY PEARLMAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 11/06/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/19/2015 11/26/2015 12/03/2015 12/10/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151106-10021565-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HEATHER ROAD PRODUCTIONS, 1104 FOOTHILL ROAD, OJAI, CA 93023, VENTURA COUNTY. CAREY A PEARLMAN, 1104 FOOTHILL ROAD, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2010. 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: CAREY A PEARLMAN. The statement was filed with the County Clerk of Ventura County on 11/06/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/19/2015 11/26/2015 12/03/2015 12/10/2015