04/30/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007063. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEMPLE ENTERPRISES, 6944 HERON STREET, VENTURA, CA 93003. VENTURA. BETH TEMPLE, 6944 HERON STREET, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/19/2015. 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: BETH TEMPLE. This statement was filed with the County Clerk of Ventura County on 04/14/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GEMILAN HOME CARE CENTER, 4310 CASPER CT, OXNARD, CA 93033. VENTURA. DELIA CAFUIR, 1887 CESAR CHAVEZ DR, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/21/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELIA CAFUIR. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007350. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUN COAST POOL MAINTENANCE, 1534 N MOORPARK RD # 349, THOUSAND OAKS, CA 91360. VENTURA. BLAIR HEISLEY, 1534 N MOORPARK RD # 349, 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 7/15/2010. 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: BLAIR HEISLEY. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BULLISHBAER, 2733 PARKVIEW DR, THOUSAND OAKS, CA 91362. VENTURA. ERICK BAER, 2733 PARKVIEW DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/7/2010. 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: ERICK BAER. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MADISON APPLIANCE HEATING & AIR CONDITIONING, 5457 DUNBAR DR, OXNARD, CA 93033. VENTURA. MADISON WYDELL, 5457 DUNBAR DR, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/28/2009. 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: MADISON WYDELL. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) METALLHAUS, 2646 PALMA DR STE 365, VENTURA, CA 93003. VENTURA. JACOB WREESMAN, 2646 PALMA DR, #365, VENTURA, CA 93003, DANIEL WREESMAN, 319 W. SANTA PAULA ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 5/13/2010. 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: JACOB WREESMAN. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006934. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STONEWORKS STUDIOS, 300 N. VENTURA AVE., VENTURA, CA 93001. VENTURA. MICHELE CHAPIN, 300 N. VENTURA AVE., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/14/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELE CHAPIN. This statement was filed with the County Clerk of Ventura County on 04/13/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006490. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TO LIFE SUPERIOR SUPPLEMENTS, 1273 S. RICE RD # 11, OJAI, CA 93023. VENTURA. LARRY MANCHEL, 1273 S. RICE RD. # 11, OJAI, CA 93023, CHARLOTTE MANCHEL, 1273 S. RICE RD. # 11, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/6/15. 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: LARRY MANCHEL. This statement was filed with the County Clerk of Ventura County on 04/06/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOORS AND WINDOWS BY ART DAVIS, 1078 CAMINO FLORES AVE, THOUSAND OAKS, CA 91360. VENTURA. ARTHUR N DAVIS, 1078 CAMINO FLORES AVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTHUR N DAVIS. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAMINI DESIGN STUDIO, 2631 BLOOM ST, SIMI VALLEY, CA 93063. VENTURA. KAMINI NATARAJAN, 2631 BLOOM ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KAMINI NATARAJAN. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREGE GOLF, 2772 BITTERNUT CIR, SIMI VALLEY, CA 93065. VENTURA. GREGORY EYRICH, 2772 BITTERNUT CIR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY EYRICH. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS ARCO, 2473 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. PROGAS INC, 2473 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROGAS INC, CHARLES NAAMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRI COFFEE, 1800 NORTH OLIVE ST SUITE C, VENTURA, CA 93001. VENTURA. DILLON J MISKIEWICZ, 2989 LUNA DR, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/2006. 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: DILLON MISKIEWICZ. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WARRIOR FITNESS 2) SRG, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362. VENTURA. JUSTIN S. ROVTAR, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2015. 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: JUSTIN S. ROVTAR. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASSIE LIFE MANAGEMENT, 3496 HIGHWOOD CT. #95, SIMI VALLEY, CA 93063. VENTURA. JEFFREY MASSIE, 3496 HIGHWOOD CT. #95, SIMI VALLEY, CA 93063, BONNIE SIBILA MASSIE, 3496 HIGHWOOD CT. #95, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04/21/2015. 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: JEFFREY MASSIE. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL CONE, 1583 SPINNAKER DRIVE #104, VENTURA, CA 93001. VENTURA. ALEX HONG, 6152 FREMONT CIRCLE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALEX HONG. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007707. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PROTECT YOUR HOME 2) DEFENDERS, 3585 MAPLE ST. STE. 211, VENTURA, CA 93003. VENTURA. DEFENDER SECURITY COMPANY, 3750 PRIORITY WAY S. DR. STE. 200, INDIANAPOLIS, IN 46240, 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 4/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK COLUCCI, VP/SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CIGAR JEDI 2) THE CIGAR JEDI, 6105 PASEO ENCANTADA, CAMARILLO, CA 93012. VENTURA. BENJAMIN LOUIS CHARLES WINOKUR, 6105 PASEO ENCANTADA, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-1-2015. 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: BENJAMIN LOUIS CHARLES WINOKUR. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN DYE BAR, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. VENTURA. THE DYE BAR, INC., 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 30, 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: THE DYE BAR, INC., LOUISE NURNBERGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WATER EINSTEIN 2) WATEREINSTEIN, 365 WILLIS AVE, CAMARILLO, CA 93010. VENTURA. GREG HAYWARD, 4868 SULLIVAN ST, VENTURA, CA 93003, RONALD RIEGER, 145 CRESTVIEW AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG HAYWARD. This statement was filed with the County Clerk of Ventura County on 04/24/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AH LA MODE COMPANY, 532 EL AZUL CIRCLE, OAK PARK, CA 91377. VENTURA. JUDITH PLOTKIN, 532 EL AZUL CIR, 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 APRIL 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: JUDITH PLOTKIN. This statement was filed with the County Clerk of Ventura County on 04/02/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINT MASTERS, 4565 E. INDUSTRIAL ST., #7C, SIMI VALLEY, CA 93063. VENTURA. BARRY SHAPIRO, 3234 BLUEBIRD CIRCLE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/16/15. 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: BARRY SHAPIRO. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POWER FITNESS SOLUTIONS, 5367 KINGSGROVE DR., SOMIS, CA 93066. VENTURA. JOHN ANTHONY AVILA, 5367 KINGSGROVE DR., SOMIS, CA 93066, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 ANTHONY AVILA. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COAST TO COAST COLLECTIBLES, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063. VENTURA. SPENCER GRAHAM THORNTON, 4275 FLORENCE STREET, 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 04/01/2015. 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: SPENCER GRAHAM THORNTON. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007512. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ZIP THROW 2) ZIP SPORTS TRAINING, 371 APPIAN WAY, VENTURA, CA 93003. VENTURA. MATTHEW BINGHAM CHERRIE, 371 APPIAN WAY, 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: MATTHEW BINGHAM CHERRIE, OWNER. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMARILLO MMA AND FITNESS 2) CAMARILLO MIXED MARTIAL ARTS AND FITNESS 3) WIND BUSINESS DEVELOPMENT AND ECONOMIC VENTU 4) 805 MMA 5) EIGHT ZERO FIVE MMA, 2100 PONDEROSA DRIVE, CAMARILLO, CA 93010. VENTURA. WIND COMBAT SYSTEM INC, 4610 REFUGIO CT, 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 1-2) 3/2010, 3) 6/2013, 4-5) 5/2015. 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: WIND COMBAT SYSTEM INC, CHERRY M. DEWINDT, CEO. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J2 LINEAR TECH, 288 FLITTNER CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. JOSEPH VICTOR SOLIMAN, 288 FLITTNER CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2015. 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: JOSEPH VICTOR SOLIMAN. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED OPTOMETRICS, 1014 S. WESTLAKE BLVD SUITE #10, WESTLAKE VILLAGE, CA 91361. VENTURA. DEAN SCOTT STEINBERGR OD., A PROFESSIONAL CORPORATION, 23623 SPIRES ST, WEST HILLS, CA 91304, STATE OF INCORPORATION: CA S-CORPS. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/20/2015. 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: DEAN S STEINBERGR, O.D., A PROFESSIONAL CORPORATION, DEAN S. STEINBERGR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FOUR BRIX WINERY 2) FOUR BRIX 3) BRIXHEADS 4) BRIXHOUSE, 2290 EASTMAN AVE #109, VENTURA, CA 93003. VENTURA. FOUR BRIX, LLC, 2290 EASTMAN AVE #109, VENTURA, CA 93003, STATE OF INCORPORATION: 200824110143 CALIF.. 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 5-1-2010, . 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: FOUR BRIX, LLC, KAREN STEWART, MANAGER LLC. This statement was filed with the County Clerk of Ventura County on 04/15/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007792. The following person (persons) is (are) doing business as: Fictitious Business Name(s) K & G VENDING COMPANY, 2215 OLEANDER CT., NEWBURY PARK, CA 91320. VENTURA. KIRSTEN ANN AMANTIA, 2215 OLEANDER CT., NEWBURY PARK, CA 91320, GREGORY JOHN AMANTIA, 2215 OLEANDER CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 1, 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRIS AMANTIA. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARTISTIC LICENSE, 1035 E. LA LOMA AVE., SOMIS, CA 93066. VENTURA. HOYT MOORE, 1035 E. LA LOMA AVE., SOMIS, CA 93066, JENNIFER MOORE, 1035 E. LA LOMA AVE., SOMIS, CA 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HOYT MOORE. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BERRINGTON AG TRENCH PLUS, 3455 E. GUIBERSON RD, FILLMORE, CA 93015. VENTURA. JOHN ROBERT BERRINGTON, 3455 E. GUIBERSON RD., 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 04/23/2010. 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: JOHN ROBERT BERRINGTON. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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, APRIL 30, MAY 7, 14, 21, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DISCOUNT MEMORY DIRECT, 290 RIVERDALE COURT #1114, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 7-8-2011. The file number to the fictitious business name being abandoned: 20110718100103490. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BENJAMIN LOUIS CHARLES WINOKUR, 6105 PASEO ENCANTADA, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/09/15. Signed: BENJAMIN LOUIS CHARLES WINOKUR. File Number: 20150409-10006772-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150421-10007664-0
The following person(s) is (are) doing business as:
Worldwide Travel Experts, 1135 Oyster Pl., Oxnard, CA 93030, County of Ventura
State of incorporation: CA
World Wide Travel Experts, LLC, 1135 Oyster Pl., Oxnard, CA 93030
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laura A. Thomas, President
World Wide Travel Experts, LLC
This statement was filed with the County Clerk of Ventura on April 21, 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.)
4/30, 5/7, 5/14, 5/21/15 CNS-2742336#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150421-10007661-0
The following person(s) is (are) doing business as:
Verizon Wireless, 1825 Ventura Blvd., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Los Angeles SMSA Limited Partnership, a California Limited Partnership, 15505 Sand Canyon Avenue, Irvine, CA 92618
This business is conducted by a limited partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2010
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).)
S/ Karen M. Shipman, Assistant Secretary of Air Touch Cellular
Los Angeles SMSA Limited Partnership
This statement was filed with the County Clerk of Ventura on April 21, 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.)
4/30, 5/7, 5/14, 5/21/15 CNS-2739336#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150320-10005338-0
The following person(s) is (are) doing business as:
Zonder Family Law, 2660 Townsgate Road, Suite 550, Westlake Village, CA 91361 County of VENTURA
Lisa R. Zonder, 2660 Townsgate Road, Suite 550, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/21/2010.
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).)
S/ Lisa R. Zonder
This statement was filed with the County Clerk of Ventura County on 03/20/2015.
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
4/30, 5/7, 5/14, 5/21/15 CNS-2728293#

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of May
2015, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 and 364 Antonio Patino
UNIT # 217 Jose Cortez
UNIT # 144 Christina Carrillo
UNIT # 398 Nanetta Harvey
UNIT # 328 Robert Hunt
UNIT # 316 Yolanda Mosley
UNIT # 290 Paula Urrutia
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, April 30, 2015 and May 7, 2015

NOTICE TO BIDDERS
Notice is hereby given the Fillmore Unified School District (hereinafter referred to as “District” or “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Concrete and Paving Improvements at San Cayetano Elementary School. San Cayetano Elementary School located at 514 Mountain View Street, Fillmore, CA 93015.
as per drawings and specifications which may now be obtained from the Architect or the District Office.
S.I.M. Architects
7591 N. Ingram, Suite 101 Fresno, California 93711
Phone: (559) 448-8400 Fax: (559) 448-8467
upon deposit of twenty five dollars ($25.00), refundable when drawings and specifications are returned in good condition as indicated in the “Instructions to Bidders.”
The lowest bid shall be determined on the amount of the base bid.
Time of completion for the Project shall be sixty (60) calendar days from the date established in the Owner’s Notice to Proceed.
Bids will be sealed and filed in the Business Office of the Owner
FILLMORE UNIFIED SCHOOL DISTRICT
Board Room 627 Sespe Ave. Fillmore, CA 93015
on Thursday, May 14, 2015, before 2:00 pm (PST) on the clock designated by the District or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on at 2:01 pm (PST) as calculated by the clock designated by the District or its representative as the bid clock.
A mandatory pre-bid conference will be held on May 7, 2015, at 12:30 pm (PDT). Meet at the School’s Administration Building. The pre-bid job walk will provide the opportunity to inspect the site and may include dissemination of additional information in response to questions. All bidders will be deemed to have notice of all conditions and information, including, but not limited to any conditions in, at, and about the site, the building or buildings, if any, and any work that may have been done thereon.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the District.
The successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies.
Owner reserves the right to approve or reject the surety insurers selected by Contractor and to require Contractor to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “A” or “C-12” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. Owner reserves the right to reject any bid if a listed subcontractor is not licensed at the time bidder’s bid is submitted to Owner.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
DIR REGISTRATION:
(a) No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
(b) No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
(c) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
(d) Please provide your DIR registration number with your bid Proposal, bids without this DIR registration number your bid will be subject to rejection.
FINGERPRINTING REQUIREMENTS: Contractors and their employees shall comply with the Michelle Montoya School Safety Act, Section 45125.2 of the Education Code. Refer to Section 00 62 50 - Fingerprinting Requirements.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than thirty (30) days to make a decision regarding the rejection of bids or the award of the Contract.
Advertise: April 30, 2015
May 5, 2015
Fillmore Unified School District
By: Adrian Palazuelos
Title: Superintendent
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015

NOTICE TO BIDDERS
Notice is hereby given the Fillmore Unified School District (hereinafter referred to as “District” or “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Reroofing of campus of San Cayetano Elementary School, including lead and asbestos abatement. San Cayetano Elementary School located at 514 Mountain View Street, Fillmore, CA 93015.
as per drawings and specifications which may now be obtained from the Architect or the District Office.
S.I.M. Architects
7591 N. Ingram, Suite 101 Fresno, California 93711
Phone: (559) 448-8400 Fax: (559) 448-8467
upon deposit of twenty five dollars ($25.00), refundable when drawings and specifications are returned in good condition as indicated in the “Instructions to Bidders.”
The lowest bid shall be determined on the amount of the base bid.
Time of completion for the Project shall be sixty (60) calendar days from the date established in the Owner’s Notice to Proceed.
Bids will be sealed and filed in the Business Office of the Owner
FILLMORE UNIFIED SCHOOL DISTRICT
Board Room 627 Sespe Ave. Fillmore, CA 93015
on Thursday, May 14, 2015, before 1:00 pm (PST) on the clock designated by the District or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on at 1:01 pm (PST) as calculated by the clock designated by the District or its representative as the bid clock.
A mandatory pre-bid conference will be held on May 7, 2015, at 12:30 pm (PDT). Meet at the School’s Administration Building. The pre-bid job walk will provide the opportunity to inspect the site and may include dissemination of additional information in response to questions. All bidders will be deemed to have notice of all conditions and information, including, but not limited to any conditions in, at, and about the site, the building or buildings, if any, and any work that may have been done thereon.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the District.
The successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies.
Owner reserves the right to approve or reject the surety insurers selected by Contractor and to require Contractor to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” or ‘C39’ license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. Owner reserves the right to reject any bid if a listed subcontractor is not licensed at the time bidder’s bid is submitted to Owner.

The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
DIR REGISTRATION:
(a) No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
(b) No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
(c) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
(d) Please provide your DIR registration number with your bid Proposal, bids without this DIR registration number your bid will be subject to rejection.
FINGERPRINTING REQUIREMENTS: Contractors and their employees shall comply with the Michelle Montoya School Safety Act, Section 45125.2 of the Education Code. Refer to Section 00 62 50 - Fingerprinting Requirements.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than thirty (30) days to make a decision regarding the rejection of bids or the award of the Contract.
Advertise: April 30, 2015 May 5, 2015
Fillmore Unified School District
By: Adrian Palazuelos
Title: Superintendent
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015
____________________________________

NOTICE TO BIDDERS
Notice is hereby given the Fillmore Unified School District (hereinafter referred to as “District” or “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Concrete and Paving Improvements at Piru Elementary School, 3811 Center Street,
Piru, CA 93040.
as per drawings and specifications which may now be obtained from the Architect or the District Office.
S.I.M. Architects
7591 N. Ingram, Suite 101 Fresno, California 93711
Phone: (559) 448-8400 Fax: (559) 448-8467
upon deposit of twenty five dollars ($25.00), refundable when drawings and specifications are returned in good condition as indicated in the “Instructions to Bidders.”
The lowest bid shall be determined on the amount of the base bid.
Time of completion for the Project shall be sixty (90) calendar days from the date established in the Owner’s Notice to Proceed.
Bids will be sealed and filed in the Business Office of the Owner
FILLMORE UNIFIED SCHOOL DISTRICT
Board Room 627 Sespe Ave. Fillmore, CA 93015
on Thursday, May 14, 2015, before 3:00 pm (PST) on the clock designated by the District or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on at 3:01 pm (PST) as calculated by the clock designated by the District or its representative as the bid clock.
A mandatory pre-bid conference will be held on May 7, 2015, at 10:30 am (PDT). Meet at the School’s Administration Building. The pre-bid job walk will provide the opportunity to inspect the site and may include dissemination of additional information in response to questions. All bidders will be deemed to have notice of all conditions and information, including, but not limited to any conditions in, at, and about the site, the building or buildings, if any, and any work that may have been done thereon.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the District.
The successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies.
Owner reserves the right to approve or reject the surety insurers selected by Contractor and to require Contractor to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “A” or “C-12” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. Owner reserves the right to reject any bid if a listed subcontractor is not licensed at the time bidder’s bid is submitted to Owner.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
DIR REGISTRATION:
(a) No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
(b) No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
(c) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
(d) Please provide your DIR registration number with your bid Proposal, bids without this DIR registration number your bid will be subject to rejection.
FINGERPRINTING REQUIREMENTS: Contractors and their employees shall comply with the Michelle Montoya School Safety Act, Section 45125.2 of the Education Code. Refer to Section 00 62 50 - Fingerprinting Requirements.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than thirty (30) days to make a decision regarding the rejection of bids or the award of the Contract.
Advertise: April 30, 2015 May 5, 2015
Fillmore Unified School District
By: Adrian Palazuelos
Title: Superintendent
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015
_________________________________

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34455-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: SAY ENTERPRISES INC, A CALIFORNIA CORPORATION, 1145 LINDERO CANYON RD, UNIT D6, WESTLAKE VILLAGE, CA 91362
Doing business as: LINDERO LEARNING CENTER
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: JOHN ANDREW ADAMS AND LI WANG, 1145 LINDERO CANYON RD, UNIT D6, WESTLAKE VILLAGE, CA 91362
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: 1145 LINDERO CANYON RD, UNIT D6, WESTLAKE VILLAGE, CA 91362
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 MAY 18, 2015
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 MAY 15, 2015 which is the business day before the anticipated sale date specified above.
Dated: APRIL 18, 2015
JOHN ANDREW ADAMS AND LI WANG, Buyer(s)
LA1530572 FILLMORE GAZETTE 4/30/15

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, May 21, 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
# 179= Lewis Hernandez
#220= Adela Hollowell
#01= Santos Garcia
#526 = Paul Benavides
#157= Carson Lhotka
#104= Julie A. Lhotka
#07= Frank A. Lozano
#201=Bernice Romero
#517= Paul S. Squillo
#46= Daniel A. Torres
#533= Shannon Wright
#210= Dustin C. Prentice
# 513= Rosemarie Aldrich
RV's
#T18= Larry Lhotka
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: April 30, May 7, May 14
AUCTION DATE: Thursday, May 21, 2015, at 9:00AM, or sometime thereafter, (Auction time & date subject to change due to unforseen circumstances)
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015

 
04/23/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARTAN FINANCIAL GROUP, 9452 TELEPHONE ROAD #225, VENTURA, CA 93004. VENTURA. STEVEN KARNAZES, 9452 TELEPHONE ROAD #225, 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 04/08/2015. 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: STEVEN KARNAZES. This statement was filed with the County Clerk of Ventura County on 04/10/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006217. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHOTO BOMB, 11566 CHESTNUT RIDGE ST., MOORPARK, CA 93021. VENTURA. KATHERINE HARRIS DOHERTY, 11566 CHESTNUT RIDGE ST., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-23-2015. 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: KATHERINE HARRIS DOHERTY. This statement was filed with the County Clerk of Ventura County on 04/01/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISTA BELLA TREE AND LANDSCAPING SERVICE, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. VENTURA. NICOLAS GONZALEZ GONZALEZ, 1161 CALLE TULIPAN, 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 7-8-04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLAS GONZALEZ GONZALEZ. This statement was filed with the County Clerk of Ventura County on 04/02/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BRANDONS PLUMBING SERVICE 2) GRACE MICHAELS PRIVATE EQUESTRIAN RESCUE, 4961 BARNARD ST, SIMI VALLEY, CA 93063. VENTURA. JAIMIELYNN KASABOSKI, 4961 BARNARD ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 9/3/2014, 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: JAIMIELYNN KASABOSKI. This statement was filed with the County Clerk of Ventura County on 04/14/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROMAN AUTO TRADING, 2304 BURNSIDE ST, SIMI VALLEY, CA 93065. VENTURA. MOHAMMAD NAIM RAFIQI, 2304 BURNSIDE 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: MOHAMMAD NAIM RAFIQI. This statement was filed with the County Clerk of Ventura County on 04/14/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007248. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PICTURE PERFECT POOL SERVICES, 3687 SEMPLE ST, SIMI VALLEY, CA 93063. VENTURA. CHAD DOOLITTLE, 3687 SEMPLE ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHAD DOOLITTLE. This statement was filed with the County Clerk of Ventura County on 04/15/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007286. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FXITCELL, 224 CALLE DE LA ROSA, CAMARILLO, CA 93012. VENTURA. PETER BRIAN FLORES, 224 CALLE DE LA ROSA, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER BRIAN FLORES. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007371. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RED TIGER INTERNATIONAL 2) UE TRAVEL, 2008 CALLE YUCCA, THOUSAND OAKS, CA 91360. VENTURA. PETER LIU, 2008 CALLE YUCCA, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER LIU. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAWK FISH PHOTOGRAPHY & DESIGN, 1830 YOSEMITE AVE. #201, SIMI VALLEY, CA 93063. VENTURA COUNTY. STEVEN MODOLO, 1830 YOSEMITE AVE #201, SIMI VALLEY, CA 93063, JENIFFER MODOLO, 1830 YOSEMITE AVE. #201, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN MODOLO. This statement was filed with the County Clerk of Ventura County on 03/25/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRICKET #8307, 1941 NORTH ROSE AVENUE, SUITE #780, OXNARD, CA 93036. VENTURA. GS MOBILE, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3-13-2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GS MOBILE, INC., MICHAEL NICHOLS, SVP, TREASURER. This statement was filed with the County Clerk of Ventura County on 03/25/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006916. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RE/MAX INTEGRITY 2) CAMARILLO PROPERTIES 3) SOMIS PROPERTIES 4) SOMIS REAL ESTATE, 1203 FLYNN RD., SUITE 210, CAMARILLO, CA 93012. VENTURA. CASAS DE VENTA, INC, 1604 SUMMERFIELD ST., 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 1-4) 09/01/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASAS DE VENTA, INC, ALBERTO A. LIMON, OFFICER-CEO. This statement was filed with the County Clerk of Ventura County on 04/13/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOTUS WEAVES, 14092 SWIFT RUN CT, MOORPARK, CA 93021. VENTURA. LALITHA BALASUBRAMANIAN, 14092 SWIFT RUN CT, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/2015. 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: LALITHA BALASUBRAMANIAN. This statement was filed with the County Clerk of Ventura County on 04/14/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JULIE JACKSON FINE ART, 324 E OJAI AVE, OJAI, CA 93023. VENTURA. JULIE JACKSON-UKRA, 11111 ALTO DR., OAK VIEW, CA 93022, 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: JULIE JACKSON-UKRA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/15/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL CONCRETE & STEEL, 853 CORSICANA DR, OXNARD, CA 93036. VENTURA. RAUL ALCAZAR, 853 CORSICANA DR, 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: RAUL ALCAZAR. This statement was filed with the County Clerk of Ventura County on 04/01/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURN IT UP HEATING AND AIR CONDITIONING, 2355 E TORRANCE ST, SIMI VALLEY, CA 93065. VENTURA. TAYLOR DOUGLAS DALTON, 2355 E TORRANCE 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: TAYLOR DOUGLAS DALTON. This statement was filed with the County Clerk of Ventura County on 04/15/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUL GOOD CREATIONS, 29 MISSION PLAZA DR., VENTURA, CA 93001. VENTURA. IAN MILLER, 29 MISSION PLAZA DR., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: IAN WOLF MILLER. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005980. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JL HANDYMAN SERVICES, 1146 BATH LN, VENTURA, CA 93001. VENTURA COUNTY. JESSE LANDBERG, 1146 BATH LN, VENTURA, CA 93001, 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 3/30/2015. 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: JESSE LANDBERG. This statement was filed with the County Clerk of Ventura County on 03/30/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI WOOD SHOP, 3363 COLE AVE, SIMI VALLEY, CA 93063. VENTURA. GARY WAYNE WALKER, 3363 COLE 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: GARY WAYNE WALKER. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007427. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE DENTAL OF CAMARILLO & ORTHODONTICS, 2438 N. PONDEROSA DR #C-217, CAMARILLO, CA 93010. VENTURA. S. EBRAHIMIAN, DDS INC., 13949 VENTURA BLVD, STE 250, SHERMAN OAKS, CA 91423, 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: S. EBRAHIMIAN, DDS INC., SHAHAB EBRAHIMIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/17/15. 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, APRIL 23, 30, MAY 7, 14 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA LANDCARE, 453 QUAIL CT., FILLMORE, CA 93015. VENTURA. HECTOR QUINTERO, 453 QUAIL CT., FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HECTOR QUINTERO. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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, APRIL 23, 30, MAY 7, 14 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have COMPLETEMEDICALGEAR.COM, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 6/3/14. The file number to the fictitious business name being abandoned: 20140603-10009704-01 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JOHN EDWARD FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, KIRSTIN LEE FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 04/16/13. Signed: KIRSTIN LEE FREEMAN. File Number: 20150416-10007399-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30, MAY 7, 14 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00466421-CU-PT-VTA. Petition of MARY LANSDEN, IN PRO PER, ON BEHALF OF SON, CURTIS THOMAS FAY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARY LANSDEN, IN PRO PER, FOR CURTIS THOMAS FAY filed a petition with this court for a decree changing names as follows: CURTIS THOMAS FAY to CURTIS THOMAS LANSDEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 6-9-15; Time: 8:30am, Department: 41, 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: 04/13/15. Filed: 04/13/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By J. D. BELTRAN, Deputy Clerk. Published in the Fillmore Gazette APRIL 23, 30 MAY 7, 14 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150317-10005025-0
The following person(s) is (are) doing business as:
1. L+S Designs, 2. L+S Consulting, 444 Via Colinas, Westlake Village, CA 91362; County of Ventura
Trevor Peter Light, 444 Via Colinas, Westlake Village, CA 91362
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/ Trevor Peter Light
This statement was filed with the County Clerk of Ventura on March 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.)
3/26, 4/2, 4/9, 4/16, 4/23/15 CNS-2728501#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150406-10006514-0
The following person(s) is (are) doing business as:
U-Powered Marketing, 752 Split Rock Lane Apt 224, Oak Park, CA 91377 County of VENTURA
Loretta Uriarte, 752 Split Rock Lane Apt 224, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Loretta Uriarte
This statement was filed with the County Clerk of Ventura County on 04/06/2015.
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 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
4/23, 4/30, 5/7, 5/14/15 CNS-2741836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150413-10006944-0
The following person(s) is (are) doing business as:
Silk Spa, 2772 Townsgate Rd., Westlake Village, CA 91361; County of Ventura
Kelsey Karasiuk, 5085 E. Wagner Way, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kelsey Karasiuk
This statement was filed with the County Clerk of Ventura on April 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.)
4/23, 4/30, 5/7, 5/14/15 CNS-2739701#

T.S. No. 14-3363-11 NOTICE OF TRUSTEE'S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/25/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BURKLEY I. NEFF AND RENITA K. NEFF, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 10/13/2003 as Instrument No. 20031013-0394208 of Official Records in the office of the Recorder of Ventura County, California, Street Address or other common designation of real property: 353 FOURTH STREET FILLMORE, CA A.P.N.: 050-0-110-285 Date of Sale: 5/14/2015 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $389,616.28, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 14-3363-11. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 4/16/2015 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: (916) 939-0772 www.nationwideposting.com Frank Escalera, Team Lead NPP0245909 To: FILLMORE GAZETTE 04/23/2015, 04/30/2015, 05/07/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150416-10007305-0
The following person(s) is (are) doing business as:
Kaufman Real Estate Group, 30700 Russell Ranch Road, #200, Westlake Village, CA 91362; County of Ventura
Jill Kaufman, 30700 Russell Ranch Road, #200, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/29/14
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jill Kaufman
This statement was filed with the County Clerk of Ventura on April 16, 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.)
4/23, 4/30, 5/7, 5/14/15 CNS-2741769#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150415-1007191-0 1/1
The following person(s) is (are) doing business as:
Cloud Based Solutions, 2675 Luray Cir., Simi Valley, CA 93065; County of Ventura
Casey E. Haviland, 2675 Luray Cir., Simi Valley, CA 93065
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/ Casey E. Haviland
This statement was filed with the County Clerk of Ventura on April 15, 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.)
4/23, 4/30, 5/7, 5/14/15 CNS-2740544#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150415-1007189-0
The following person(s) is (are) doing business as:
Raede and Associates, 1826 Fordham Ave., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Randalshaye Enterprises, Inc., 1534 N. Moorpark Rd., #208, Thousand Oaks, CA 91360
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/ John Raede, President
Randalshaye Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on April 15, 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.)
4/23, 4/30, 5/7, 5/14/15 CNS-2740658#

SUMMONS (CITACION JUDICIAL)
Notice to Defendant (Aviso Acusado) BOND DALE JACKSON JR, DANIELA NEMENZ.
You are being sued by Plaintiff (Lo está demandando el demandante): LINDA CROSNOE, an alleged entity, CASE NUMBER 56-2014-00451183-CU-BC-VTA Filed on 04/04/2014 with the SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA.
You have 30 Calendar Days after this Summons is served on you to file a typewritten response at this court. A letter or phone call will not protect you; your typewritten response must be in proper legal form if you want the court to hear your case.
If you do not file your response on time, you may lose the case, and your wages, money and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service of a legal aid office (listed in the phone book).
Despues de que le entreguen esta citación judicial usted tiene un plazo de 30 DIAS CALENDARIOS para presentar una respuesta escrita a máquina en esta corte.
Una carta o una llamada telefónica no le ofrecerá protección; su respuesta escrita a máquina tiene que cumplir con las formalidades lagales apropiadas si usted quiere que la corte escuche su caso.
Si usted no presenta su respuesta a tiempo, puede perder el caso, y le pueden quitar su salario, su dinero y otras cosas de su propieded sin aviso adicional por parte de la corte.
Existen otros requisitos legales. Puede que used quiera llamar a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de referencia de abogados o a una oficina de ayuda legal (vea el directorio telefónico).
1. The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR VENTURA COUNTY, VENTURA SUPERIOR COURT, 800 SOUTH VICTORIA AVE., VENTURA, CA 93009. 05/06/2015 – 8:15 – 22B
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
LINDA CROSNOE, 1493 SORREL ST, SIMI VALLEY, CA 93065 VENTURA CA
Date (Fecha): 04/04/2014, MICHAEL D. PLANET, Clerk of the Court (Actuario), by C. RIOS, Deputy Clerk.
NOTICE TO THE PERSON SERVED: NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL DEFENDANT. To be published on Thursday in the Fillmore Gazette APRIL 23, 30, MAY 7, 14, 2015

 
04/16/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FBN, ADDRESS, CITY, CA 93010. VENTURA. NAME, ADDRESS, CITY, CA 93033, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on DATE. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAMES. This statement was filed with the County Clerk of Ventura County on 04/05/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J AND J ENGINEERING GROUP, 2150 BOE CIRCLE, THOUSAND OAKS, CA 91362. VENTURA. LAWRENCE JAMES RENNIE, 2150 BOE CIRCLE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE JAMES RENNIE, OWNER. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL BUDGET INSURANCE AGENCY 2) GUADALAJARA INSURANCE SERVICES 3) PRONTO EXPRESS 4) PRONTO TAX SERVICES 5) IRENE’S TAX SERVICES, 4047 SAVIERS RD, OXNARD, CA 93033. VENTURA. MEHDI SOHEILI, 6547 BAYBERRY STREET, 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 1-2) 3/7/2011, 3-5) 01/02/2015. 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: MEHDI SOHEILI. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROSALES PROFESSIONAL SERVICES, 2219 E. THOUSAND OAKS BLVD ST 209, THOUSAND OAKS, CA 91362. VENTURA. MERCY ROSALES, 4877 JUAREZ AVENUE, 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 07/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCY ROSALES. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SNYDER CREATIVE EVENTS & DESIGN, 3334 COPLEY ST, SIMI VALLEY, CA 93063. VENTURA. GREGORY SNYDER, 3334 COPLEY ST, SIMI VALLEY, CA 93063, CAROLYN SNYDER, 3334 COPLEY ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/8/15. 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: GREGORY SNYDER. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TASTY PANDA, 9493 TELEPHONE RD #104, VENTURA, CA 93004. VENTURA. LU YAO, 94 ANACAPA ST, VENTURA, CA 93001, LILY ERWAY, 94 ANACAPA ST., VENTURA, CA 93001. 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 3/22/2015. 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: LU YAO. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HARCOURTS MELONAS & ASSOCIATES 2) CITYWIDE LEASES PROPERTY MANAGEMENT, 2900 TOWNSGATE ROAD STE 213, WESTLAKE VILLAGE, CA 91361. VENTURA. JMAS HOLDING CORPORATION, 2900 TOWNGATES RD STE 213, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JMAS HOLDING CORPORATION, JOHN KEVIN MELONAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANACAPA TEST PREP 2) ANACAPA LEARNING, 1500 PALMA DR, VENTURA, CA 93003. VENTURA. BRYAN ROWE, 668 SKYLINE RD, 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: BRYAN ROWE. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEMITAS POLDARAS PAPITO, 2394 PLEASANT WAY #A, THOUSAND OAKS, CA 91362. VENTURA. GERARDO RODRIGUEZ VERA, 2394 PLEASANT WAY #A, 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: GERARDO RODRIGUEZ VERA. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MITCHELL LOGISTICS, 450 ARBORWOOD ST., FILLMORE, CA 93015. VENTURA. ERIK MITCHELL, 450 ARBORWOOD 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: ERIK MITCHELL, OWNER. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUI-PATHIC, 1984 SAN TROPEZ CIRCLE, OXNARD, CA 93035. VENTURA. EILEEN T. SCHIFRIN, 1984 SAN TROPEZ CIRCLE, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EILEEN T. SCHIFRIN. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KRAZY KORN, 2106 DORAL CT, OXNARD, CA 93036. VENTURA. BENTLEY MCKEAN, 2106 DORAL CT, 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: BENTLEY MCKEAN. This statement was filed with the County Clerk of Ventura County on 04/10/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006502. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL FUR FRIENDS PET SITTING, 1477 CALLE HONDANADA, THOUSAND OAKS, CA 91360. VENTURA. KRISTA ALASTI, 1477 CALLE HONDANADA, 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: KRISTA ALASTI. This statement was filed with the County Clerk of Ventura County on 04/06/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFICLEAN CARPET CLEANING, 1515 S SATICOY AVE #137, VENTURA, CA 93004. VENTURA. DANIEL REYES, 1515 S SATICOY AVE #137, VENTURA, CA 93004, MARIA CASTRO, 730 EBONY DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL REYES. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURDY & COMPANY, 5237 MISSION OAKS BLVD, CAMARILLO, CA 93012. VENTURA. RONALD L. PURDY, 32107 LINDERO CYN RD #113, WESTLAKE VLG, 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 1979. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD L. PURDY. This statement was filed with the County Clerk of Ventura County on 03/30/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006785. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOMELESS DONKEY BASKETBALL LEAGUE, 1467 E. MAIN ST. APT. C, VENTURA, CA 93001. VENTURA. DENNIS G. TRAVIS, 1467 E. MAIN ST. APT. C, 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: DENNIS G. TRAVIS. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTERIOR REFLECTIONS, 477 SOBRE COLINAS PLACE, CAMARILLO, CA 93012. VENTURA. CATHRYN A. TAYLOR, 447 SOBRE COLINAS PLACE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHRYN A. TAYLOR. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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, APRIL 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SET FREE DRUG & ALCOHOL TREATMENT CENTERS OF AMERICA, 3069 CISCO COURT, SIMI VALLEY, CA 93063. VENTURA. SHAWN L MILLER SR, 3327 WILMOT ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SHAWN L MILLER SR. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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, APRIL 16, 23, 30, MAY 7 2015

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-104 October 18, 2013 Oxnard Police Department officers seized $6,185.00 U.S. currency at 1403 W. Beverly Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,185.00.
FS#14-123 December 30, 2014 Oxnard Police Department officers seized $2,274.00 U.S. currency at 529 W. Fifth Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,274.00.
FS#15-005 January 22, 2015 Oxnard Police Department officers seized $3,124.00 U.S. currency at 524 Pacific Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,124.00.
FS#15-007 January 27 2015, 2014 Ventura County Sheriff's Department officers seized $2,540.00 U.S. currency Hwy 118 and La Luna, Ojai CA and on January 28, 2015 offices seized $6,050.00 U.S. currency at 7032 Casitas Pass Road, Carpentaria CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,590.00.
FS#15-018 February 19, 2014 Ventura County Sheriff's Department officers seized $1,164.00 U.S. currency at 772 Genoa Lane, Oxnard CA and seized $7,989.00 at 310 South Palm, Santa Paula, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,153.00.
FS#15-020 March 20, 2015 Ventura County Sheriff's Department officers seized $3,400.00 U.S. currency at 140 Navarro Street, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,400.00.
FS#15-022 March 11, 2015 Ventura County Sheriff's Department officers seized $6,967.00 U.S. currency at 966 Paseo Ortega, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,967.00.
FS#15-023 March 15, 2015 Ventura County Sheriff's Department officers seized $680.00 U.S. currency at 2850 Camino Dos Rios#225, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $680.00.
FS#15-024 March 12, 2015 Ventura County Sheriff's Department officers seized $3,101.00 U.S. currency at Saviers Road and Thomas, Oxnard CA and at 5481 Barrymore, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,901.00.
FS#15-025 March 18, 2015 Ventura County Sheriff's Department officers seized $4,788.00 U.S. currency at 733 Rudman Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,788.00.
FS#15-026 March 20, 2015 Ventura County Sheriff's Department officers seized $792.00 U.S. currency at 801 East Main Street, Santa Paula CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $792.00.
4/16, 4/23, 4/30/15 CNS-2739537#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150330-10006007-0
The following person(s) is (are) doing business as:
Jasmine, 394 E. Main Street, Ventura, CA 93001; County of Ventura
State of incorporation: California
Jiratta, LLC, 394 E. Main Street, Ventura, CA 93001
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Watchara Jiranaipan, Managing Member
Jiratta, LLC
This statement was filed with the County Clerk of Ventura on March 30, 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.)
4/16, 4/23, 4/30, 5/7/15 CNS-2717458#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150402-10006268-0
The following person(s) is (are) doing business as:
The Hat Lab, 3363 Altuna Ct., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Vogue Couture Inc., 2420 El Portal Way, Oxnard, CA 93035
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/ Willie Watley, President/CEO
Vogue Couture Inc.
This statement was filed with the County Clerk of Ventura on April 2, 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.)
4/16, 4/23, 4/30, 5/7/15 CNS-2736291#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on April 24, 2015 at 9:30 a.m. and ending on April 29, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Conway, Yvonne Unit # A-018, Folsom, Geoffrey Unit # A-133, Quisenberry, Kevin Unit # M-220, Flores, Nicole Unit # N-269, Budd, Robert A. Unit # P-0213B, Jimenez, Udon Unit # Q-0238, Chavarria, Manuel Unit # Q-0250, Hansen, Christina Unit # R-126, Folsom, Geoffrey Unit # S0-235, Cole, Starr Unit # S0-256, Ponticelli, Robert Unit # S4-022, Mirza, Zamir Unit # S4-102, Leonard, Heather Unit # S4-298, Fluke, Shawn T. Unit # S5-140
To be published in The Fillmore Gazette APRIL 16, 23, 2015

SUMMONS
(Citation Judicial)
Notice to Defendant (Aviso Al Acusado): DON BOEHM, ARS, AND DOES 1 THROUGH 100,
You are being sued by Plaintiff (Lo Esta Demandando El Demandante): BARRY ARBUCKLE
Case No. 30-2014-00718142-CU-FR-CJC, filed on April 22, 2014 with the Superior Court for the State of California, County of Orange.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho o civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR ORANGE COUNTY, 700 Civic Center Drive West, Santa Ana, California 92701.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
C. Michael Chapman, SCHADRACK & CHAPMAN, LLP, 28202 Cabot Road, Suite 300, Laguna Niguel, CA 92677; (949) 365-7097; Fax (949) 365-7098
Date (Fecha): 04/22/2014, ALAN CARLSON, Clerk of the Court (Actuario), by Diane Cuevas, Deputy.
NOTICE TO THE PERSON SERVED: You are served as an individual defendant DON BOEHM.
To be published on Thursday in the Fillmore Gazette APRIL 16, 23, 30 MAY 7, 2015.

SUMMONS
(Citation Judicial)
Notice to Defendant (Aviso Al Acusado): DON BOEHM, ARS, AND DOES 1 THROUGH 100,
You are being sued by Plaintiff (Lo Esta Demandando El Demandante): BARRY ARBUCKLE
Case No. 30-2014-00718142-CU-FR-CJC, filed on April 22, 2014 with the Superior Court for the State of California, County of Orange.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho o civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR ORANGE COUNTY, 700 Civic Center Drive West, Santa Ana, California 92701.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
C. Michael Chapman, SCHADRACK & CHAPMAN, LLP, 28202 Cabot Road, Suite 300, Laguna Niguel, CA 92677; (949) 365-7097; Fax (949) 365-7098
Date (Fecha): 04/22/2014, ALAN CARLSON, Clerk of the Court (Actuario), by Diane Cuevas, Deputy.
NOTICE TO THE PERSON SERVED: You are served on behalf of ARS, under CCP 416.90, other – business entity form unknown.
To be published on Thursday in the Fillmore Gazette APRIL 16, 23, 30 MAY 7, 2015.

Copyright Notice: MLL-280393-CN
All rights reserved re common-law copyright of trade-name/trademark, MARCIE LYNN LUTZKE, MARCIE LYNN ALLEN, MARCIE LYNN ALLEN-LUTZKE, MARCIE LUTZKE, MARCIE ALLEN as well as any and all derivatives and variations in the spelling of said trade-name/trademark - Common Law Copyright © 1981-3000 by MARCIE LYNN LUTZKE©. Said common-law trade-name/trade-mark, MARCIE LYNN LUTZKE may neither be used, nor reproduced, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgment of MARCIE LYNN LUTZKE© as signified by the red-ink signature of MARCIE LYNN LUTZKE©, hereinafter "Secured Party." With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law tradename/trademark MARCIE LYNN LUTZKE, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, MARCIE LYNN LUTZKE without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party's signature in red ink. Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorised use of MARCIE LYNN LUTZKE, and all such unauthorised use is strictly prohibited. Secured Party is not now, nor has ever been, an accommodation party, nor a surety, for the purported debtor, i.e. " MARCIE LYNN LUTZKE," nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e. " MARCIE LYNN LUTZKE," in Hold-harmless Indemnity Agreement RDC-121199-HHIA dated the Twelfth Day of the Eleventh Month in the Year of Our Lord Nineteen Hundred and Eighty One, against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereafter arise, and as might be suffered by, imposed upon, and incurred by Debtor for any and every reason, purpose and/or cause whatsoever. Take note also that Common Law Copyright is claimed by Secured Party over, including, but not restricted or limited to, all means of personal identification of Debtor defined as; all fingerprints, footprints, palmprints, thumbprints, handprints, toeprints, RNA materials, DNA materials, blood and blood fractions, biopsies, surgically removed tissue, body parts, organs, hair, teeth, nails, urine, faeces, excrement, other body fluids and matter of any kind, and breath samples, voiceprint, retinal image, and the description thereof, and all other corporeal identification factors, and said factors physical counterparts, any and all body tissues of any kind, in any form, and all records and record numbers, including the results, recorded or otherwise, of all and any tests performed on any material relating to Debtor, and information pertaining thereto, and any visual image, photographic or electronic, notwithstanding any and all claims to the contrary. In addition, Creditor retains absolute control and mastery over the property of his body, mind and mental faculties to the extent that no medications, foods or otherwise may be administered to him without his express consent in written form, using red ink, and freely given in full formal consent. Self-executing Contract/Security Agreement in Event of Unauthorised Use: By this Copyright Notice, both the juristic person and the agent of said juristic person.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26 MARCH 5, 12, APRIL 16, 23, 2015

PUBLIC NOTICE OF LAND CLAIM
I Marcie Lutzke am a True Sovereign Woman Standing Firmly on the land of Continental United States America, and claim 34.267474, -119.221667 as my homestead and create "Allodial Title" with soul ownership of all minerals, deposits and resources therefore voiding ANY/ALL previous Titles and Parcel listings, statutes, acts and regulations, taxes or contracts if no Man/Woman holding Allodial title challenge/rebut this official Public/Lawful notice within Thirty days upon this NOTICE. Send all Lawful Challenges to this location via paper mail ONLY. True Sovereign Woman Standing Firmly on the land of Continental United States America. Bennett Avenue 778, Ventura Providence [Non-domestic delivery] Republic of California near [93003-9998] without the U.S.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26 MARCH 5, 12, APRIL 16, 23, 2015

 
04/09/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ESBUYS 2) ESBUYS.COM 3) ES TOYS 4) ES TOYS DISNEY TOY COLLECTOR 5) EEVERYTHINGHOME 6) EEVERYTHINGHOME.COM, 2940 FELTON STREET, NEWBURY PARK, CA 91320. VENTURA. E.S. BUYS, INC., 2940 FELTON STREET, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 05-05-2006, 3-6) 03-05-2015. 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: E.S. BUYS, INC., SUSIE ELLIS, VICE-PRESIDENT, CFO, COO. This statement was filed with the County Clerk of Ventura County on 03/25/15. 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, APRIL 9, 16, 23 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004714. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMBRACE YOUR BUMP, 3251 GRANDE VISTA DRIVE, NEWBURY PARK, CA 91320. VENTURA. TKC MANUFACTURING, LLC, 3251 GRANDE VISTA DRIVE, NEWBURY PARK, CA 91320, 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: TKC MANUFACTURING, LLC, MELINDA SUTPHEN, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/12/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MYINC 2) MY INC, 1119 BUENA VISTA STREET, VENTURA, CA 93001. VENTURA. RATED SPORTS LLC, 1119 BUENA VISTA STREET, VENTURA, CA 93001, 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 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: RATED SPORTS LLC, TARA PIELAET, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/10/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO COMPLETE, 13269 SHADOW WOOD PLACE, MOORPARK, CA 93021. VENTURA. DAVID LYNDON TUTTLE, 13269 SHADOW WOOD PLACE, 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: DAVID LYNDON TUTTLE. This statement was filed with the County Clerk of Ventura County on 03/16/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ULTIMATE COLORZ 2) ULTIMATE COLORZ AND SUPPLIES, 7277 IMBACH PLACE, MOORPARK, CA 93021. VENTURA. LISA GALANTE JIMENEZ, 7277 IMBACH PLACE, 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 3/1/2015. 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: LISA GALANTE JIMENEZ. This statement was filed with the County Clerk of Ventura County on 03/26/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005531. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRUSHLINE OUTDOORS, 9022 DENVER ST, VENTURA, CA 93004. VENTURA. ROBERT JOHN DIETZ, 9022 DENVER ST, VENTURA, CA 93004, EVAN MICHAEL MICHEL, 5248 LAFAYETTE ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT JOHN DIETZ, ROBERT DIETZ. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FABRIKATE MINI, 1748 TIBURON CT, THOUSAND OAKS, CA 91362. VENTURA. STUDIO FABRIKATE, 1748 TIBURON CT, 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: STUDIO FABRIKATE, FABRIZIO DE LUCA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/02/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TCR ACUPUNCTURE & INTEGRATIVE MEDICINE, INC., 2084 E VENTURA, CAMARILLO, CA 93010. VENTURA. TCR ACUPUNCTURE & INTEGRATIVE MEDICINE, INC., 2084 E VENTURA BLVD, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/17/2015. 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: TCR ACUPUNCTURE & INTEGRATIVE MEDICINE, INC., JULIE PETYAK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/03/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN LIQUIDATION WAREHOUSE, 304 WOODLAND RD, SIMI VALLEY, CA 93065. VENTURA COUNTY. HAROLD SURABIAN JR., 304 WOODLAND RD, SIMI VALLEY, CA 93065. ALAIN MISSOUL, 624 ELEVAR COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/10/15. 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: HAROLD SURABIAN. This statement was filed with the County Clerk of Ventura County on 03/12/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OMEGA NOTARY SERVICES, 17 ROBERTSON WAY, NEWBURY PARK, CA 91320. VENTURA. RICHARD LEVINE, 17 ROBERTSON WAY, 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: RICHARD LEVINE. This statement was filed with the County Clerk of Ventura County on 04/01/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006064. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEN HOUSE BAKERY, 2954 COTTONWOOD COURT, THOUSAND OAKS, CA 91320. VENTURA. SALLY SERLES, 2954 COTTONWOOD COURT, THOUSAND OAKS, 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: SALLY SERLES. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005390. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTIN’S GARDEN SERVICES, 5084 LARKSPUR DR, VENTURA, CA 93001. VENTURA. ENRIQUE MARTIN MENDEZ, 5084 LARKSPUR DR, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENRIQUE MARTIN MENDEZ. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005516. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBALT SECURITY SERVICES, 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021. VENTURA. COBALT SECURITY SERVICES, INC., 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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, ANDREW J. ESSEFF, CEO. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006183. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DISCOVERY CENTER FOR SCIENCE AND TECHNOLOGY, 600 HAMPSHIRE RD. # 140, WESTLAKE VILLAGE, CA 91361. VENTURA. VENTURA COUNTY DISCOVERY CENTER, 600 HAMPSHIRE RD. # 140, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY DISCOVERY CENTER, CARRIE GLICKSTEEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KLEIN EXPERT CONSULTING SOLUTIONS, 2655 FIRST STREET, SUITE 250, SIMI VALLEY, CA 93065. VENTURA. CRAIG STEVEN KLEIN, 530 LOS ANGELES AVE., SUITE 115-304, 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 MARCH 31, 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: CRAIG STEVEN KLEIN. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005697. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISTER VA, 1627 EDGEMONT DR, CAMARILLO, CA 93010. VENTURA. DAVID WILLIAM TAPIE, 1627 EDGEMONT DR, CAMARILLO, CA 93010, SUSAN DEE TAPIE, 1627 EDGEMONT DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/26/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. TAPIE. This statement was filed with the County Clerk of Ventura County on 03/26/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006348. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASCENDANT INSURANCE SOLUTIONS, 1203 KING PALM DRIVE, SIMI VALLEY, CA 93065. VENTURA. STEVEN THANE MCCUTCHEON, 1203 KING PALM DRIVE, 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: STEVEN THANE MCCUTCHEON. This statement was filed with the County Clerk of Ventura County on 04/03/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MYRLENE & JOE’S NEWAGE HEAVENLY WEAR 2) JO JO’S & MER’S MMM BAD TO THE BONE TACO CATERING, 794 N. MAIN ST., PIRU, CA 93040. VENTURA. MYRLENE AGUILAR, 794 N. MAIN ST., PIRU, CA 93040, JOE AGUILAR, 794 N. MAIN ST., PIRU, CA 93040. 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: MYRLENE AGUILAR. This statement was filed with the County Clerk of Ventura County on 04/01/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006110. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOGGGLY, 1932 FERNDALE PLACE, THOUSAND OAKS, CA 91360. VENTURA. DENNIS EUGENE BROWN, 1932 FERNDALE PLACE, 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 MARCH 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: DENNIS E. BROWN. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEADS UP SALON – HAIR N BODY 2) HEADS UP SALON, 2833A E. MAIN ST, VENTURA, CA 93003. VENTURA. BEATRIZ Z. AGOSTO, 1715 URBANA LANE, OX, CA 93030, 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: BEATRIZ Z. AGOSTO. This statement was filed with the County Clerk of Ventura County on 04/01/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY3 DESIGNS, 8498 WESHAM ST, VENTURA, CA 93004. VENTURA COUNTY. MEGAN MARIE BRYANT, 8498 WESHAM 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 3-22-15. 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: MEGAN MARIE BRYANT. This statement was filed with the County Clerk of Ventura County on 04/03/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004452. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANNY’S GARDENING & PRUNING, 215 W ROSA ST, OXNARD, CA 93033. VENTURA. MANUEL LOPEZ, 215 W ROSA ST, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANUAL LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/10/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A - ONE CHOICE, 1605 SIXTH PLACE, PORT HUENEME, CA 93041. VENTURA COUNTY. NORMA MARTINEZ, 1605 SIXTH PLACE, PORT HUENEME, CA 93041, JESUS MARTINEZ, 1605 SIXTH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 03/30/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STASH CLOTHING, 4860 GOLIAD CIRCLE, SIMI VALLEY, CA 93063. VENTURA. LACEY NOE, 4860 GOLIAD CIRCLE, 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: LACEY NOE. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STERLING REALTY, 668 CAMINO VERDE, THOUSAND OAKS, CA 91360. VENTURA. DOMINIC M NOCERA, 668 CAMINO VERDE, 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: DOMINIC M NOCERA. This statement was filed with the County Clerk of Ventura County on 04/02/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY SOCIAL, 1122 KEY WEST COURT, OXNARD, CA 93030. VENTURA. STEVEN J KRAMER, 1122 KEY WEST COURT, 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: STEVEN J KRAMER. This statement was filed with the County Clerk of Ventura County on 04/06/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POPEYES CHICKEN #11012, 2805 SAVIERS RD, OXNARD, CA 93033. VENTURA. ROXY QSR ENTERPRISES INC., 2805 SAVIERS RD, OXNARD, CA 93033, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/2010. 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: ROXY QSR ENTERPRISES INC., MATT ROVNER, CEO. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EFFORTLESS TRAFFIC SCHOOL 2) LAST CHANCE TRAFFIC SCHOOL 3) RUSH TRAFFIC SCHOOL 4) DISCOUNT ARIZONA TRAFFIC SCHOOL, 815B CAMARILLO SPRINGS RD., CAMARILLO, CA 93012. VENTURA. ONLINE MANAGEMENT SYSTEMS, LLC., 815B CAMARILLO SPRINGS RD., 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 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: ONLINE MANAGEMENT SYSTEMS, LLC., MARIA VALADEZ, GENERAL MANAGER. This statement was filed with the County Clerk of Ventura County on 03/27/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WLV CONCOURS, 1580 CLYDESDALE CIR, WESTLAKE VILLAGE, CA 91362. VENTURA. NICHOLAS LEMIEUX, 1580 CLYDESDALE CIR, WESTLAKE VILLAGE, 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 LEMIEUX. This statement was filed with the County Clerk of Ventura County on 03/10/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTELLICORE INNOVATIONS, 29201 HEATHERCLIFF RD # 222, MALIBU, CA 90265. LOS ANGELES. HAZEM SELIM, 29201 HEATHERCLIFF RD # 222, MALIBU, CA 90265, 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: HAZEM SELIM. This statement was filed with the County Clerk of Ventura County on 03/16/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006568. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA COUNTRY, 3481 OLD CONEJO ROAD STE 102, NEWBURY PARK, CA 91320. VENTURA. PEGADOR ENTERTAINMENT INC, 3481 OLD CONEJO ROAD STE 102, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on SEPTEMBER, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PEGADOR ENTERTAINMENT INC, JOHN PLATERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005445. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DANCO, 914 E. HILLCREST, THOUSAND OAKS, CA 91360. VENTURA. BRANDON BOREN, 914 E. HILLCREST, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/15/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDON BOREN. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHLEY’S PAINTING SERVICE, 15247 MONROE AVE, MOORPARK, CA 93021. VENTURA. JOHN ASHLEY, 15247 MONROE AVE, MOORPARK, CA 93021, 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 9 - 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: JOHN ASHLEY. This statement was filed with the County Clerk of Ventura County on 04/06/15. 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, APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRUPO INMIGRACION, 1459 THOUSAND OAKS BLVD, #G2, THOUSAND OAKS, CA 91362. VENTURA. ARIA SAFAR, 3437 LARISSA DRIVE, LOS ANGELES, CA 90026, 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: ARIA SAFAR. This statement was filed with the County Clerk of Ventura County on 03/11/15. 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, APRIL 9, 16, 23, 30 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00465906-CU-PT-VTA. Petition of TANYA ALLISON ROMANIUK, ROBERT KIRK HYDINGER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) TANYA ALLISON ROMANIUK, ROBERT KIRK HYDINGER filed a petition with this court for a decree changing names as follows: HUNTER KIRK HYDINGER to HUNTER KIRK ROMANIUK HYDINGER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/29/15; 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: 04/03/15. Filed: 04/03/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. Published in the Fillmore Gazette APRIL 9, 16, 23, 30 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150324-10005528-0
The following person(s) is (are) doing business as:
Big i Media, 2114 Applewood Ln, Camarillo, CA 93012 County of VENTURA
Big i Productions, Inc., 2114 Applewood Ln, Camarillo, CA 93012
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).)
Big i Productions, Inc.
S/ Kim Clement, President,
This statement was filed with the County Clerk of Ventura County on 03/24/2015.
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
4/9, 4/16, 4/23, 4/30/15 CNS-2699417#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150330-10006002-0
The following person(s) is (are) doing business as:
Appraisals by Ashby, 1921 Pamela St., Oxnard, CA 93036 County of VENTURA
Galeski Enterprises, Inc., 1921 Pamela St., Oxnard, CA 93036
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2001.
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).)
Galeski Enterprises, Inc.
S/ Ellen Galeski, President,
This statement was filed with the County Clerk of Ventura County on 03/30/2015.
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
4/9, 4/16, 4/23, 4/30/15 CNS-2730969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150330-10006021-0
The following person(s) is (are) doing business as:
Nate Minkel & Associates, 2301 E. Daily Drive Suite 101 Camarillo CA 93010; County of Ventura
Nate Minkel, 2301 E. Daily Drive Suite 101 Camarillo CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2007
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/ Nate Minkel
This statement was filed with the County Clerk of Ventura on March 30, 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.)
4/9, 4/16, 4/23, 4/30/15 CNS-2734431#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150402-10006276-0
The following person(s) is (are) doing business as:
Advanced Real Property Services, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361 County of VENTURA
William Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Gary Kurtz
This statement was filed with the County Clerk of Ventura County on 04/02/2015.
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
4/9, 4/16, 4/23, 4/30/15 CNS-2732168#

 
04/02/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZAVALA’S DENTAL UPHULSTERY, 547 SPRING RD. #34, MOORPARK, CA 93021. VENTURA. JAIME ZAVALA, 547 SPRING RD. #34, MOORPARK, CA 93021, STATE OF INCORPORATION:. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/24/15. 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: JAIME ZAVALA. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005539. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DROUGHTTURF.COM 2) DROUGHTTURF 3) WATERFALLS ETCETERA, 600 LONE OAK DR, THOUSAND OAKS, CA 91362. VENTURA. KURT ANTHONY JAEGER, 600 LONE OAK DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION:. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 3/15/15, 3) 1977. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURT ANTHONY JAEGER. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005601. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REGIONAL ROASTERS 2) REGIONAL ROASTING, 14386 CLEMSON ST, MOORPARK, CA 93021. VENTURA. JASON COLEGROVE, 14386 CLEMSON ST, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON COLEGROVE. This statement was filed with the County Clerk of Ventura County on 03/25/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELFI SOLUTIONS, INC., 2539 N. ALDEN ST., SIMI VALLEY, CA 93065. VENTURA. DELFI SOLUTIONS, INC., 2539 N. ALDEN ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELFI SOLUTIONS, INC., NITIN J. KAPADIA, CEO. This statement was filed with the County Clerk of Ventura County on 03/25/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE UPS STORE, 1560 NEWBURY RD, STE 1, NEWBURY PARK, CA 91320. VENTURA. KAB LLC., 243 HEAVENLY VALLEY RD, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/23/15. 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: KAB LLC, BILAL SEDDIQ, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRANCIS BAKERY PANADERIA 2) FRANCIS BAKERY, 1080 E.AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. RUBEN R. LOPEZ, 2472 VISTA WOOD CIR #12, 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 03/11/2015. 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: RUBEN R. LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/11/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANSOUR DREAM BUILDERS, 204 BELL CANYON RD., BELL CANYON, CA 91307. VENTURA. JOHNNY MANSOUR, 204 BELL CANYON RD., BELL CANYON, CA 91307, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHNNY MANSOUR. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SERVICE TO ACHIEVE GROWTH & EMPOWER 2) SAGE 3) SERVICE TO ACHIEVE GROWTH AND EMPOWER 4) SERVE.ACHIEVE.GROW.EMPOWER, 290 MAPLE CT. SUITE 120, VENTURA, CA 93003. VENTURA. SERVICE TO ACHIEVE GROWTH AND EMPOWER, INC., 44 DUVALI DR., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-3) 7/1/2006, 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERVICE TO ACHIEVE GROWTH AND EMPOWER, INC., KERRY FIRMWALT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEIRANO ART STUDIO, 1793 EAST MAIN STREET, VENTURA, CA 93001. VENTURA. MARIANA PEIRANO ROYUELA, 1078 EAST MAIN STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/6/2015. 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: MARIANA PEIRANO ROYUELA. This statement was filed with the County Clerk of Ventura County on 03/20/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004825. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARKER PAVING & GRADING, 3715 PALOMA DR., VENTURA, CA 93003. VENTURA. JARED MATTHEW SMITH, 3715 PALOMA DR., VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JARED MATTHEW SMITH. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE COMPANIES, 742 HAMPSHIRE RD. STE. D, WESTLAKE VILLAGE, CA 91361. VENTURA. BANG THE GAVEL AUCTION SERVICES, INC., 742 HAMPSHIRE RD. STE. D, WESTLAKE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BANG THE GAVEL AUCTION SERVICES, INC., BLAKE DONEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/26/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMERCIAL VAN INTERIORS, 1605 PACIFIC AVE, #60, OXNARD, CA 93033. VENTURA. COMMERCIAL VAN INTERIORS, LLC, 21948 MCCOURTNEY ROAD, GRASS VALLEY, CA 95959, 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 JANUARY 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: COMMERCIAL VAN INTERIORS, LLC, STEVEN KLOESSNER, PRESIDENT, CEO. This statement was filed with the County Clerk of Ventura County on 03/04/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005318. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURTLE HEART, 1667 ADDAX CIRCLE, VENTURA, CA 93003. VENTURA. AARON DAVID LOZANO, 1667 ADDAX CIRCLE, 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: AARON DAVID LOZANO. This statement was filed with the County Clerk of Ventura County on 03/20/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED BARN LIQUOR MARKET, 1712 SOUTH SAVIERS RD, OXNARD, CA 93033. VENTURA. YOBE JOBY, INC, 1712 SOUTH SAVIERS RD, OXNARD, CA 93033, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/28/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOBE JOBY, INC., ESIA JOBY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/27/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMFORTING SWEETS, 3406 PENA COURT, SIMI VALLEY, CA 93063. VENTURA. DIANE GUSMAN, 3406 PENA COURT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE GUSMAN. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEARN ENGLISH SPELLING RULES PROJECT, 83 S PALM ST, VENTURA, CA 93001. VENTURA. KATHLEEN KAISER, 1202 LOMA DR #21, OJAI, CA 93023, JOHN JOSEPH FULFORD, 4361 ROSE AVE., LONG BEACH, CA 90807. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 16, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN KAISER. This statement was filed with the County Clerk of Ventura County on 03/16/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004791. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A&A MOTORS, 2222 E. THOMPSON BLVD SUITE B, VENTURA, CA 93001. VENTURA. PROTECH PERFORMANCE, INC., 1746 F SOUTH VICTORIA AVE. UNIT #292, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROTECH PERFORMANCE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAREN GARITA BOOKKEEPING SERVICES, 4823 ISLAND VIEW STREET, OXNARD, CA 93035. VENTURA. KAREN GARITA, 4823 ISLAND VIEW STREET, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN GARITA. This statement was filed with the County Clerk of Ventura County on 03/10/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SECONDO PARTNERS, A CALIFORNIA GENERAL PARTNERSHIP, 733 LAKEFIELD ROAD, SUITE A, WESTLAKE VILLAGE, CA 91361. VENTURA. EILEEN MCNAMEE KERN, 1344 WOODLOW COURT, WESTLAKE VILLAGE, CA 91361, TERESE MCNAMEE BOURQUIN, TRUSTEE OF THE TERESE MCNAMEE BOURQUIN SEPARATE PROPERTY TRUST, 335 LUNADA COURT, LOS ALTOS, CA 94022, MAUREEN MCNAMEE WINCOR, TRUSTEE OF THE MAUREEN MCNAMEE WINCOR SEPARATE PROPERTY TRUST, 1240 PERALTA DRIVE, SAN JOSE, CA 95120, MARIAN MCNAMEE LUNDELL, TRUSTEE OF THE MARIAN MCNAMEE LUNDELL TRUST AGREEMENT, 17175 COUGAR ROCK ROAD, BOULDER CREEK, CA 95006. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. 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: EILEEN MCNAMEE KERN. This statement was filed with the County Clerk of Ventura County on 03/26/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005930. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST COFFEE DISTRIBUTORS, 1651 EAGLE PEAK AVE, SIMI VALLEY, CA 93063. VENTURA. CRAIG JELIN, 1651 EAGLE PEAK 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: CRAIG JELIN. This statement was filed with the County Clerk of Ventura County on 03/30/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005033. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALAMO FAMILY DENTISTRY, 2780 TAPO CANYON RD. A1-B, SIMI VALLEY, CA 93063. VENTURA. DMITRY AMINOV DENTAL CORPORATION, 2780 TAPO CANYON RD. A1-B, 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 03/10/2015. 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: DMITRY AMINOV DENTAL CORPORATION, DMITRY AMINOV, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/17/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005316. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEER DESIGNS, 5574 EVERGLADES ST SUITE D, VENTURA, CA 93003. VENTURA. DEBORAH LYNN PAYNE, 116 KENNEDY AVE, VENTURA, CA 93003, SCOTT CHRISTOPHER CANNON, 116 KENNEDY AVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 3/22/2005. 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: DEBORAH LYNN PAYNE. This statement was filed with the County Clerk of Ventura County on 03/20/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006034. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BRIDGING VOICES 2) UNIENDO VOCES, 108 EAST VENTURA ST. UNIT H, SANTA PAULA, CA 93060. VENTURA. LENA MORAN, 108 EAST VENTURA ST. UNIT H, 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 3/31/2015. 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: LENA MORAN. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DAN’S CANS 2) ORIGINAL DAN’S CANS, 328 HIGHLAND DR, OXNARD, CA 93035. VENTURA. DANIEL SAMPSON CRAVE, 328 HIGHLAND DR., OXNARD, CA 93035, DANIEL KIETH WANCKEL, 5540 WEST 5TH ST. #97, OXNARD, CA 93035. 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: DANIEL SAMPSON CRAVE. This statement was filed with the County Clerk of Ventura County on 03/26/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005400. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUCKY NAILS, 650 N. VENTURA RD, OXNARD, CA 93030. VENTURA COUNTY. HENRY PHAM, 1311 ISLETON PL, 4#, 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 03/23/2015. 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: HENRY PHAM. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHRINK TO FIT 2) SHRINK 2 FIT, 2715 GOLDFIELD PLACE, SIMI VALLEY, CA 93063. VENTURA. MICHAEL EDMUND DEMARS, 2715 GOLDFIELD PLACE, 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: MICHAEL EDMUND DEMARS. This statement was filed with the County Clerk of Ventura County on 03/26/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNFORGETTABLE MOMENTS, 118 SOUTH B STREET SUITE A, OXNARD, CA 93030. VENTURA. SHARON PARAMO, 1531 ALTURAS STREET, 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 3/18/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAROIN PARAMO. This statement was filed with the County Clerk of Ventura County on 03/06/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MSA FC, 504 AVOCADO PLACE, CAMARILLO, CA 93010. VENTURA. LIFE SPORTS MINISTRIES INTERNATIONAL, 504 AVOCADO PLACE, CAMARILLO, CA 93010, 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: LIFE SPORTS MINISTRIES INTERNATIONAL, STEPHEN P. MONKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/27/15. 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, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150323-10005443-0
The following person(s) is (are) doing business as:
MR. APPLIANCE OF SIMI VALLEY, 5300 BROMELY DR., OAK PARK, CA 91377 County of VENTURA
DARCY GROUP, INC., 5300 BROMELY DR., OAK PARK, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
DARCY GROUP, INC.
S/ MARK K. DARCY, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 03/23/2015.
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 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
4/2, 4/9, 4/16, 4/23/15 CNS-2730229#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150313-10004764-0
The following person(s) is (are) doing business as:
Vallecito MH Community, 1251 Old Conejo Rd, Newbury Park, CA 91320 County of VENTURA
Carefree Communities CA LLC, 6991 E. Camelback Rd., Suite B-310, Scottsdale, AZ 85251
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 11/07/2014.
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).)
Carefree Communities CA LLC
S/ David Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/13/2015.
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
4/2, 4/9, 4/16, 4/23/15 CNS-2734772#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150313-10004762-0
The following person(s) is (are) doing business as:
Lemon Wood MH Community, 850 Johnson Dr., Ventura, CA 93003 County of VENTURA
Carefree Communities CA LLC, 6991 E. Camelback Rd., Suite B-310, Scottsdale, AZ 85251
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 11/07/2014.
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).)
Carefree Communities CA LLC
S/ David A. Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/13/2015.
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
4/2, 4/9, 4/16, 4/23/15 CNS-2734734#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150313-10004760-0
The following person(s) is (are) doing business as:
Friendly Village Simi MH Community, 195 Tierra Rejada Rd., Simi Valley, CA 93065 County of VENTURA
Carefree Communities CA LLC, 6991 E. Camelback Rd., Suite B-310, Scottsdale, AZ 85251
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 11/07/2014.
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).)
Carefree Communities CA LLC
S/ David A. Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/13/2015.
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
4/2, 4/9, 4/16, 4/23/15 CNS-2734714#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150318-10005174-0
The following person(s) is (are) doing business as:
Moorcrest Chevron, 172 N. Moorpark Road, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Moorcrest Oil, Inc., 5134 Kanan Road, Agoura Hills, CA 91301
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/ Parviz Natanzi, President
Moorcrest Oil, Inc.
This statement was filed with the County Clerk of Ventura on March 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.)
4/2, 4/9, 4/16, 4/23/15 CNS-2728332#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150319-10005206-0
The following person(s) is (are) doing business as:
Alcoa Fastening Systems & Rings, 3000 West Lomita Blvd, Torrance, CA 90505; County of Los Angeles
State of incorporation: Delaware
Alcoa Global Fasteners, Inc., 3000 West Lomita Blvd, Torrance, CA 90505
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2/1/2015
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/ Diane B. Thumma, Assistant Secretary
Alcoa Global Fasteners, Inc.
This statement was filed with the County Clerk of Ventura on March 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.)
4/2, 4/9, 4/16, 4/23/15 CNS-2730809#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150325-10005636-0
The following person(s) is (are) doing business as:
J. Palys Consulting Services, 3484 Countrywalk Court, Simi Valley, CA 93065; County of Ventura
Janice L. Palys, 3484 Countrywalk Court, Simi Valley, CA 93065
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/ Janice L. Palys
This statement was filed with the County Clerk of Ventura on March 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.)
4/2, 4/9, 4/16, 4/23/15 CNS-2733220#