03/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004574. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARA LU DESIGN, 2866 HICKORY WOOD LN APT 15, THOUSAND OAKS, CA 91362. VENTURA COUNTY. LARA RIEDEL, 2866 HICKORY WOOD LN APT 15, 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: LARA RIEDEL. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116, WESTLAKE VILLAGE, CA 91361. VENTURA. WESTERN VENTURES INC, 2659 TOWNSGATE RD #116, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. 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: WESTERN VENTURES INC, STEPHEN S. CHRISTIE, PRESIDENT. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BACKUP COMPUTING, 1263 SEAFARER ST., VENTURA, CA 93001. VENTURA. PAUL CORNWALL, 1263 SEAFARER ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL CORNWALL. This statement was filed with the County Clerk of Ventura County on 03/02/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VALSTAR ENTERTAINMENT 2) VALSTAR PRODUCTIONS 3) VALSTAR PUBLISHING, 1379 NONCHALANT DR, SIMI VALLEY, CA 93065. VENTURA. VALINDA S ROTHMAN, 1379 NONCHALANT DR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 1993 3) 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALINDA S ROTHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004464. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN SOIL AMENDMENT PRODUCTS AND NURSERY, 1450 TIERRA REJADA RD, SIMI VALLEY, CA 93065. VENTURA. KURT MIKELL, 218 N MEDEA CREEK LANE, OAK PARK, 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 2/12/2010. 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: KURT MIKELL. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOYLE’S AUTO SERVICE, 207 BRYANT ST, OJAI, CA 93023. VENTURA. JAMES DOYLE, 1237 S RICE RD, #34, OXNARD, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES DOYLE, OWNER/OPERATOR. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HR BUSINESS SOLUTIONZ, 2021 SHOEMAKER LANE, NEWBURY PARK, CA 91320. VENTURA. KAREN BOUBLIS, 2021 SHOEMAKER LANE, 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 01/05/2010. 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: KAREN BOUBLIS. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BIKE SHACK, 6672 SANTA SUSANA PASS RD STE B, SANTA SUSANA, CA 93063. VENTURA. STEVE BELL, 1197 KATHERINE RD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: STEVE BELL, OWNER. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004487. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGELIC BY JONES, 13525 PACIFIC BREEZE DR, CAMARILLO, CA 93012. VENTURA. ERICA JONES, 13525 PACIFIC BREEZE DR, CAMARILLO, CA 93012, DIXIE JONES, 13525 PACIFIC BREEZE DR, CAMARILLO, CA 93012. 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 4/20/2010. 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: ERICA JONES. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUCKY’S DOG HOUSE, 215 NO MOORPARK RD UNIT C, THOUSAND OAKS, CA 91360. VENTURA. ROBERTO PAREDES, 215 N MOORPARK RD #C, 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 5/8/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO PAREDES, OWNER. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAM’S TRUCKING, 1622 SONATA DR, OXNARD, CA 93030. VENTURA. MELGOZA MEZA, 1622 SONATA DR, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/2010. 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: MELGOZA MEZA. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004696. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANDI GREENEWALT SVCS., 203 N. ARNAZ AVE, OJAI, CA 93023. VENTURA. SANDI JAE GREENEWALT, 203 N. ARNAZ AVE, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SANDI JAE GREENEWALT. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY CORPORATE HOUSING, 2951 ISLE WAY UNIT B, OXNARD, CA 93035. VENTURA. CHRISTEN PORTILLO, 2951 ISLE WAY UNIT B, 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: CHRISTEN PORTILLO. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAFÉ NOUVEAU, 1497 E THOMPSON BLVD, VENTURA, CA 93001. VENTURA. CARLOS ACEVEZ, 10590 CREEK RD., OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 6/2002. 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: CARLOS ACEVEZ TTE OF THE CARLOS ACEVEZ TRUST, DATED 1/16/2015. This statement was filed with the County Clerk of Ventura County on 03/09/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004815. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEZINE D’ CASAS 2) DEZINES D’ CASAS, 739 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. MONICA ADAME CASAS, 739 CENTRAL AVE, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/29/2015. 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: MONICA ADAME CASAS. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004962. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXPERT TECHNICAL INVESTIGATIONS, 242 INFINIDAD STREET, OXNARD, CA 93030. VENTURA. RAYMOND P. PALADINO, 242 INFINIDAD STREET, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/2010. 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: RAYMOND P. PALADINO. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUND IMAGE MEDIA 2) LEE MANNING PHOTOGRAPHY, 187 E. SHOSHONE ST., VENTURA, CA 93001. VENTURA. RICHARD LEE MANNING II, 187 E. SHOSHONE ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD LEE MANNING II. This statement was filed with the County Clerk of Ventura County on 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YUNG WORLD, 131 PARK HILL ROAD, SIMI VALLEY, CA 93065. VENTURA. KHAELEN JULIAN, 131 PARK HILL ROAD, 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: KHAELEN JULIAN. This statement was filed with the County Clerk of Ventura County on 03/05/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BETTER BUSINESS SOLUTIONS, 1538 PATRICIA AVE UNIT 394, SIMI VALLEY, CA 93065. VENTURA. VINCENT JAMES AMODIO JR, 1538 PATRICIA AVE UNIT 394, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VINCENT JAMES AMODIO JR. This statement was filed with the County Clerk of Ventura County on 03/05/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A HIDDEN FORTRESS, 1960-9 SEQUOIA AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. EDWIN SHOGO KATAYAMA, 1960-9 SEQUOIA 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: EDWIN SHOGO KATAYAMA. This statement was filed with the County Clerk of Ventura County on 03/09/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST HOME STAGING, 260 ROSSMORE DR., OXNARD, CA 93035. VENTURA. GLENN E. CORBETT, 260 ROSSMORE DR., 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: GLENN E. CORBETT. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET ARLEEN’S, 960 S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. VENTURA. ARLEEN’S, INCORPORATED, 960 S. WESTLAKE BLVD., 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 11/29/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARLEEN’S, INCORPORATED, JOSEPH SCAVONE, SECRETARY. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAL COAST GREEN LANDSCAPE MAINTENANCE, 2400 E PLEASANT VALLEY RD #150, OXNARD, CA 93033. VENTURA. MARK ALCANTAR, 3560 SCHOONER WALK, OXNARD, CA 93035, LUIS PONCE, 2400 E PLEASANT VALLEY RD #150, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIS PONCE. This statement was filed with the County Clerk of Ventura County on 03/03/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA SCIENCE SAFARI, 1308 BELAIR COURT, CAMARILLO, CA 93010. VENTURA COUNTY. JASEN RAY BARRETT, 1308 BELAIR COURT, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JASEN RAY BARRETT. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AACTION PEST CONTROL, INC., 1182 LUNDY DRIVE, SIMI VALLEY, CA 93065. VENTURA. AACTION PEST CONTROL, INC., 1182 LUNDY DRIVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/11/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AACTION PEST CONTROL, INC., JASMINE TRETREN, SECRETARY. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A&W ADVERTISING & CONSULTING SERVICES, 1745 VALENTINA DR., OXNARD, CA 93030. VENTURA. WENDY ACEVEDO SOLIS, 1745 VALENTINA DR., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: WENDY ACEVEDO SOLIS. 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, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GORDON MUSIC COMPANY 2) GORDON MUSIC 3) SUNSHINE MUSIC COMPANY 4) SUNSHINE MUSIC 5) MARLEN MUSIC COMPANY 6) MARLEN MUSIC 7) GORDON MUSIC CO. 8) MARLEN MUSIC CO. 9) SUNSHINE MUSIC CO. 10) TOR MUSIC CO., 8399 HUMBOLDT STREET, VENTURA, CA 93004. VENTURA. KATHLEEN MARIE MOORE GORDON, 8399 HUMBOLDT STREET, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 7/5/14, 3-10) 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: KATHLEEN MARIE MOORE GORDON. This statement was filed with the County Clerk of Ventura County on 02/23/15. 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, MARCH 19, 26, APRIL 2, 9 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have BARTER- VENTURA, CA , 2350 E. MAIN ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 6/27/2013. The file number to the fictitious business name being abandoned: 20130627-10009422-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SUSAN WHITE WOOD, 7269 UNICORN CIRCLE, VENTURA, CA 93003, CHRISTY CANTRELL, 1431 BUENA VISTA ST., VENTURA, CA 93001. This business is conducted by: JOINT VENTURA. This statement was filed with the County Clerk of Ventura County on 03/09/2015. Signed: CHRISTY CANTRELL. File Number: 20150309-10004282-0 1/1. Published in the Fillmore Gazette MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150305-10004107-0 1/1
The following person(s) is (are) doing business as:
The Colony MH Community, 2400 E Pleasant Valley Rd, Oxnard, CA 93033 County of VENTURA
Carefree Communities CA LLC, 6991 E Camelback Rd Suite B310, 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 03/05/2015.
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
3/19, 3/26, 4/2, 4/9/15 CNS-2727775#

TSG No.: 12-02371465-T TS No.: CA1400261354 FHA/VA/PMI No.: APN: 052-0-205-105 Property Address: 66 READING ST FILLMORE, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/08/2015 at 11:00 A.M., VERIPRISE PROCESSING SOLUTIONS LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11/29/2006, as Instrument No. 20061129-00251090-0, in book NA, page NA, , of Official Records in the office of the County Recorder of VENTURA County, State of California, executed by: WALTER J. AYRAULT, AN UNMARRIED MAN CHARLES THOMAS BISHOP, A SINGLE MAN AND DIANE GAMBLE, AN UNMARRIED WOMAN, ALL AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052-0-205-105 The street address and other common designation, if any, of the real property described above is purported to be: 66 READING ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $610,960.07. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1400261354 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. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: VERIPRISE PROCESSING SOLUTIONS LLC 750 Hwy 121 BYP STE 100 Lewisville, TX 75067 VERIPRISE PROCESSING SOLUTIONS LLC IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0243592 To: FILLMORE GAZETTE 03/19/2015, 03/26/2015, 04/02/2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150309-10004346-0
The following person(s) is (are) doing business as:
Brows N More, 2604B El Camino Real, # 330, Carlsbad, CA 92008 County of SAN DIEGO
Salon House LLC, 2604B El Camino Real, # 330, Carlsbad, CA 92008
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Salon House LLC
S/ REHAN M KHAN, Owner,
This statement was filed with the County Clerk of Ventura County on 03/09/2015.
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
3/19, 3/26, 4/2, 4/9/15 CNS-2693123#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after March.28th.2015. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 1: 00 P.M., March. 28th. 2015 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
404 Julie Soto: misc. box’s, cabinets, household items, fish pond.
258 Van Fleet Michelle: misc. box’s & bags, household items, folk art.
527 Justen Annunziato: misc. box’s, ladders, tools, wine.
725 Cheryl Robinson: dresser, clothes, 1 box.
3002 Vickie Patterson: pressure washers, bakery rack & trays, ice machine.
630 Silvestri Cody: misc. box’s, golf clubs, lg. T.V. toy car, bed.
631 Silvestri Cody: misc. box’s & bags, sm. Furn, stereo, household items.
260 Stecker William: furniture, box’s, household items, elect. Fireplace.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette MARCH 19, 26, 2015

NOTICE OF ADOPTED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Tuesday, March 10, 2015 at 6:30 p.m., adopted the ordinance below, followed by the vote:
ORDINANCE NO. 15-849
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, ADDING FILLMORE MUNICIPAL CODE CHAPTER 2.34 TO ESTABLISH AN ACTIVE ADULT COMMISSION
Summary: This ordinance establishes an active adult commission.
WHEREAS, the City Council of the City of Fillmore desires to enhance the activities and programs and services offered to our active adult community at the Fillmore Senior Center; and
WHEREAS, to fulfill this mission, the City Council desires to establish an Active Adult Commission to advise the City Council regarding the establishment and provision of services to aging persons in the community.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. A new chapter 2.34 is hereby added to the Fillmore Municipal Code to read as follows:
“Chapter 2.34 – ACTIVE ADULT COMMISSION
Section 2.34.010 Composition of the active adult commission - appointment of members.
Section 2.34.020 Terms of office for active adult commissioners.
Section 2.34.025 Expiration of a term and appointment of active adult commissioners.
Section 2.34.030 Absence from active adult commission meetings.
Section 2.34.040 Vacancy on active adult commission.
Section 2.34.050 Organization of the active adult commission.
Section 2.34.060 Meetings of the active adult commission.
Section 2.34.070 Powers of the active adult commission.
Section 2.34.080 Rules of the active adult commission.
Section 2.34.090 Financing of the active adult commission.
Section 2.34.100 Removal of active adult commission members.
2.34.010 – Composition of the active adult commission - appointment of members.
The active adult commission shall consist of five members who must be residents of the city and at least 50 years of age, one of whom shall be a councilmember who may be under 50 years of age, whom shall be appointed by the mayor with the approval of the council. The ex officio members shall be the city manager, or designated deputy, and the city attorney, or designated assistant. The ex officio members shall have no vote. Three of the members appointed by the mayor shall constitute a quorum. However, a resident voting member who ceases to be a resident of the city during their term may complete their term, subject to approval by majority vote of the city council, so long as no more than two of the voting members are nonresidents of the city. Nonresident voting members of the commission shall be closely associated with the issues of the city. Members of the commission shall be reimbursed for actual expenses incurred pursuant to their duties as commissioners.
2.34.020 - Terms of office for active adult commissioners.
Of the members of the active adult commission first appointed, two will be appointed for terms of two years, two will be appointed for terms of four years, and one councilmember will be appointed for one year. The successors for the initial members other than the councilmember will be appointed for terms of four years.
2.34.025 - Expiration of term and reappointment of active adult commissioners.
A member’s term of office shall expire on January 31st. A member of the commission shall not automatically be reappointed to a successive term of office. A member desiring reappointment shall be required to make formal application and participate in a competitive selection process as established by the council.
2.34.030 - Absence from active adult commission meetings.
In the event a member of the commission does not attend meetings for a period of sixty days, unless excused for cause by the chairman of the commission the office of such member shall be deemed to be vacant and the term of such member ipso facto terminated. The secretary of the commission shall immediately notify the mayor of such termination.
2.34.040 - Vacancy on active adult commission.
If a vacancy shall occur otherwise than by the expiration of the term, it shall be filled by appointment by the council for the unexpired portion of the term.
2.34.050 – Organization of the active adult commission.
The commission shall organize and elect a chairman and vice-chairman from its membership. The city manager shall appoint a staff member to serve as secretary.
2.34.060 – Meetings of the active adult commission.
Meetings shall be held at a designated public location not less often than once each month on a particular day at a particular hour. The time, day and place of regular monthly meetings shall be established by resolution of the commission, which resolution shall be filed in the office of the city clerk. The secretary of the commission shall be responsible for giving notice to the press of meetings of the commission as required by applicable laws. The commission shall cause a public record to be kept of its resolutions, transactions, findings and determinations. Minutes shall be kept of all meetings, and copies thereof delivered by the secretary of the commission to the city clerk for filing, after the minutes have been approved.
2.34.070 – Powers of the active adult commission.
The duties of the Commission are to: make recommendations on best way to operate the Senior Center to the greatest extent possible at a minimum cost to the City, to submit to the City Council, no later than May 1 each year, an annual program with any requests for funding; work with City staff to address the day-to-day operations of the Center including: provide recommendations for a diverse range of educational, recreational, social and culturally enriching programs and activities as well as a “meeting place” for all seniors. The Community Services Director is the City’s liaison staff member to the Commission.
2.34.080 – Rules of the active adult commission.
The commission shall have the power, by resolution, to adopt rules of procedure. Such resolution, and all modifications thereof, shall be filed with the city clerk.
2.34.090 – Financing of the active adult commission .
The city council shall provide the funds and equipment necessary for the work of the active adult commission. No expenses of any kind shall be incurred by the commission unless included in the city budget or specifically approved by the city council.
2.34.100 - Removal of active adult commission members.
Commission members may be removed from office, upon the recommendation of any member of the city council, and with the concurrence of a majority of the city council, for breach of duty, for conduct unbecoming a public official of the city, for violation of the city’s code of ethics, or for any cause deemed warranted by a majority of the city council. ”
SECTION 2. If any section, subsection, sentence, clause, or phrase of this ordinance is for any reason held to be invalid or unconstitutional by a decision of any court of any competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The City Council hereby declares that it would have passed this ordinance, and each and every section, subsection, sentence, clause and phrase thereof not declared invalid or unconstitutional without regard to whether any portion of the ordinance would be subsequently declared invalid or unconstitutional.
SECTION 3. The City Clerk shall cause a summary of this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 4. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 10th day of March, 2015.
Douglas Tucker, Mayor
AYES: Mayor Tucker, Mayor Pro Tem McCall, Councilmember Neal, Councilmember Minjares, Councilmember Broggie
NOES: None
ABSENT: None
ABSTAIN: None
ATTEST:
Diana Impeartrice, Deputy City Clerk
APPROVED AS TO FORM:
Tiffany J. Israel, City Attorney
Please contact the City Clerk’s Department at dianai@ci.fillmore.ca.us or 805-524-1500 ext 211 if you have any questions regarding this ordinance.
To be published in The Fillmore Gazette MARCH 19, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150306-10004210-0
The following person(s) is (are) doing business as:
1. LTI Insurance Solutions, 2. RV America Insurance Marketing, Inc., 13101 Magisterial Dr. Suite 200, Louisville, KY 40223; County of Jefferson
State of incorporation: Kentucky
Brown & Brown of Kentucky, Inc. Which will do business in California as Muirfield Insurance, 685 Cochran St. Suite 150A, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert W. Lloyd, VP & Secretary
Brown & Brown of Kentucky, Inc. Which will do business in California as Muirfield Insurance
This statement was filed with the County Clerk of Ventura on March 6, 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.)
3/19, 3/26, 4/2, 4/9/15 CNS-2728132#

 
03/05/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003631. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VESPA THOUSAND OAKS 2) APRILIA THOUSAND OAKS 3) MOTO GUZZI THOUSAND OAKS 4) PIAGGIO THOUSAND OAKS, 1125 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA, AUGORA MOTORCAR COMPANY, INCORPORATED, 299 E THOUSAND OAKS BLVD STE B, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 10/27/2014. 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: AGOURA MOTORCAR COMPANY, INCORPORATED, LAL VASANDANI, CEO/PRES. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COURTESY MOTOR GROUP, 299 E. THOUSAND OAKS BLVD STE B, THOUSAND OAKS, CA 91360 VENTURA. AGOURA MOTORCAR COMPANY, INCORPORATED, 299 E. THOUSAND OAKS BLVD STE B, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/27/2014. 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: AGOURA MOTORCAR COMPANY, INCORPORATED, LAL VASANDANI, CEO/PRES. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIRST PACIFIC FINANCIAL 2) PYRAMID LOAN COMPANY, 15750 ARROYR AVE. #71, MOORPARK, CA 93021 VENTURA. PYRAMID FARMS, INC., 15750 ARROYO AVE. #71, 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 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: PYRAMID FARMS, INC., DOUG ANDERSON, V.P. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MRS DOCKSIDE, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. AREA CODE REAL ESTATE, INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. 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 APRIL 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AREA CODE REAL ESTATE, INC, DAWN DURAZO DEBLEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/23/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002968. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACT HEALTHCARE, INCORPORATED 2) ACCOMMODATING COMPREHENSIVE TIMELY HEALTHCARE, INCORPORATED, 108 DEAN DRIVE, UNIT 2, SANTA PAULA, CA 93060 VENTURA. ACT HEALTHCARE, 108 DEAN DRIVE, UNIT 2, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/26/2015. 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: ACT HEALTHCARE, RACHELLE OLANO, CHIEF OPERATING OFFICER. This statement was filed with the County Clerk of Ventura County on 02/17/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003435. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELEMENTS BY ECHO 2) RED DEER 3) RED DEER BOTTLES, 638 LINDERO CANYON RD #503, OAK PARK, CA 91377 VENTURA. ECHO STUDIOS INCORPORATED, 638 LINDERO CANYON RD #503, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 2/24/15, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ECHO STUDIOS INCORPORATED, CHRISTINE DEVORE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL CONTROL CLEANING INC, 124 AVEADOR UNIT 1, CAMARILLO, CA 93010 VENTURA. ALL CONTROL CLEANING INC, 124 AVEADOR UNIT 1, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/25/15. 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: ALL CONTROL CLEANING INC, LEE PARRILLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/25/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANTAGE PLUS CAREGIVERS, 400 MOBIL AVENUE, SUITE B12, CAMARILLO, CA 93010 VENTURA. FM HOMECARE, INC., 400 MOBIL AVENUE, SUITE B12, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 3640772. 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: FM HOMECARE, INC., HELENA MASSEMBEKKER, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACORN INVESTMENTS, 23 OAKLEAF AVENUE, OAK PARK, CA 91377 VENTURA. FORREST PROPERTIES, 23 OAKLEAF AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: FORREST PROPERTIES, SUSAN BLAND FORREST, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WRITERS ANNEX, 388 E. GAINSBOROUGH ROAD, THOUSAND OAKS, CA 91360 VENTURA. WILLIAM FRANCIS VIETINGHOFF, 388 EAST GAINSBOROUGH ROAD, 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 10/29/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM VIETINGHOFF. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVES DE SABINE, 175 S VENTURA AVENUE #208, VENTURA, CA 93001 VENTURA. SABINE DODANE, 175 S VENTURA AVENUE #208, 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: SABINE DODANE. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WAVE ONE DETECTIVES, 859 MELLOW LANE, SIMI VALLEY, CA 93065 VENTURA. RANDALL BEACH, 859 MELLOW LANE, 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: RANDALL BEACH. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUBS & SQUEAKS VINEYARD 2) WAFFLE WHINERY 3) LOBO CREEK VINEYARDS 4) DOMANE KREGER 5) BRANHAM WINES 6) RANCHO DE REVE VINEYARDS 7) HOPKINS VINEYARD, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-7) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 02/09/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003107. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST INPATIENT PEDIATRICS, 3152 CALLE DE DEBESA, CAMARILLO, CA 93010 VENTURA. TODD FLOSI, 3152 CALLE DE DEBESA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD FLOSI. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003397. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAUL INSURANCE SERVICES, 3011 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361 VENTURA. JOSHUA PAUL, 3011 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/2015. 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: JOSHUA PAUL. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002448. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RMJ MOTORING CONSULTING, 4213 TECOLOTE CT., MOORPARK, CA 93021 VENTURA. MIGUEL ANGEL MARTIN JIMENEZ, 4213 TECOLOTE 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 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: MIGUEL ANGEL MARTIN JIMENEZ. This statement was filed with the County Clerk of Ventura County on 02/10/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SCHOOL OF CANINE MASSAGE, 406 S. SIGNAL ST., OJAI, CA 93023 VENTURA. JAMIE LYNN ROTH, 406 SOUTH SIGNAL ST., OJAI, CA 93023, NICKIE JAN SCOTT, 406 SOUTH SIGNAL ST., OJAI, CA 93023. 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: JAMIE LYNN ROTH. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003416. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GADGETSKINS.COM, 2697 LAVERY CT., UNIT 7, THOUSAND OAKS, CA 91320 VENTURA. STEVEN LEVINE, 5612 FOXWOOD DR., #B, 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 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 LEVINE. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARABEE DESIGNS, 1076 WHITECLIFF RD., THOUSAND OAKS, CA 91360 VENTURA. SARA LYNN BRACK, 1076 WHITECLIFF RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/19/15. 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: SARA LYNN BRACK. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2B PUBLISHING, 6207 GITANA AVE., CAMARILLO, CA 93012 VENTURA. WILLIAM NASH, 6207 GITANA AVE., CAMARILLO, CA 93012. 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: WILLIAM NASH. This statement was filed with the County Clerk of Ventura County on 02/27/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003763. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) J.A.B. PRO ERA 2) PRO ERA, 966 BLAINE AVE., FILLMORE, CA 93015 VENTURA. JUAN A BECERRA, 966 BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN A. BECERRA. This statement was filed with the County Clerk of Ventura County on 03/02/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOV AIR, 2589 HOLLISTER ST., SIMI VALLEY, CA 93065 VENTURA. ASA MANNING, 2589 HOLLISTER 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 02/19/2015. 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: ASA MANNING. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TOOL TIME MAMA 2) MAC TOOLS DISTRIBUTOR, 11144 SANTA PAULA RD, OJAI, CA 93023. VENTURA. TOOL TIME MAMA INC., 11144 SANTA PAULA RD, OJAI, CA 93023, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TOOL TIME MAMA INC, DIANN ROBERTS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/25/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUILD CONSTRUCTION, 2513 TAPO STREET, SIMI VALLEY, CA 93063. VENTURA. JEFFREY ANDERSON, 14835 HUBBARD STREET, SYLMAR, CA 91342, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2-5-15. 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: JEFFREY ANDERSON. This statement was filed with the County Clerk of Ventura County on 02/05/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI THAI MASSAGE SPA, 2513 TAPO STREET SUITE 5, SIMI VALLEY, CA 93063. VENTURA. RUTAIRAT VITALE, 11691 PORTER VALLEY DRIVE, PORTER RANCH, CA 91326, STATE OF INCORPORATION: N/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: RUTAIRAT VITALE. This statement was filed with the County Clerk of Ventura County on 03/02/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASTIGLIONI’S FLOORING, 187 HILLIARD LN., NEWBURY PARK, CA. 91320. VENTURES. JOSE CASTIGLIONI, 187 HILLIARD LN., NEWBURY PARK, CA. 91320, FRANCISCA CASTIGLIONI, 187 HILLIARD LN., NEWBURY PARK, CA. 91320. 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 FEB. 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: JOSE CASTIGLIONI. This statement was filed with the County Clerk of Ventura County on 02/26/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VERYCLEANPOOL.COM 2) FIRST CHOICE POOL & SPA 3) ALL TOUCHED UP 4) VERY CLEAN POOL, 5291 SENECA PLACE, SIMI VALLEY, CA 93063. VENTURA. CRAIG MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063, ELISE MERRICK, 5291 SENECA PLACE, 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 1.) N/A 2.) 7/31/12 3-4.) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISE MERRICK. This statement was filed with the County Clerk of Ventura County on 03/02/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RAINFINE IRRIGATION USA INC. 2) RAINFINE USA, 4514 ISH DRIVE STE 107, SIMI VALLEY, CA 93063. VENTURA. ELAN GMK, INC., 4514 ISH DRIVE STE 107, 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 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: ELAN GMK, INC., ZOLTAN SOOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002027. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASO PRODUCTIONS, 3438 TRAILVIEW COURT, THOUSAND OAKS, CA 91360. VENTURA. KENT H. BLACK, 3438 TRAILVIEW COURT, THOUSAND OAKS, CA 91360, ROBIN D. BLACK, 3438 TRAILVIEW COURT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/2015. 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: KENT H. BLACK. This statement was filed with the County Clerk of Ventura County on 02/03/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003777. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND LIMITZ, 368 SAUL PLACE, VENTURA, CA 93004. VENTURA COUNTY. JUAN ARRIAGA, 368 SAUL PLACE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN ARRIAGA. This statement was filed with the County Clerk of Ventura County on 03/02/15. 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, MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003044. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENIOR CONSULTANTS VENTURA COUNTY, 148 FILLMORE AVE, OXNARD, CA 93035. VENTURA. NICHOLAS JOSEPH HANER, 148 FILLMORE AVE, 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: NICHOLAS JOSEPH HANER. This statement was filed with the County Clerk of Ventura County on 02/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463933-CU-PT-VTA. Petition of for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: a. BRANDON REESE VANWYK to BRANDON REESE HENDRIX. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/10/15; 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: 02/13/15. Filed: 02/13/15. 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 MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150220-10003274-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WEST COAST HEARING & BALANCE CENTER, 301 SOUTH MOORPARK ROAD, THOUSAND OAKS, CA 91361, VENTURA COUNTY. AUDITORY-VESTIBULAR CENTER, INC., A/I# C1370097, 185131 ROSCOE BLVD, SUITE 201, NORTHRIDGE, CA 91324. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/31/1969. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUDITORY-VESTIBULAR CENTER, INC., GREGORY J. FRAZER, President. The statement was filed with the County Clerk of Ventura County on 02/20/2015. 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 the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/05/2015 03/12/2015 03/19/2015 03/26/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150220-10003272-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WEST COAST HEARING & BALANCE CENTER, 301 SOUTH MOORPARK ROAD, THOUSAND OAKS, CA 91361, VENTURA COUNTY. AUDITORY VESTIBULAR HEARING CENTER, INC, A/I# C3482882, 11645 WILSHIRE BLVD, SUITE 600, LOS ANGELES, CA 90025. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/07/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUDITORY VESTIBULAR HEARING CENTER, INC, GREGORY J. FRAZER, President. The statement was filed with the County Clerk of Ventura County on 02/20/2015. 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 the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/05/2015 03/12/2015 03/19/2015 03/26/2015

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#14-052 June 05, 2014 Ventura Police Department officers seized $350.00 U.S. currency at 72 W. Warner Street, Ventura CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $350.00.
FS#14-055 May 23, 2014 Ventura County Sheriff's Department officers seized $4,800.00 U.S. currency at 1392 Ramona Drive, Newbury Park 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 $4,800.00.
FS#15-004 January 20, 2015 Ventura County Sheriff's Department officers seized $1,600.00 U.S. currency 1856 Potomac Street, Ventura 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 $1,600.00.
FS#15-006 January 28, 2015 Ventura County Sheriff's Department officers seized $2000.00 U.S. currency Westlake Blvd and Fountain Crest Lane, Thousand Oaks 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 $2,000.00.
FS#15-008 January 30, 2015 Ventura Police Department officers seized $489.00 U.S. currency at 4735 Rossini Lane #201, Ventura 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 $489.00.
FS#15-009 January 29, 2015 Ventura County Sheriff’s Department officers seized $1,884.00 U.S. currency Calle Diamante and Avenida De Plantino, Thousand Oaks 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 $1,884.00.
FS#15-010 February 03, 2015 Ventura Police Department officers seized $21,317.00 U.S. currency at 3118 Channel Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,317.00.
FS#15-011 February 04, 2015 Ventura County Sheriff’s Department officers seized $1,000.00 Western Union Money Order and $750.00 Western Money Order 377 Alder Spring Drive, Oak Park 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 $1,750.00.
FS#15-014 January 28, 2015 Ventura County Sheriff’s Department officers seized $1,265.00 U.S. currency Ventu Park Road and Hillcrest Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,265.00.
3/5, 3/12, 3/19/15 CNS-2723543#

PUBLIC NOTICE
FEDERAL COMMON LAW LIEN,
NOTICE OF FEDERAL COMMON LAW LIEN, AND
WRIT OF ATTACHMENT ON REAL AND PERSONAL PROPERTY,
The 23rd day of February, 2015
California Civil Code 22.2. The common law of England, so far as it is not repugnant to or inconsistent with the Constitution of the United States, or the Constitution or laws of this State 1), is the rule of decision in all the courts of this State. (emphasis added)
ANEL HUERTA, CLERK OF THE UNITED STATES DISTRICT COURT CENTRAL DISTRICT, OF CALIFORNIA, WESTERN DIVISION, THE STATE OF, CALIFORNIA; WITHIN 2) AND FOR VENTURA COUNTY; AND GEOFF DEAN, SHERIFF OF VENTURA COUNTY; STATE OF CALIFORNIA, and THE VENTURA (COUNTY) CODE ENFORCEMENT BOARD, AND ALL ENTITIES WHO MAY CLAIM INTEREST NOW OR AT SOME TIME IN THE FUTURE, AND ALL PERSONS KNOWN AND UNKNOWN WHO MAY BE SIMILARLY “SITUATED”, AND ALL OTHER CONCERNED PARTIES,
MEMORANDUM OF LAW IN SUPPORT OF LEGAL DISTINCTIONS:
UNITED STATES AND States, FOOTNOTES
1) “this State”: pursuant to the California Revenue and Taxation code at 5304: “ "In this State" means within the exterior limits of the State of California, and includes all territory within these limits owned by or ceded to the United States of America.” Clearly the only land “in this State” is the territory owned by and ceded to the United States of America. STATE OF CALIFORNIA can only tax the land within its territory which is not owned by and under exclusive federal jurisdiction. (emphasis added)
2) Title 28 Chapter 5 “Sections 81–131 of this chapter show the territorial composition of districts and divisions by counties as of January 1, 1945.” The list of STATES OF THE UNITED STATES shown therein includes Puerto Rico, and District of Columbia, neither of which are States of the Union as both are territory under the exclusive jurisdiction of the federal government: (Constitution of 1787, Article 1, S 3, Cl 17), evidencing that a STATE OF THE UNITED STATES i.e. State of California is not the same thing nor does it include the same land area as California State. Article 3 Sec. 1 of the Constitution of the State of California states: "The State of California is an inseparable part of the United States of America, and the United States Constitution is the supreme law of the land. State of California is the territory in California state which is "an inseparable part of the United States of America." Conclusion: the property the subject of this federal common law lien is not physically located in STATE OF CALIFORNIA. The compelled recording of property Titles however, “situates” Titles “in this State” of STATE OF CALIFORNIA, creates illusions of deception and what seems can only be grand scale theft via legal “situation” of fraudulent property Titles to millions of unsuspecting victims, not located “in this state” subjecting them to unwarranted property taxation and to potential seizure by the UNITED STATES and STATE OF CALIFORNIA for conjured tax debt.
You are hereby notified that a FEDERAL COMMON LAW LIEN, WRIT OF ATTACHMENT ON REAL AND PERSONAL PROPERTY, is now in effect on Personal property, now of record in the names of JOEL LYNN BOYCE JUNIOR, OWNER, and DELYNN EILEEN BOYCE, OWNER, and, JOEL LYNN BOYCE JUNIOR, LIENOR, and DELYNN EILEEN BOYCE, LIENOR on property located in Ventura County, California state, and “situated” or known as recorded in COUNTY OF VENTURA as PARCEL #665-0-062-035, and legally described as,
LEGAL DESCRIPTION
Lot 152 of Tract No. 1478-2, as recorded in Book 39, Page 1 of Maps in the Office of the County Recorder of said County
COPY of this FEDERAL COMMON LAW LIEN, WRIT OF ATTACHMENT ON
THE REAL AND PERSONAL PROPERTY, together with all buildings, improvements and appurtenances to the same belonging or in anywise appertaining thereunto, and the reversion/s, remainder/s, rents, issues and profits thereof, and every part and parcel thereof; AND also all the estate, allodial rights, titles, interest use, possession, property right claims and demands whatsoever of the grantors, in and to the premises herein described, and every part and parcel thereof, with the appurtenances, has also been filed in Ventura County, California (State).
CASE No: ___________ ; DIVISION:_____________ ; JUDGE:______________
TO HAVE AND TO HOLD all and singular the premises herein described, together with the appurtenances, unto the grantees and the grantees’ proper use and benefit forever under the protection of the “law of the land.” Pursuant to that certain agreement between Joel Lynn Boyce, Junior, owner of the property, and Joel Lynn Boyce, Junior, THE LIENOR, and Delynn Eileen Boyce, owner of the property, and Delynn Eileen Boyce, THE LIENOR, CLAIM THE ATTACHMENT OF THE FEDERAL COMMON LAW LIEN, WRIT OF ATTACHMENT ON REAL AND PERSONAL PROPERTY, is in the amount of: FIVE MILLION DOLLARS and no/100 dollars ($ 5,000,000.00)
MEMORANDUM OF LAW

Writs of “Attachments” are but another form of Federal Common Law Lien and supersede Mortgages and Equity Liens, Drummond Carriage v. Mills, 74 NW 966; Hewitt V Williams, 47 La Ann 742, 17 So 269; Carr v. Dali 19 SE. 235; McMahon v. Lundin, 58 N.W.. 827; and may be satisfied only when paid and/or property is taken in lieu of the monetary value and fully satisfied by said taking of property. As expressed in
Whiteside v. Rocky Mountain Fuel Co., 101 F2d 765 at 769, it is a right extended to a person to retain that which is his possession belonging to another, until the demand or charge of the person in possession is paid or satisfied.
The ruling of the U.S. Supreme Court in Rich v. Braxton, 158 US 375, specifically forbids judges from invoking Equity Jurisdiction to remove Common Law Liens or similar “Clouds of Title”. Furthermore, even if a preponderance of evidence displays the lien to be void or voidable, the Equity Court still may not proceed until the Moving Party asks for, and comes “To Equity,” with “Clean Hands,” based on the “Clean Hands Doctrine” and “Power of Estoppel,” Trice v. Comstock, 57 CCA 646; West v. Washburn, App. Div. 460, NY Supp. 230
CAVEAT
Whoever attempts to modify, circumvent and/or negate this Common Law Writ of Attachment, shall be prosecuted pursuant to title 42, U.S. Code, Sections 1983, 1985 and 1986 and punishable under the penalties of the Common Law at Law and applicable sections of Title 18, U.S. Code.
Any official who attempts to modify or remove this Common Law Lien, in the form of
Writ of Attachment, is fully liable for damages at law, pursuant to the mandatory rulings
of the U.S. SUPREME COURT in Butz v. Economou, 438 US 495; 98 S CT 2894; Bell v. Hood, 327 US 196; Bivens v. Unknown Agents of Federal Bureau of Narcotics, 493 F 2d
718; and Belknap v. Schild, 161 US 10.
This Federal At Law Lien in the form of a Writ of Attachment, shall be valid, notwithstanding any other provision of Statute or Rule, regarding the form or content of a “Notice of Lien,” nor shall it be dischargeable for one hundred (100) years, nor extinguishable due to Lienor’s death, whether accidental or purposely; it shall be dischargeable only by Lienor’s, Lienor’s Heirs, Assigns, or Executors upon payment in full of said Lien in the form of “Gold or Silver” (or any other valuable consideration at the sole discretion of the Lienor’s.) This lien is made to claim and secure all Rights to Pursuant to Article IV, Section 4; the First; Fourth; Fifth; Sixth (“which district shall have been been previously ascertained by law”); Ninth; Tenth; and Thirteenth (“Neither slavery nor involuntary servitude ...shall exist in the United States”) Amendments to the united States Constitution. Demand is made upon all Public Officials under penalty of Title 42, U.S. Code, Section 1986, not to modify or remove this Lien in any manner.

JUDICIAL NOTICE
THIS COURT IS HEREBY NOTICED that pursuant to U.S. Supreme Court case Hafer v. Melo, No. 90-681, November 1991, any judicial actions that violate the constitutional guaranteed rights of individuals may be used as a cause of action in civil litigation against those performing said acts, without any form of immunity. CIVIL RIGHTS - Immunity: State Officials sued in their individual capacities are “persons” subject to suit for damages under 42 USC 1983; Eleventh Amendment does not bar such suits in Federal Court (Hafer v. Melo, No. 90-681), page 4001. State and/or local officials sued in their individual capacities are “persons” subject to suits for damages under Title 18, U.S. Code.
STATE OF: CALIFORNIA
COUNTY OF: VENTURA
AFFIDAVIT
BEFORE ME, the undersigned authority, on this 23rd day of February, 2015, did personally appear , Joel Lynn Boyce Junior, and Delynn Eileen Boyce, the owners of the property, and Joel Lynn Boyce Junior, and Delynn Eileen Boyce, the Lienor’s, who being first personally and duly sworn/affirmed, depose and say that the information contained in this forgoing Common Law Lien, Writ of Attachment on Real and Personal Property is true and accurate.
FURTHER AFFIANTS SAYETH NAUGHT.
Joel Lynn Boyce, Junior, Owner Joel Lynn Boyce Junior, Leinor
Delynn Eileen Boyce, Owner Delynn Eileen Boyce, Leinor

ACKNOWLEDGMENTS
state of California
County of Ventura
The forgoing Notice of Federal Common Law Lien, Federal Common Law Lien, And Writ of Attachment on Real and Personal Property, was acknowledged before me this 23rd day of February, 2015, by, the OWNERS OF THE PROPERTY, Joel Lynn Boyce, Junior, and Delynn Eileen Boyce, and by Joel Lynn Boyce, Junior, and Delynn Eileen Boyce,. THE LEINOR’S, who are personally known to me or who produced identification proving to be the individuals executing this document.
CALIFORNIA INDIVIDUAL ACKNOWLEDGMENT

Title of Document: FEDERAL COMMON LAW LIEN AND NOTICE OF FEDERAL
COMMON LAW LIEN, WRIT OF ATTACHMENT ON REAL AND PERSONAL
PROPERTY Number of Pages: four (4). Date of the Document: the 23rd day of February, 2015, Signer/s on document: Joel Lynn Boyce, Junior, and Delynn Eileen Boyce, Owners of the Property, and Joel Lynn Boyce, Junior, and Delynn Eileen Boyce, Lienor’s.
Respectfully submitted in the Name of Justice on this 23rd day of February, 2015
/s/ ___Joel Lynn Boyce Junior__________, OWNER
JOEL LYNN BOYCE, JUNIOR
s/ ____joel lynn boyce, junior__________, LEINOR
joel lynn boyce, junior
/s/_____Delynn Eileen Boyce__________, OWNER
DELYNN EILEEN BOYCE
/s/_____delynn eileen boyce___________, LIENOR
delynn eileen boyce

To be published in The Fillmore Gazette MARCH 5, 12, 19, 2015

Anyone knowing the whereabouts of Derick Reagan please contact J. Benjamin Avin Atty, 2216 Magazine St., New Orleans, LA 70130, (504) 525-1500.”
To be published in The Fillmore Gazette MARCH 5, 12, 19, 2015

 
02/26/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELICIOUS ARTISTRY, 2646 PALMA DRIVE, SUITE 420, VENTURA, CA 93003. VENTURA. DELICIOUS ARTISTRY LLC, 2646 PALMA DRIVE, SUITE 420, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/2015. 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: DELICIOUS ARTISTRY LLC, JANA RICHARDSON, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 02/10/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUELINE PRODUCTS, 863 MEDFORD PLACE, VENTURA, CA 93004. VENTURA. ANDREW DENNIS PINKSTAFF, 863 MEDFORD PLACE, VENTURA, CA 93004, DONALD LEE EHRHARDT, 4505 CALLE ARGOLA, CAMARILLO, CA 93012, 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 2/17/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW DENNIS PINKSTAFF. This statement was filed with the County Clerk of Ventura County on 02/17/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INK FIENDS CLOTHING, 220 EAST WILBUR ROAD APT. B, THOUSAND OAKS, CA 91360. VENTURA COUNTY. ANTHONY KEITH GOODMAN JR, 220 EAST WILBUR ROAD APT B, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/10/15. 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: ANTHONY K GOODMAN JR, ANTHONY G. This statement was filed with the County Clerk of Ventura County on 02/10/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR BLESSINGS PHOTOGRAPHY, 1204 S D STREET, OXNARD, CA 93035. VENTURA. LUZ ELENA VELAZQUEZ, 1204 S D STREET, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LUZ ELENA VELAZQUEZ. This statement was filed with the County Clerk of Ventura County on 02/05/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RS1DECORATION, 296 CAMINO CORTINA, CAMARILLO, CA 93010. VENTURA COUNTY. MORGAN STYLES, 296 CAMINO CORTINA, CAMARILLO, CA 93010, 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 01/27/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MORGAN STYLES. This statement was filed with the County Clerk of Ventura County on 01/27/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COAST CATERING SERVICES, 1127 SEAL CT, VENTURA, CA 93001. VENTURA. YOLANDA MASMELA, 1127 SEAL CT, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOLANDA MASMELA. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NU-STAR GLASS & MIRROR, 350 E EASY STREET, STE 12, SIMI VALLEY, CA 93065. VENTURA. TOKATLIAN ENTERPRISES INC, 350 E EASY STREET, STE 12, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/18/2010. 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: TOKATLIAN ENTERPRISES INC, KEGHAM TOKATLIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXCELLENT HOUSE CLEANING SERVICES, 4895 STRICKLAND DR, OXNARD, CA 93036. VENTURA. MARIA GONZALEZ, 4895 STRICKLAND 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 7/06/2005. 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: MARIA GONZALEZ, M INES M GONZALEZ. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002702. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM PORTRAITURE BY BARRETT, 3555 QUINCY AVE, SIMI VALLEY, CA 93063. VENTURA. BARRY DOUGHERTY, 3555 QUINCY AVE, SIMI VALLEY, CA 93063, CAROL DOUGHERTY, 3555 QUINCY AVE, 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 JAN. 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: BARRY DOUGHERTY, OWNER. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002698. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUEWATER PAINTING CO, 3356 OCEAN DR, OXNARD, CA 93035. VENTURA. STEVEN CHESNEY, 3356 OCEAN DR, 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 1/3/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN CHESNEY. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISSION ANIMAL HOSPITAL, 2280 EAST MAIN STREET, STE. A, VENTURA, CA 93001. VENTURA. GREGORY JOHN CONARD, 2280 EAST MAIN STREET, STE. A, 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: GREGORY JOHN CONARD. This statement was filed with the County Clerk of Ventura County on 01/30/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE MATE DESIGN AND PHOTO, 1631 E. JEFFERSON WAY #210, SIMI VALLEY, CA 93065. VENTURA. KATALIN A. MATE, 1631 E. JEFFERSON WAY #210, 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 02/17/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATALIN ANNA MATE. This statement was filed with the County Clerk of Ventura County on 02/17/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUTHERFORD COMMUNICATIONS, 3831 FOUNTAIN ST., CAMARILLO, CA 93012. VENTURA COUNTY. WILLIAM BROOKS, 3831 FOUNTAIN ST., 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 OCTOBER 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM BROOKS. This statement was filed with the County Clerk of Ventura County on 02/20/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERMITS PROFESSIONAL 2), PERMITS PROFESSIONALS. 988 COUNTRY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362. VENTURA. JASON UNGAR, 988 COUNTRY VALLEY ROAD, WESTLAKE VILLAGE, 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 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 UNGAR. This statement was filed with the County Clerk of Ventura County on 02/04/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OJAI TAX SERVICES 2) OJAI TAX COMPANY 3) BEST TAX SERVICES, 1012 W. OJAI AVENUE, OJAI, CA 93023. VENTURA. LESLIE D. JAIN, 1012 W. OJAI AVE, OJAI, CA 93023, JEETENDRA JAIN, 1012 W. OJAI AVE, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 2/1/15 3.) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LESLIE D. JAIN, PARTNER. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAKERIDGE ROAD, 1142 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360. VENTURA. SHERRY SCOBEY, 1142 CAMINO DOS RIOS, 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 FEBRUARY 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: SHERRY SCOBEY. This statement was filed with the County Clerk of Ventura County on 02/04/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RPM PRACTICE CONSULTING, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320. VENTURA. PROFESSIONAL PRACTICE DEVELOPMENT, LLC, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 02/19/2015. 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: PROFESSIONAL PRACTICE DEVELOPMENT, LLC, MATHEW KAPLAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROARR FAMILY SERVICES, 1720 E. LOS ANGELES AVE, STE J, SIMI VALLEY, CA 93065. VENTURA. CANDICE HORN, 284 ULYSSES STREET, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CANDICE HORN. This statement was filed with the County Clerk of Ventura County on 02/20/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAM HAVEN OF SANTA PAULA, 404 E. MAIN ST., SANTA PAULA, CA 93060. VENTURA. GRACE MARTINEZ CATABAY, 1757 RUBIO CIRCLE, OXNARD, CA 93030, ARLENE MENDOZA MARTINEZ, 3741 DALLAS DR., OXNARD, CA 93033, 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: GRACE MARTINEZ CATABAY, GRACE M. CATABAY. This statement was filed with the County Clerk of Ventura County on 02/17/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC O FLOWERS, 1665 S. LEWIS RD., CAMARILLO, CA 93012, VENTURA. ROBERTO AYALA, 2054 DOMAR PL., OXNARD, CA 93036 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2015. 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: ROBERTO AYALA. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARZI DESIGN, 1071 PITTSFIELD LANE, VENTURA, CA 93001, VENTURA. MARZIEH NIKKHAH, 1071 PITTSFIELD LANE, 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: MARZIEH NIKKHAH. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 26, MARCH 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463669-CU-PT-VTA. Petition of LORRI ANN DZIUBA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: LORRI ANN DZIUBA to LORELI ANN PETERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/15; 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: 02/05/15. Filed: 02/05/15. 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 FEBRUARY 26, MARCH 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00464222-CU-PT-VTA. Petition of REBECCA M. MILLER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) REBECCA M. MILLER filed a petition with this court for a decree changing names as follows: A.) TYLER PHYLLIP-DANIEL SUTTNER to TYLER PHYLLIP-DANIEL MILLER B.) BROOKLYN MAE SUTTNER to BROOKLYN MAE MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/13/15; 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: 02/23/15. Filed: 02/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M OCHOA, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 26, MARCH 5, 12, 19, 2015

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 13th day of March, 2015 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 116 Myra Hernandez
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, February 26, 2015 and March 5, 2015

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 13th day of March
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 # 3 and 268 Antonio Patino
UNIT # 62 Fernando Pech
UNIT # 52 Jesse Taylor
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, Feb. 26, 2015, and March. 5, 2015.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT G. KLEIN. Case No: 56-2015-00462622-PR-LA-OXN. Estate of: ROBERT G. KLEIN. Notice of Petition to administer estate of: ROBERT G. KLEIN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT G. KLEIN, AKA ROBI KLEIN a Petition for Probate of Will and Letters Testamentary has been filed by DAVID KLEIN in the Superior Court of California, County of VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. The Petition for Probate requests probate of decedent's Will, available for examination in the court file. The Petition for probate requests that DAVID KLEIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 03/18/15, Time: 9:00 A.M., Dept/Room: J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner : JERI BECKER, ESQ. KIRWIN BECKER LAW GROUP, LLP 4480 MARKET STREET, SUITE 804, VENTURA, CA 93003 (805) 646 -6768.
To be published in THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150213-10002783-0
The following person(s) is (are) doing business as:
Whimsical, 3141 Sheri Dr., Simi Valley, CA 93063; County of Ventura
Amanda Luellwitz, 3141 Sheri Dr., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amanda Luellwitz
This statement was filed with the County Clerk of Ventura on February 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.)
2/26, 3/5, 3/12, 3/19/15 CNS-2718609#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150212-10002643-0
The following person(s) is (are) doing business as:
Best Buy Mobile, 374 W. Hillcrest Dr. Spc K12, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Minnesota
BBC Property Co. which will do business in California as Minnesota BBC Inc., 7601 Penn Ave S, Richfield MN 55423
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/20/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Todd G. Hartman, Assistant Secretary, BBC Property Co. General Partnerr of Best Buy Stores, LP
BBC Property Co. which will do business in California as Minnesota BBC Inc.
This statement was filed with the County Clerk of Ventura on February 12, 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.)
2/26, 3/5, 3/12, 3/19/15 CNS-2716984#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 13, 2015 at 1:00pm at premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard CA 93030 County of Ventura in the State of California, and/or 2400 Teal Club Rd, Oxnard CA 93030. The property is stored by Storhouse Storage Center located at 3201 W. Fifth Street, Oxnard CA, 93030. Auction will be published in The Fillmore Gazette on 02/26/2015 and 03/05/2015.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.

Lien sale pursuant to Civil Code Section 3071 of State of California, the following vehicle to be sold.
1994 Cadillac CP 2dr
LIC: 4ZRD945 Ca
VIN:1G6EL12Y7RU618396
Rayborn Charles E
Charles E Rayborn
Transouth
Evans Sara A
O’Brien’s Lien Service RS 47399
951-681-4113
Charles Rayborn III 505 Kristina Young B2342
Brad Shechtman 7017 Paul Young B2345
Steve Varela B1037 Monica Silerio B2356
Mike Suter B1039 Maria Lunar B3225
Ellen Urick B1119 Keith Garcia B3318
West Coast Building and Design B1228 Jacqueline Alcantar B3514
Mary Brennan B1237 Alisha Teran B3604
Alex Gagnon B1332 Ofelia S. Moreno B3608
Rocky Adams B1422 Dora L Chavez B3631
Justin Sniffen B2041 Sherwin Forde B3642
Brian Bivins B2108 Mario Acosta B3661
Laurie A. Eaken B2130 Emily Lopez B4241
William Hernandez B2228 Luis Urtiz B4407
Lisa Washburn B2230 Carlos H Flores B4415
Steve Bonilla B2320
Ian Hill B2331
Jesus A Luna B2332
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on March 13, 2015 by 6:00pm
Dated: February 24, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette FEBRUARY 26, MARCH 5, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday, March 12th, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Blaine Sammans – misc goods
AndrewRoesler – misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette FEBRUARY 26, MARCH 5, 2015

 
02/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUMIA ENTERPRISES, 1226 PESCADOR WAY, OXNARD, CA 93030 VENTURA. LEANDRO M. FERREIRO NAGLI, 1226 PESCADOR WAY, 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 NOV. 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: LEANDRO M. FERREIRO NAGLI. This statement was filed with the County Clerk of Ventura County on 02/05/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOODNESS ON THE GO, 1673 DONLON ST., VENTURA, CA 93401 VENTURA. RICO MARCO, INC., 3033 BIG SKY DR., THOUSAND OAKS, CA 91360, 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: RICO MARCO, INC., MARYANN MARKOWITZ, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/10/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTA BARBARA BUBBLE SOCCER 2) VENTURA BUBBLE SOCCER, 805 ELKO AVE, VENTURA, CA 93004 VENTURA. SANTA BARBARA & VENTURA BUBBLE SOCCER, 805 ELKO AVE, VENTURA, CA 93004, 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: SANTA BARBARA & VENTURA BUBBLE SOCCER, KAREN THOMAS. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002165. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE REAL ESTATE TEAM, 350 N. LANTANA –G-1, CAMARILLO, CA 93010 VENTURA. JEAN NORMAN, 4850 NORTHRIDGE DRIVE, SOMIS, CA 93066, PENNY TEAGUE, 1516 VIA LATINA, CAMARILLO, CA 93012, JERI BELZER, 2981 AVENIDA DE AUTLAN, CAMARILLO, CA 93010, GEMMM CORPORATION, 350 N. LANTANA G-1, 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 1 JANUARY 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEAN NORMAN. This statement was filed with the County Clerk of Ventura County on 02/05/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLAST CITY LA, 618 LINDERO CANYON RD STE B, OAK PARK, CA 91377 VENTURA. CHILDREN SOLUTION, LLC, 21226 VENTURA BLVD STE 271, WOODLAND HILLS, CA 91364, 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 09/11/2013. 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: CHILDREN SOLUTION, LLC, NATALIA D. TEACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/10/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HART COSMETIC AND IMPLANT DENTISTRY, 115 JENSEN COURT, SUITE 100, THOUSAND OAKS, CA 91360 VENTURA. CB HART DENTAL CORPORATION, 115 JENSEN COURT, SUITE 100, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CB HART DENTAL CORPORATION, JOSEPH STAN DDS, PRES.. This statement was filed with the County Clerk of Ventura County on 02/12/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAS T.V. SERVICES, 4646 LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. ALEXANDRA BAYO SALAVERRIA, 2346 DOGWOOD 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: ALEXANDRA BAYO SALAVERRIA. This statement was filed with the County Clerk of Ventura County on 01/20/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISION BACKFLOW TESTING AND REPAIR, 14643 E STANFORD ST, MOORPARK, CA 93021 VENTURA. JOSE MENDEZ, 14643 E STANFORD 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: JOSE MENDEZ. This statement was filed with the County Clerk of Ventura County on 01/30/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOU’VE GOT STYLE EMBROIDERY SERVICES, 5477 COCHRAN STREET, APT #6, SIMI VALLEY, CA 93063 VENTURA. RITA MCGUIRE, 5477 COCHRAN STREET, AP #6, 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: RITA MCGUIRE. This statement was filed with the County Clerk of Ventura County on 02/13/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STATE FARM – TOM TYO AGENCY, 2139 TAPO ST., STE 110, SIMI VALLEY, CA 93063 VENTURA. TOM A. TYO, SR., 2746 BORCHARD RD., 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 FEBRUARY 12. 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOM A. TYO, SR.. This statement was filed with the County Clerk of Ventura County on 02/12/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR STARS MARKETING, 43 ILEX DR., NEWBURY PARK, CA 91320 VENTURA. SAADALLAH ABDUL ALMAOUI, 43 ILEX DR., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SAADALLAH ABDUL ALMAOUI, SAADALLAH ALMAOUI, OWNER. This statement was filed with the County Clerk of Ventura County on 02/17/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEATHER’S HAPPY HEART, 1765 MARSALA WAY, CAMARILLO, CA 93012 VENTURA COUNTY. HEATHER TIMM, 1765 MARSALA WAY, 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: HEATHER TIMM. This statement was filed with the County Clerk of Ventura County on 01/30/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYPERGIANT RECORDS, CLEARMINDED CLOTHING, 3184 CORBY AVE, CAMARILLO, CA 93010 VENTURA. KADEN VALDIVIESO, 3184 CORBY AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/15. 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: KADEN VALDIVIESO. This statement was filed with the County Clerk of Ventura County on 01/30/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAZZAM! CLEANING & HAULING, 7596 VAN BUREN ST., VENTURA, CA 93003 VENTURA. EVELYN SUSAN STEVENS, 7596 VAN BUREN ST., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVELYN SUSAN STEVENS. This statement was filed with the County Clerk of Ventura County on 01/20/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABC SMOG TEST ONLY CENTER, 1408 EAST 5TH ST., OXNARD, CA 93030 VENTURA. FIDEL LOPEZ, 3592 ALMOND DRIVE, OXNARD, CA 93030, JUAN V JIMENEZ, 102 SURREY WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN V. JIMENEZ. This statement was filed with the County Clerk of Ventura County on 01/20/15. 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, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1044 APPS, 2655 FIRST ST SUITE 250, SIMI VALLEY, CA 93065 VENTURA. CLYDE MEARS, 50 MAJESTIC CT 510, 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: CLYDE MEARS. This statement was filed with the County Clerk of Ventura County on 01/27/15. 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, FEBRUARY 19, 26, MARCH 5, 12 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, 19, 26, 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, 19, 26, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150202-10001949-0
The following person(s) is (are) doing business as:
Sweptaway Diving Service, 3830 W. Hemlock St., Oxnard, CA 93035; County of Ventura
Austin Artis, 3830 W. Hemlock St., Oxnard, CA 93035
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/ Austin Artis
This statement was filed with the County Clerk of Ventura on February 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.)
2/19, 2/26, 3/5, 3/12/15 CNS-2713010#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150202-10001983-0
The following person(s) is (are) doing business as:
Gondolier Construction, 919 Lewis Lane, Filmore, CA 93015; County of Ventura
Mario Gonzalez, 919 Lewis Lane, Filmore, CA 93015
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/ Mario Gonzalez
This statement was filed with the County Clerk of Ventura on February 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.)
2/19, 2/26, 3/5, 3/12/15 CNS-2713685#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150202-10001985-0
The following person(s) is (are) doing business as:
Privion Jets, 855 Aviation Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Citation Associates, Inc., 855 Aviation Drive, Camarillo, CA 93010
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bryan Wullner, President
Citation Associates, Inc.
This statement was filed with the County Clerk of Ventura on February 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.)
2/19, 2/26, 3/5, 3/12/15 CNS-2713695#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150204-10002131-0
The following person(s) is (are) doing business as:
Simi Thai Spa, 1494 A2 Madera Road, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
SDAS Enterprises, Inc., 2828 Cochran Street, #402, Simi Valley, CA 93063
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/ Alan Springer, President
SDAS Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on February 4, 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.)
2/19, 2/26, 3/5, 3/12/15 CNS-2717648#

 
02/12/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ERNIE ROMERO AND SON PAINTING, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362 VENTURA. KAREN R PARRANT, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 R PARRANT. This statement was filed with the County Clerk of Ventura County on 02/03/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CODY’S PARTS AND THINGS 2) CODY’S HAULING, 3864 MARKET STREET, PIRU, CA 93040 VENTURA. LAURA TATUM, 3864 MARKET STREET, PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA TATUM. This statement was filed with the County Clerk of Ventura County on 02/02/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICHMOND MASONRY, INC., 55 MISSION PLAZA DRIVE, VENTURA, CA 93001 VENTURA. RICHMOND CONSTRUCTION GROUP, INC., 55 MISSION PLAZA DRIVE, VENTURA, CA 93001, 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: RICHMOND CONSTRUCTION GROUP, INC., WESLEY R. GRIEGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/04/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ITC LABS 2) ITC, 1783 STOW ST, SIMI VALLEY, CA 93063 VENTURA. BIJAN FALLAHNEJAD, 1783 STOW 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 12/05/2014. 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: BIJAN FALLAHNEJAD. This statement was filed with the County Clerk of Ventura County on 01/21/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARL’S BOUTIQUE THRIFT STORE, 4160 MARKET ST STE 10 & 11, VENTURA, CA 93003 VENTURA. CANINE ADOPTION AND RESCUE LEAGUE, 901 MISSION ROCK RD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: A0611171 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/13/2014. 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: CANINE ADOPTION AND RESCUE LEAGUE, SHARON L CLARK, EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 01/13/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAF INSURANCE SERVICES LLC 2) PAF SHIPPING.COM 3) GRW PRODUCTS 4) CARGO INSURANCE CENTER.COM 5) FREIGHT INSURANCE CENTER.COM 6) SHIPPING INSURANCE CENTER.COM 7) MOVING INSURANCE CENTER.COM 8) SHIPMENTINSURANCE .COM 9) ICTS TRANSPORT 10) INTERNATIONAL COLLECTION TRANSACTION SERVICE 11) ICTS INSURANCE SERVICES LLC, 4607 LAKEVIEW CYN RD #341, WESTLAKE VLG, CA 91361 VENTURA. PACIFIC ATLANTIC FREIGHT LLC., 4607 LAKEVIEW CYN RD #341, WESTLAKE VLG, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1 & 2) 2-3-2015, 3-11) 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: PACIFIC ATLANTIC FREIGHT LLC., GREGORY DENNIS BERSHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/03/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) L SQUARED CONSULTING 2) ELEVATION MEDIA PARTNERS, 4195 E. THOUSAND OAKS BLVD., SUITE 235, WESTLAKE VILLAGE, CA 91362 VENTURA. LAWRENCE LAFFER, 2534 RENATA COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/30/2015. 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: LAWRENCE LAFFER. This statement was filed with the County Clerk of Ventura County on 01/30/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CANDID CREATIONS, 1765 WATERCREST WAY, SIMI VALLEY, CA 93065 VENTURA. SHARMILA MENEZES, 1765 WATERCREST WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/27/15. 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: SHARMILA MENEZES. This statement was filed with the County Clerk of Ventura County on 01/27/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA PAULA GEARHEADS, 153 N 12TH STREET, SANTA PAULA, CA 93060 VENTURA. JOHN W PARK, 4745 VANALDEN AVE, TARZANA, CA 91356, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 W PARK. This statement was filed with the County Clerk of Ventura County on 01/21/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICROTONE PRODUCTION 2) INTERNATIONAL CHAMBER ORCHESTRA, 1602 CHURCH ST, SIMI VALLEY, CA 93065. ABBEY GASSEMI, 1602 CHURCH 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: ABBEY GASSEMI. This statement was filed with the County Clerk of Ventura County on 01/13/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001804. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE MINIME SHOP 2) MINIME.LA, 567 NICOLE DR, NEWBURY PARK, CA 91320 VENTURA COUNTY. CLAUDIA HARADA-WANG, 567 NICOLE DR, NEWBURY PARK, CA 91320, 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: CLAUDIA HARADA-WANG. This statement was filed with the County Clerk of Ventura County on 01/29/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001685. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CASAS DE ARTS 2) HIGHWAY TATTOO & BODY PIERCING 3) CDA, 557 W. VENTURA, FILLMORE, CA 93015 VENTURA. SERGIO CASAS, 301 RHODES CT, FILLMORE, CA 93015, DAVIN CASAS, 301 RHODES CT, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 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: SERGIO CASAS. This statement was filed with the County Clerk of Ventura County on 01/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002338. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MILLENNIAL STREETWEAR 2) MILLENNIALSTREETWEAR.COM, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012 VENTURA. MILLENNIAL CLOTHING COMPANY, LLC, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. 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: MILLENNIAL CLOTHING COMPANY, LLC, JESSE HOFFMANN, CEO/MANAGER. This statement was filed with the County Clerk of Ventura County on 02/06/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND EVENT SOLUTIONS, 3717 WOODHAVEN ST, SIMI VALLEY, CA 93063 VENTURA. BRYON KEISTER, 3717 WOODHAVEN 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 05/05/2005. 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: BRYON KEISTER. This statement was filed with the County Clerk of Ventura County on 02/05/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JC AVIONICS, 1608 DOWNING ST., SIMI VALLEY, CA 93065 VENTURA. JUAN C. CAMERO, 1608 DOWNING 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 8/31/2005. 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: JUAN C. CAMERO. This statement was filed with the County Clerk of Ventura County on 01/27/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAK’S FAMILY DISCOUNT STORE, 107 W MAIN ST # C, VENTURA, CA 93001 VENTURA. JOHN KIM, 824 FITZGERALD AVE, VENTURA, CA 93003, GRACE KIM, 824 FITZGERALD AVE, VENTURA, CA 93003. 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 MAY 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. KIM. This statement was filed with the County Clerk of Ventura County on 02/05/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RINCON FARMS PRODUCE, 9310 RINCON RANCH ROAD, VENTURA, CA 93001 VENTURA. DB PRODUCE, INC., 9310 RINCON RANCH ROAD, VENTURA, CA 93001, 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: DB PRODUCE, INC. TRACY BETTLES, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DJANGO’S COFFEE HOUSE, 2271 N VENTURA AVENUE, VENTURA, CA 93001 VENTURA. MASUD AHMED, 1907 TANAGER ST, VENTURA, CA 93003, SHAMIMA AHMED, 1907 TANAGER ST, VENTURA, CA 93003, 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: MASUD AHMED. This statement was filed with the County Clerk of Ventura County on 02/02/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANTHOLOGY FILMS, 618 ARTISAN RD., NEWBURY PARK, CA 91320 VENTURA. DANIEL MUSCHAWECK, 618 ARTISAN RD., 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: DANIEL MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 02/09/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIGHT LINES, 69 SABRA AVE, OAK PARK, CA 91377 VENTURA. LAUREN ZAMFIR, 69 SABRA AVE, 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 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: LAUREN ZAMFIR. This statement was filed with the County Clerk of Ventura County on 01/22/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNION RECYCLING, 981 N. MAIN ST, PIRU, CA 93040 VENTURA. HERNAN URZUA, 475 RIVER ST, PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HERNAN URZUA. This statement was filed with the County Clerk of Ventura County on 01/27/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUNTIE’S EATS & TREATS, 5267 DARTMOUTH STREET, VENTURA, CA 93003 VENTURA. SUZANNE MARIE SWEET, 5267 DARTMOUTH 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 11/20/2014. 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: SUZANNE MARIE SWEET. This statement was filed with the County Clerk of Ventura County on 02/09/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001214. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCTOR RYAN CHIROPRACTIC, 4401 E MAIN ST, VENTURA, CA 93003 VENTURA. RYAN AARON ROGERS, 1164 E SANTA CLARA ST, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN AARON ROGERS. This statement was filed with the County Clerk of Ventura County on 01/21/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STAR LEATHER 2) STAR GLOVE & LEATHER 3) STAR GLOVE AND LEATHER, 9138 NORTH VENTURA AVENUE, VENTURA, CA 93001 VENTURA. IRA CORNELL, 9138 NORTH VENTURA AVENUE, 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: IRA CORNELL. This statement was filed with the County Clerk of Ventura County on 01/12/15. 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, FEBRUARY 12, 19, 26, MARCH 5, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DERMALACTIVES, 3301 E MAIN ST SPACE CRT 14, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/09/14. The file number to the fictitious business name being abandoned: 20140909-10016345-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BELLA THREADING AND BEAUTY LLC, 3450 GRASSOTTI CT #4 BAKERSFIELD, BAKERSFIELD, CA 93309. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/12/15. Signed: BELLA THREADING AND BEAUTY LLC, MIKHAEL MEISHIOV, PRESEDENT. File Number: 20150112-10000689-0 1/1. Published in the Fillmore Gazette FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150115100009390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YOUR SOL PROVIDER MOBILE SPRAY TANNING SERVICE, 9578 HALIFAX ST, VENTURA, CA 93004, VENTURA COUNTY. REBECCA L RUTLEDGE, 9578 HALIFAX ST, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA L RUTLEDGE. The statement was filed with the County Clerk of Ventura County on 01/15/2015. 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 the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/12/2015 02/19/2015 02/26/2015 03/05/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150129-10001760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOVE AT FIRST SIGN, 3459 HIGH POINT PLACE, SIMI VALLEY, CA 93065, VENTURA COUNTY. NICOLE L CARTIER, 3459 HIGH POINT PLACE, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2015. 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: NICOLE L CARTIER. The statement was filed with the County Clerk of Ventura County on 01/29/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/12/2015 02/19/2015 02/26/2015 03/05/2015

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on February 20, 2015 at 9:30 a.m. and ending on February 26, 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
Vinokur, Dan Unit # A-006, Vinokur, Dan Unit # A-147, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Conway, Yvonne Unit # E-239, Montgomery, Andrea S. Unit # F-04, Borton, Kyle Unit # G-32, Elizarraz, Robert J. Unit # S0-206, Armstrong, Chris Unit # S1-082, Jamshidi, Jalie Unit # S2-297, Canizalez, Herodia Unit # S4-283, Kidman, Katie Unit # S4-306, Harris, Ron Unit # S5-126
To be published in The Fillmore Gazette FEBRUARY 12, 19, 2015

NOTICE OF PUBLIC LIEN SAIE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and professions
code of the state of california. (see sections 1g2.600 of civil code) undersigned
Intends to sell the personal items at yy!y-!ry.!!o1q&ebe$19!.qo-41 sale by competitive
bidling ending on Thursday, February 26th, 2015 at 9:00 a.m. Where said property has been
stored in which are located california classic self storage, 11299 Nardo, saticoy, ca.
93004 County of Ventura.
A1fi02 Continental Wind power,lnc. c/o Jim Winsayer - misc goods
A2:lO7 Continental Wind power ,lnc. cf o Jim Winsayer _ misc goods
A1321 Alonzo McCowan - misc goods
A1505 Malia Brown - misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All ;ourchases are sold as is and must be removed within 24 hours of the time of sale.
Connpany reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCI'2324030 1017
To be published in The Fillmore Gazette FEBRUARY 12, 19, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150128-10001718-0
The following person(s) is (are) doing business as:
NRG Solar Electric, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: New Jersey
Roof Diagnostics Solar and Electric LLC, 211 Carnegie Center, Princeton, NJ 08540
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/ William Bleier, Manager
Roof Diagnostics Solar and Electric LLC
This statement was filed with the County Clerk of Ventura on January 28, 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.)
2/12, 2/19, 2/26, 3/5/15 CNS-2710846#