02/05/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AZIVON TECHNOLOGIES 2) AZIVON TECHNICAL STAFFING, 802 GRAND AVENUE, OJAI, CA 93023 VENTURA. GREG LEPINE, 802 GRAND AVENUE, OJAI, CA 93026, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG LEPINE. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALYPSO FLOWERS, 2739 WENDELL ST, CAMARILLO, CA 93010 VENTURA. CHASTITY AMANDA FLETCHER, 2739 WENDELL ST, 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: CHASTITY AMANDA FLETCHER. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SET APART INSURANCE AGENCY, 2650 TAPO CANYON RD. SUITE 105, VENTURA, CA 93063 VENTURA. JUSTIN EFFLER, 2745 ANNANDALE LN., SIMI VALLEY, CA 93063, JOHN GITTISARN, 3185 CALUSA AVE., SIMI VALLEY, CA 93063, TIM CURTS, 2016 DENNY ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JUSTIN EFFLER. This statement was filed with the County Clerk of Ventura County on 01/23/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001663. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOUR MECHANIC 2) MY MECHANIC, 270 AVIADOR ST UNIT L, CAMARILLO, CA 93010 VENTURA. MICHAEL T MCCOLLUM, 196 LA PATERA DR, 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 11/1/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL T MCCOLLUM. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MISS PASADENA 2) MISS CENTRAL COAST CALIFORNIA 3) MISS REGIONAL CALIFORNIA 4) MISS WEST HOLLYWOOD 5) MISS CENTURY CITY 6) MISS STUDIO CITY, 3481 OLD CONEJO RD #103, NEWBURY PARK, CA 91320 VENTURA. LEMON CAKE LLC, 3481 OLD CONEJO RD #103, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1. N/A 2. 10/14 3. 05/31/2011 4. 01/01/2015 5. N/A 6. N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEMON CAKE LLC, GEORGE WAZBEK, MANAGING OFFICER / LLC. This statement was filed with the County Clerk of Ventura County on 01/26/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001782. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C323 CREATIONS, 136 MONTENEGRO CIR, NEWBURY PARK, CA 91320 VENTURA. MELANIE CORBIN, 136 MONTENEGRO CIR, 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: MELANIE CORBIN. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001799. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SEAQEL PHOTOGRAPHY 2) SEAQEL IMAGES, 1348 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. RICHARD FOLSOM, 1348 CALLE CASTANO, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICHARD FOLSOM, RICHARD I FOLSOM. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEAVENLY CAKES & MORE, 1007 S HARBOR BLVD, OXNARD, CA 93035 VENTURA. MONY CAARON TOCH, 910 CATAMARAN ST, OXNARD, CA 93035, OLIVIA CHANTHOEUN TOCH, 910 CATAMARAN ST, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MONY CAARON TOCH, MONY C. TOCH, MONY TOCH. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HACIENDA FLETES, 3021 GRAND AVE, FILLMORE, CA 93015 VENTURA. MARISELA FLETES, 3021 GRAND 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: MARISELA FLETES. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001576. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHRINK TO FIT 2) SHRINK 2 FIT, 2027 POTTER AVE., SIMI VALLEY, CA 93065 VENTURA. MICHAEL EDMUND DEMARS, 2027 POTTER AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL EDMUND DEMARS. This statement was filed with the County Clerk of Ventura County on 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001400. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GARLIC WAND, 225 SIMI VILLAGE DR #941776, SIMI VALLEY, CA 93065 VENTURA. LINDA M. CARABELLO, 225 SIMI VILLAGE DR #941776, 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: LINDA M. CARABELLO. This statement was filed with the County Clerk of Ventura County on 01/23/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAKEVIEW GENERAL INSURANCE SERVICES, 2768 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. BRADLEY DAVID REICHMAN, 4223 GRANADILLA DR, 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: BRADLEY DAVID REICHMAN. 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 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM WEDDING, 855 BUENA VISTA STREET AP17, VENTURA, CA 93001 VENTURA. NATALIA ILGIZOVNA VALIAKHMETOVA, 855 BUENA VISTA STREET AP17, 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: NATALIA ILGIZOVNA VALIAKHMETOVA. 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 5, 12, 19, 26 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463219-CU-PT-VTA. Petition of VASEEM ANJUM and TAHSEEN KHAMER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) VASEEM ANJUM and TAHSEEN KHAMER filed a petition with this court for a decree changing names as follows: SARA NAUSHEEN to SARA NAUSHEEN VASEEM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/05/15; Time: 8:30am, Department: 40, 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: 01/22/15. Filed: 01/22/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. CUELLAR, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 5, 12, 19, 26 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463548-CU-PT-VTA. Petition of MARIA RAFAELA DE LA CRUZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARIA RAFAELA DE LA CRUZ filed a petition with this court for a decree changing names as follows: MARIA RAFAELA DE LA CRUZ to MIA R DE LA CRUZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/30/15; Time: 8:30am, Department: 40, 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: 02/02/15. Filed: 02/02/15. 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 5, 12, 19, 26, 2015

SUMMONS FOR DIVORCE
(One Year Continuous Separation) Docket No. 201 3-DR-26-1621
STATE OF SOUT H CAROLINA
COUNTY OF HORRY
IN THE FAMILY COURT
FIFTEENTH JUDICIAL CIRCUIT
Emma Ware Plaintiff, vs.
Brion Ware Defendant.
To the DEFENDANT Above-
Named: Brion Ware
YOUR ARE HEREBY NOTIFIED
that you have been sued by the Plaintiff tor DIVORCE in the Court indicated above. You must respond in writing to the attached Complaint for Divorce and serve a copy of your Answer on the Plaintiff at the address below within thirty (30) days after the service of this Summons upon you, not counting the day of service, or thirty-five (35) days if you were served by certified mail, restricted delivery, return receipt requested.
II you wish to retain an attorney to represent you in this matter, it is advisable to do so before submitting your Answer to the Plaintiff.
If you do not answer the Complaint within the required thirty (30) days, the Court may grant a DIVORCE and grant the Plaintiff the relief requested in the Complaint.
Date: November 12, 2012 Myrtle Beach, S.C. Plaintiff’s Signature /s/ Emma Ware
Address: 3460-F Pampas Dr. Myrtle Beach, SC 29577
To be published in The Fillmore Gazette FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150127-10001537-0
The following person(s) is (are) doing business as:
GWT, 1167 Currier Ave., Simi Valley, CA 93065 County of VENTURA
Get Wired Tec, Inc., 1167 Currier Ave., Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Get Wired Tec, Inc.
S/ Solomon Mansur, President,
This statement was filed with the County Clerk of Ventura County on 01/27/2015.
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
2/5, 2/12, 2/19, 2/26/15 CNS-2707978#

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#14-106 October 23, 2014 Simi Valley Police Department officers seized $1,577.00 U.S. currency at 2969 Tapo Canyon, Simi Valley 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 $1,577.00.
FS#14-122 December 27, 2014 Ventura County Sheriff's Department officers seized $1,090.00 U.S. currency at 2850 Camino Dos Rios, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,090.00.
FS#15-001 January 09, 2015 Ventura County Sheriff's Department officers seized $956.00 U.S. currency at 1384 Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $956.00.
FS#15-002 January 08, 2015 Ventura County Sheriff's Department officers seized $942.00 U.S. currency at 1712 East Avenida De Los Arboles, Thousand Oaks CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $942.00.
2/5, 2/12, 2/19/15 CNS-2714078#

 
01/29/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACI BIOCARE, 668 WALCOTT AVE., VENTURA, CA 93003 VENTURA. AESTHETIMED CONSULTANTS, INC., 668 WALCOTT AVE, VENTURA, CA 93003, STATE OF INCORPORATION: ARIZONA/CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/12/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AESTHETIMED CONSULTANTS, INC., RENEE K. CASSWELL, PRESIDENT. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JH PARTS AND MACHINING 2) JH HANDYMAN SERVICES, 453 QUIET CT., SIMI VALLEY, CA 93065 VENTURA. JAKE EVERETT HALL, 453 QUIET CT., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAKE EVERETT HALL. This statement was filed with the County Clerk of Ventura County on 01/16/15. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.S.DIVING SERVICES, 1573 FLYNN ROAD, CAMARILLO, CA 93012 VENTURA. CHRIS SPENCER, 1573 FLYNN ROAD, 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 1-14-2015. 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: CHRIS SPENCER. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISUALED, LLC, 1062 MEADOWCREST ST, NEWBURY PARK, CA 91320 VENTURA. VISUALED LLC, 1062 MEADOWCREST ST, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VISUALED, LLC, ANTHONY SCARNECHIA, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000448. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JOTTSHOTS! 2) JOTTSHOTS, 2568 CHANNEL DRIVE, STE A, VENTURA, CA 93003 VENTURA. STUPID GOOD BEVERAGE COMPANY LLC, 5825 COLLINS AVE, 8A, MIAMI BEACH, FL 33140, STATE OF INCORPORATION: FLORIDA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STUPID GOOD BEVERAGE COMPANY LLC, DORIAN LEVY, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PME FABRICATION, 5028 PRIMROSE DR., VENTURA, CA 93001 VENTURA. PAUL M. ESPINOZA, 5028 PRIMROSE, 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 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: PAUL M. ESPINOZA. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THUNDERBOLT FARMS 2) SO-CAL EQUINE REHAB CTR. , 9301 W. LOS ANGELES AVE., MOORPARK, CA 93021-1892 VENTURA. KAYPASA QTRS., INC., 9301 W. LOS ANGELES AVE, MOORPARK, CA 93021-1892, 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: KAYPASA QTRS., INC., KAY CHILTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INCREDIBLE EDIBLE ALMONDS, 210 BARD LN., VENTURA, CA 93001 VENTURA. DALE ATKINS, 210 BARD LN, VENTURA, CA 93001, YVONNE ATKINS, 210 BARD LN, VENTURA, CA 93001, 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 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: DALE ATKINS, OWNER. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001313. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERRENO MEDIA, 685 WARRENDALE AVE., SIMI VALLEY, CA 93065 VENTURA. BRAD WILLIAM SERRENO, 685 WARRENDALE AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRAD W SERRENO. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WETSAND SURF SHOP 2) WETSAND, 446 E. MAIN STREET, VENTURA, CA 93001 VENTURA. WS SURF INC., 446 E. MAIN STREET, 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 1/1/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WS SURF INC. CHARLES MENZEL, PRESIDENT. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTLAKE VILLAGE ESCROW, A NON-INDEPENDENT BROKER ESCROW 2) ENGEL & VOLKERS 3) ENGEL & VOLKERS PRIVATE OFFICE, 960 S. WESTLAKE BLVD. STE 10, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. EVWV WESTLAKE VILLAGE, INC., 960 S. WESTLAKE BLVD. STE 10, 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVWV WESTLAKE VILLAGE, INC. NICOLE VAN PARYS, CHEIF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA BARBARA TASTING TOURS, 427 GEORGETOWN AVE., VENTURA, CA 93003 VENTURA. VENTURA FOOD TOURS LLC, 427 GEORGETOWN AVE., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA FOOD TOURS LLC, ALLISON COSTA, MANAGER. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000759. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SVPA SERVICES, 746 SAN DOVAL PLACE, THOUSAND OAKS, CA 91360 VENTURA. SCOTT DARRELL VOWELL, 746 SAN DOVAL PLACE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-13-2015. 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: SCOTT DARRELL VOWELL. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001019. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEFIANT ATHLETIC APPAREL, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065 VENTURA COUNTY. NICHOLAS MANORY, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065, MARC MANORY, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 MANORY. This statement was filed with the County Clerk of Ventura County on 01/16/15. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BABY’S JEWELS 2) FABRICARDS, 66 SANTA CRUZ STREET, VENTURA, CA 93001 VENTURA. KRISTIN STILES, 66 SO SANTA CRUZ STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTIN STILES. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001396. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOUBLE TIME ENTERTAINMENT, 1089 TREADWELL AVE, SIMI VALLEY, CA 93065 VENTURA. DOUGLAS KIRK ARNDT JR., 1089 TREADWELL AVE, SIMI VALLEY, CA 93065, ERIK RAMIREZ, 302 ARISTOTLE ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. 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: DOUGLAS KIRK ARNDT JR. This statement was filed with the County Clerk of Ventura County on 01/23/15. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL SOFTWASH USA, 100 W. HIGH ST. #501, MOORPARK, CA 93020 VENTURA. MAZZCO USA INC., 100 W. HIGH ST. #501, MOORPARK, CA 93020, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. 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: MAZZCO USA INC. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NUMERO UNO PIZZA OF SIMI VALLEY 2) NUMERO UNO PIZZA 22 OF SIMI, 1960 SEQUOIA AVE. # 6, SIMI VALLEY, CA 93063 VENTURA. JOHN J. JUNG, 1004 KING PALM 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 01/02/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN G JUNG. This statement was filed with the County Clerk of Ventura County on 01/02/15. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001205. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATTY’S MELT, 411 W. PLEASANT VALLY RD, OXNARD, CA 93033 VENTURA. PIH LAZEEZ INC., 22565 LEADWELL ST, WEST HILLS, CA 91307, 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: PIH LAZEEZ INC., PATTY MADIDI, OWNER PRESIDENT. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILVERQUEST, 150 E LOS ANGELES AVE UNIT 415, MOORPARK, CA 93021 VENTURA. JANET LYNN RUTLAND, 150 E LOS ANGELES AVE UNIT 415, 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: JANET LYNN RUTLAND. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANDERTON’S MANAGEMENT CO., 1400 REGULUS DRIVE, PORT HUENEME, CA 93041 VENTURA. MELISSA MARIE ANDERTON, 1400 REGULUS DRIVE, PORT HUENEME, CA 93041, STATE OF INCORPORATION:. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JAN. 5, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA ANDERTON. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALUE & PURPOSE, 2655 FIRST STREET, SUITE 250, SIMI VALLEY, CA 93065 VENTURA. CHARLES FRANK IACOBELLIS, 11219 DENSMORE AVE, GRANADA HILLS, CA 91344, STATE OF INCORPORATION: N/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: CHARLES FRANK IACOBELLIS. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTO IT DANCE & DESIGN, 1034 WHITECLIFF RD., THOUSAND OAKS, CA 91360 VENTURA. DEANNA LYNN HALLUM, 1034 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEANNA LYNN HALLUM. This statement was filed with the County Clerk of Ventura County on 12/30/14 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEW BEGINNINGS COUNSELING CENTER 2) THE NEW BEGINNINGS CENTER 3) NEW BEGINNINGS COUNSELING AND WELLNESS CENTER, 155 GRANADA STREET, SUITE N, CAMARILLO, CA 93010 VENTURA. B & R FAMILY THERAPY, INC., 155 GRANADA STREET, SUITE N, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-3) 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: B & R FAMILY THERAPY, INC., SEAN SUSAN BAKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/16/15. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022934. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL COUNTY FINANCIAL, 691 COPPERTREE COURT, SIMI VALLEY, CA 93065 VENTURA. LARRY ARRASMITH, 691 COPPERTREE COURT, 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: LARRY ARRASMITH. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBUARY 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463159-CU-PT-VTA. Petition of LIUTAURAS JONAS MAJAUSKAS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LIUTAURAS JONAS MAJAUSKAS filed a petition with this court for a decree changing names as follows: A. LIUTAURAS JONAS MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS B. LIU TAURAS JONAS MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS C. LIU MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS D. LIU JONAS MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: MAR/12/15; 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: 01/22/15. Filed: 01/22/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette JANUARY 29, FEBRUARY 5, 12, 19, 2015

 
01/22/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000154. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WAGS – WE ARE GREAT SITTERS, 2118 E HILLCREST DR., VENTURA, CA 91362 VENTURA. ANDREA SIKRA, 2118 E HILLCREST DR., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/17/2014. 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: ANDREA SIKRA. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WALLACE PACIFIC, 3178 CLARITA CT., THOUSAND OAKS, CA 91362 VENTURA. WALLACE & WYBLE LANDSCAPE IN, 3178 CLARITA CT., THOUSAND OAKS, CA 91362, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WALLACE & WYBLE LANDSCAPE INC, DEREK WALLACE, PRES. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRINGE, 448 MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. NIMIE ENTERPRISES, LLC, 250 W. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1.13.2015. 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: NIMIE ENTERPRISES, LLC, KELLIE NIMIE, PRESIDENT. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BREW PS 2) KEG OUTLET 3) DRAFT SUPPLY 4) YOU’RE WELCOME CARDS, 5301 N COMMERCE AVE, SUITE G, MOORPARK, CA 93021 VENTURA. BREWHOUSE BRANDS, INC., 5301 N COMMERCE AVE SUITE G, 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 1. 2011 2-4. 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: BREWHOUSE BRANDS, INC., BRENDAN HANSON, PARTNER/PRESIDENT This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I’VE GOT IT BY ALIX, 5755 VALENTINE ROAD #303, VENTURA, CA 93003 VENTURA. ALIX D. LAWSON, 1247 SOUTH PETIT AVENUE, #439, 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 1/2/2015. 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: ALIX D. LAWSON, OWNER. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUITY APARTMENTS GROUP, 3881 RAMBLA ORIENTA, MALIBU, CA 90265 LOS ANGELES. CAHILL REALTY, LLC, 3881 RAMBLA ORIENTA, MALIBU, CA 90265, 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 DECEMBER 8, 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: CAHILL REALTY, LLC, TIMOTHY J. CAHILL, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW MILAN NAIL SPA, 252 W. LOS ANGELES SUITE H, MOORPARK, CA 93021 VENTURA COUNTY. LINNIE PHUN, 500 E. LIVE OAK ST, SAN GABRIEL, CA 91776, STATE OF INCORPORATION: N/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: LINNIE PHUN. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EZ ARROW RANCH, 2) EZ ARROW PERFORMANCE HORSES, 1402 GRAND AVE, FILLMORE, CA 93015 VENTURA. EMILY FISK, 1402 GRAND 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: EMILY FISK. This statement was filed with the County Clerk of Ventura County on 01/16/15. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARCHITECTURAL STAINED GLASS 2) ASG LASER, 14049 CHRISTIAN BARRETT DR, MOORPARK, CA 93021 VENTURA. DAVID ADAMS, 14049 CHRISTIAN BARRETT DR, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID ADAMS. This statement was filed with the County Clerk of Ventura County on 01/16/15. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIBERTY TAX SERVICES 2) LIBERTY TAX, 2655 EAST VINEYARD AVE, OXNARD, CA 93036 VENTURA. DARWIN V. GOMEZ-ESCUDERO, 2901 PENINSULA RD #237, 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: DARWIN V. GOMEZ-ESCUDERO. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000308. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARDENING SQUARED, 225 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA COUNTY. ELIZABETH PARKINSON, 225 CALLE JAZMIN, 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 12/28/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH PARKINSON. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL THAT SELLZ, 2565 CALLA LILY CT., SIMI VALLEY, CA 93063 VENTURA. ANJU BHASIN, 2565 CALLA LILY CT., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANJU BHASIN. This statement was filed with the County Clerk of Ventura County on 12/24/2014. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCKIN’ Z INSURANCE, 6035 BUFFALO ST, SIMI VALLEY, CA 93063 VENTURA. WILLIAM SCOTT ZULAGER, 6035 BUFFALO ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM SCOTT ZULAGER, OWNER. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000906. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LOGICAL APPROACH ENGINEERING 2) LAE, 900 CALLE PLANO SUITE A, CAMARILLO, CA 93012 VENTURA. THE LOGICAL APPROACH, INCORPORATED, 900 CALLE PLANO SUITE A, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/3/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE LOGICAL APPROACH, INCORPORATED, TERRY MILLIGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NARCONON OJAI, 9950 SULPHUR MOUNTAIN ROAD, OJAI, CA 93023 VENTURA. NARCONON PACIFIC COAST, 249 N. BRAND BLVD # 384, GLENDALE, CA 91203, STATE OF INCORPORATION: NARCONON PACIFIC COAST. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2015. 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: NARCONON PACIFIC COAST, LURIA K DION, 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERIOR SANITARY SUPPLIES, 1730 IVES AVE, OXNARD, CA 93033 VENTURA. LOREBAR INCORPORATED, 1741 NATALIE PL, OXNARD, CA 93030 STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/11/2009. 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: LOREBAR INCORPORATED, LORENZO GONZALES SR, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 12/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURN AND BURN LIQUIDATIONS, 309 MELROSE DR, OXNARD, CA 93035 VENTURA. DUSTIN VANCE BOBROWSKE, 309 MELROSE DR., OXNARD, CA 93035, MICHELLE LYNN BOBROWSKE, 309 MELROSE DR., OXNARD, CA 93035 STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DUSTIN VANCE BOBROWSKE. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KORULEE, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362 VENTURA. REBECCA STEVENS, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/23/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA STEVENS. This statement was filed with the County Clerk of Ventura County on 12/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000860. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL ESTATE PARTNERS CALIFORNIA, 392 MISTY FALLS COURT, SIMI VALLEY, CA 93065. THEODORE L. HENRY, 392 MISTY FALLS COURT, 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THEODORE L. HENRY. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MARTY COHEN PRESENTS 2) MARTY COHEN BOOKS 3) CLEANMYCATBOX.COM 4) INTERNETMARKETBIZ.COM 5) DOGLOVERVIDEOS.COM 6) MARTYCOHENBOOKS.COM 7) MARTYCOHENPRESENTS.COM 8) PARODYPAVILION.COM, 1978 NEWCASTLE DR., OXNARD, CA 93036 VENTURA. MARTIN B. COHEN, 1978 NEWCASTLE 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 1-8) 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: MARTIN B. COHEN. This statement was filed with the County Clerk of Ventura County on 01/06/15. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BACKUP BEST PRACTICES.ORG 2) BACKUP BEST PRACTICES 3) DATA CENTER ENGINEERING & MANAGEMENT GROUP 4) DCEMG.ORG, 615 VIA CRISTINA, NEWBURY PARK, CA 91320 VENTURA. MICROTECH DATA SYSTEMS, INC., 615 VIA CRISTINA, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-4) OCTOBER 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: MICROTECH DATA SYSTEMS, INC., MICHAEL J. LAVERTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREST CONSTRUCTION MANAGEMENT, 649 COLDBROOK PL, SIMI VALLEY, CA 93065 VENTURA. LEONARD WALTER FOREST, 649 COLDBROOK PL, 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 02/26/99. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONARD WALTER FOREST. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALISO CANYON RANCH 2) ALISO HILLSIDE RANCH, 1661 ALISO CANYON ROAD, SANTA PAULA, CA 93060 VENTURA COUNTY. G. RONALD HENDREN, 1661 ALISO CANYON ROAD, SANTA PAULA, CA 93060, SHIRLEY H. HENDREN, 1661 ALISO CANYON ROAD, SANTA PAULA, CA 93060, 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: G. RONALD HENDREN. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STRICTLY AMERICAN, 12469 TELEGRAPH RD, SANTA PAULA, CA 93060 VENTURA. MAUREEN TRUXLER, 12469 TELEGRAPH RD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAUREEN TRUXLER. This statement was filed with the County Clerk of Ventura County on 01/16/15. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) FRINGE 2) KIDS CUTS, 448 N. MOORPARK RD., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 8/3/2010. The file number to the fictitious business name being abandoned: 20100803-10011056-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: FUN CUTS INC, 1844 WELLESLY DR., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 01/13/15. Signed: FUN CUTS INC, BARRY ROSENBERG, PRESIDENT BARRY ROSENBERG. File Number: 20150113-10000746-0 1/1. Published in the Fillmore Gazette JANUARY 22, 29, FEBRUARY 5, 12, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00462960-CU-PT-VTA. Petition of ROBIN JESSE, IN PRO PER for Change of Name and Gender. TO ALL INTERESTED PERSONS:. Petitioner(s) ROBIN JESSE decree changing petitioner’s name to: ROBIN JESSE to ROBIN HANOITIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/03/15; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/16/16. Filed: 01/16/15. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2015

NOTICE OF TRUSTEE’S SALE File No. 7023.111593 Title Order No. NXCA-0157565 APN 053-0-092-180 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Vicente, Alvarado and Maria Alvarado, Husband and Wife Recorded: 11/09/2006, as Instrument No. 20061109-00238159-0 1/26, of Official Records of VENTURA County, California. Date of Sale: 02/11/2015 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 216-216 1/2 ORANGE GROVE AVENUE, FILLMORE, CA 93015 Assessors Parcel No. 053-0-092-180 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 $345,432.37. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7023.111593. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 14, 2015 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7023.111593: 01/22/2015,01/29/2015,02/05/2015

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#14-113 November 7, 2014 Oxnard Police Department officers seized $1,867.00 U.S. currency at 3501 South G Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,867.00.
FS#14-116 November 21, 2014 Ventura County Sheriff's Department officers seized $556.00 U.S. currency at corner of Main Street and Olive Street, 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 $556.00.
FS#14-117 November 27, 2014 and December 05, 2014 Ventura Police Department officers seized $640.00 U.S. currency at 116 S. Pacific Avenue, 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 $640.00.
FS#14-118 June 30, 2014 and December 10, 2014 Ventura Police Department officers seized $1,578.00 U.S. currency at 3135 E. Main Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,578.00.
FS#14-119 December 23, 2014 Ventura Police Department officers seized $831.00 U.S. currency at corner of 2199 S. Victoria Avenue, 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 $831.00.
FS#14-121 December 22, 2014 Ventura County Sheriff's Department officers seized $1,008.00 U.S. currency at corner of 30 North Lewis Road, Camarillo 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 $1008.00.
FS#14-124 December 31, 2014 Ventura County Sheriff’s Department officers seized $17,145.00 U.S. currency at corner of 321 W. 1st Street #5, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,145.00.
FS#14-125 December 31, 2014 Simi Valley Police Department officers seized $830.00 U.S. currency at corner of Elmdale and Heather, Simi Valley 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 $830.00.
1/22, 1/29, 2/5/15 CNS-2707287#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150114-10000865-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IRONIC ELECTRONICS, 2) EVERMATION STUDIOS, 1618 N. CAYTON AVE., SIMI VALEY, CA, CA 93065, VENTURA COUNTY. JAN JORELL DORMOND, 1618 N. CAYTON AVE., SIMI VALLEY, CA 93065. 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: JAN JORELL DORMOND. The statement was filed with the County Clerk of Ventura County on 01/14/2015. 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, 01/22/2015 01/29/2015 02/05/2015 02/12/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150114-10000863-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EUNOIA 360, 400 MOBIL AVENUE, SUITE D-25, CAMARILLO, CA 93010, VENTURA COUNTY. MARIA P GUEVARA, 430 JOHNSON ROAD, OXNARD, CA 93033. 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: MARIA P GUEVARA. The statement was filed with the County Clerk of Ventura County on 01/14/2015. 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, 01/22/2015 01/29/2015 02/05/2015 02/12/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150115-10000898-0
The following person(s) is (are) doing business as:
April Massage, 2109 Pickwick Dr., Camarillo, CA 93010; County of Ventura
Jie Miao, 235 S. Alhambra Ave., Monterey Park, CA 91755
You Gao, 235 S. Alhambra Ave., Monterey Park, CA 91755
This business is conducted by a General Partnership
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/ Jie Miao, General Partner
This statement was filed with the County Clerk of Ventura on January 16, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/22, 1/29, 2/5, 2/12/15 CNS-2709139#

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, 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, 2015

 
01/15/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGDALENA G LAGAT, 2015 SEQUOIA AVE, SIMI VALLEY, CA 93063, VENTURA. MAGDALENA GUZMAN LAGAT, 2015 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 1/7/2015. 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: MAGDALENA GUZMAN LAGAT. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000092. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CENTERED MIND, 275 E. HILLCREST DR. SUITE 143, THOUSAND OAKS, CA 91360, VENTURA. MARTHA NICCHITTA, 2620 LA PALOMA CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/5/15. 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: MARTHA NICCHITTA. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FULL SPECTRUM PHYSICAL THERAPY, 325 EAST HILLCREST DRIVE, SUITE 190, THOUSAND OAKS, CA 91360, VENTURA. ALEXANDRA CHAUX-UZELAC, 2356 HOOD DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDRA CHAUX-UZELAC. This statement was filed with the County Clerk of Ventura County on 01/09/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI MEDIA & DESIGN, 201 BRYANT STREET, OJAI, CA 93023, VENTURA. DEREK DODDS, 1233 FOOTHILL ROAD, 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: DEREK DODDS. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOME HEALTHCARE ASSISTANCE, 4761 PARK LN APT 211, MOORPARK, CA 93021, VENTURA. JUANA LETICIA VASQUEZ, 4761 PARK LN APT 211, 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: JUANA LETICIA VASQUEZ. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELI’S DISCOUNT STORE, 363 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. EUSEVIO MORGA, 363 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 10/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EUSEVIO MORGA. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MYTHMAKERS PUBLISHING, 1056 BATH LANE, VENTURA, CA 93001, VENTURA. THERESA MARY BURNINGHAM, 1056 BATH 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 01/09/2015. 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: THERESA MARY BURNINGHAM. This statement was filed with the County Clerk of Ventura County on 01/09/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BOARD GROUP PUBLISHING COMPANY, 3075 E THOUSAND OAKS BLVD STE 300, WESTLAKE VILLAGE, CA 91362, VENTURA. WILLIAM D HAWFIELD, 3075 E THOUSAND OAKS BLVD STE 300, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM D HAWFIELD. This statement was filed with the County Clerk of Ventura County on 01/09/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARSHALL HOWARD GROUP, 42 SADDLEBOW ROAD, BELL CANYON, CA 91307-1136, VENTURA. MINDELL SMULOWITZ, 42 SADDLEBOW ROAD, BELL CANYON, CA 91307-1136. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/14/2014. 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: MINDELL SMULOWITZ. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022949. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ETHICS SUPPLY COMPANY 2) ETHICS DESIGN COMPANY, 1383 HANOVER LANE, VENTURA, CA 93001, VENTURA. LAURA ANNE PEACH, 1383 HANOVER 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: LAURA ANNE PEACH. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000446. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DROPA 2) DROPA.ORG, 1463 FORDHAM AVE, THOUSAND OAKS, CA 91360, VENTURA. CHRISTOPHER EVON EVANS II, 1463 FORDHAM AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHRISTOPHER EVON EVANS II. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STEVE’S PERSONAL CHEF SERVICES 2) A CHEF IN THE HOUSE, 1741 ORINDA CT, THOUSAND OAKS, CA 91362, VENTURA. STEVEN C. HORENSTEIN, 1741 ORINDA 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: STEVEN C. HORENSTEIN. This statement was filed with the County Clerk of Ventura County on 01/06/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RAY A. GONZALES STATE FARM AGENT 2) RAY GONZALES STATE FARM AGENT, 2711 S. ROSE AVE SUITE D101, OXNARD, CA 93033, VENTURA. RAY GONZALES, 1294 CORTO 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: RAY A. GONZALES. This statement was filed with the County Clerk of Ventura County on 01/06/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STORM FRESH TECHNOLOGIES 2) STORM FRESH INVESTMENTS, 217 KENNENDY AVE., VENTURA, CA 93003, VENTURA. CURTIS A KEMPEMA, 217 KENNEDY AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/2014. 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: CURTIS A KEMPEMA. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVENTURE SAILING CHARTERS, 1575 SPINNAKER DRIVE # D6, VENTURA, CA 93001, VENTURA. SCHOONER TIME, INC., 175 S. VENTURA AVE #211, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/15/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCHOONER TIME, INC., CATLIN B HARVEY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000001. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHOE FACTORY, 2720 SAVIERS ROAD, OXNARD, CA 93033, VENTURA. SH STORES, INC., 2720 SAVIERS ROAD, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/2015. 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: SH STORES, INC., SOO HYUK OH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/02/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEWBURY OAKS 2) NEWBURY OAKS PRESCHOOL, 340 VIA LAS BRISAS #110, THOUSAND OAKS, CA 91320, VENTURA. EXCEPTIONAL PRESCHOOLS INC, 535 IRVING DR, 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 9/24/2009. 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: EXCEPTIONAL PRESCHOOLS INC, KRISTINA GOLEM, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022377. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOLLYWOOD BEACH RECOVERY, 117 SANTA CRUZ AVE, OXNARD, CA 93035, VENTURA. BERKELEY DAINS INTERVENTIONS,LLC, 5301 SEABREEZ WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 12/19/2014. 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: BERKELEY DAINS INTERVENTIONS, LLC, BERKELEY DAINS, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANGING TIDES TREATMENT, 2021 SPERRY AVE SUITE 3, VENTURA, CA 93003, VENTURA. CHANGING TIDES TREATMENT LLC, 5301 SEABREEZE WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANGING TIDES TREATMENT LLC, BERKELEY DAINS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023029. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYPER-TECH, 300 BERNOULLI CIRCLE, OXNARD, CA 93030, VENTURA. GASTON MARC GRANT, 867 S. LONGFORD AVE., NEWBURY PARK, CA 91320, MARK SEAN GRANT, 2475 CALLE RETAMA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1966. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GASTON MARC GRANT, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000453. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY BUDDHIST MEDITATION CENTER, 2284 ATHENS AV, SIMI VALLEY, CA 93065, VENTURA. KONARA AJITH KUMARA CHANDRASEKERA, 2284 ATHENS AV, SIMI VALLEY, CA 93065, EMBILIPITIYE NANDA THERO, 2284 ATHENS AV., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. 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: KONARA AJITH KUMARA CHANDRASEKERA. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAL BREWS 2) CAL BREWS TAPROOM, 1759 STARPINE WAY, SIMI VALLEY, CA 93065, VENTURA. MATTHEW KOLKOWSKI, 1759 STARPINE WAY, SIMI VALLEY, CA 93065, HOLLI KOLKOWSKI, 1759 STARPINE WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW KOLKOWSKI. This statement was filed with the County Clerk of Ventura County on 01/02/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023002. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA CARPET 2) AREA RUG FACTORY 3) AREA RUG, 1343 CALLENS RD, VENTURA, CA 93033, VENTURA. CLAYTON HARRISON FISCHER, 344 LYNNBROOK AVE, VENTURA, CA 93003, SUSAN MC CLEERY FISCHER, 344 LYNNBROOK 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 1) 1981 2) 2000 3) 12/31/2014. 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: SUSAN MC CLEERY FISCHER. This statement was filed with the County Clerk of Ventura County on 12/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TINX PP, 939 RANCH HOUSE RD, WESTLAKE VILLAGE, CA 91361, VENTURA. KYM L CONNOR, 939 RANCH HOUSE RD, WESTLAKE VILLAGE, CA 91361, JAMES ARTHUR CONNOR, 939 RANCH HOUSE RD, WESTLAKE VILLAGE, CA 91361. 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: JAMES A. CONNOR. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRECKLE FACE CO 2) MADAME LAXALOT, 304 WOODLAND RD, SIMI VALLEY, CA 93065, VENTURA. DONNA SANDERSON, 20 E BOULDER CREEK RD, SIMI VALLEY, CA 93065, ADENA SURABIAN, 304 WOODLAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/15. 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: DONNA FLETCHER SANDERSON. This statement was filed with the County Clerk of Ventura County on 01/02/15. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RICHMOND CONSTRUCTION, INC. 2) RCI, 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 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 JANUARY 15, 22, 29, FEBRUARY 5, 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 January 23, 2015 at 9:30 a.m. and ending on January 29, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Conway, Yvonne Unit # A-018, Kirchweger, Monica Unit # A-025, Folsom, Geoffrey Unit # A-133, Conway, Yvonne Unit # E-255, Underwood, Esterlina B. Unit # G-61, Laidlaw, Kirk Unit # N-201A, Legere, Jason Unit # N-267, Morris, Beau Unit # N-286, Jimenez, Udon Unit # Q-0238, Owings, Michelle Unit # Q-0268, Hansen, Christina Unit # R-126, Folsom, Geoffrey Unit # S0-235, De La Torre, Michelle Unit # S1-071, Hompland, Jens Unit # S2-005, McCoy, Sean Unit # S2-034, Palmer, Sandy Unit # S2-296, Alvarez, Antonio Unit # S5-004
FILLMORE GAZETTE 01/15/15, 01/22/15

 
01/08/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST PROMOTIONAL SOLUTIONS, 878 THORNWOOD ST, SIMI VALLEY, CA 93065, VENTURA. ERIC MELLINGER, 878 THORNWOOOD 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: ERIC MELLINGER. This statement was filed with the County Clerk of Ventura County on 12/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021990. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARANDEE BROADCAST ENGINEERING, 46 S. MADRID AVE., NEWBURY PARK, CA 91320, LOS ANGELES - VENTURA. MARK STEVEN PALLOCK, 46 S. MADRID AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/77. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK STEVEN PALLOCK. This statement was filed with the County Clerk of Ventura County on 12/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC JUDGMENT RECOVERY, 9269 DENVER ST, VENTURA, CA 93004, VENTURA COUNTY. WILLIAM ROBINSON, 9269 DENVER ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12-29-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 ROBINSON. This statement was filed with the County Clerk of Ventura County on 12/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAIN STREET MINIS 2) MAIN STREET MOTORING 3) MSM, 3059 EAST MAIN STREET, SUITE D, VENUTRA, CA 93003, VENTURA. CHARLES PROCTOR, 3336 PORTER LANE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES PROCTOR. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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 JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022966. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONRAD CONSULTING 2) ROXR ASSOCIATES, 5015 MARLIN WAY, OXNARD, CA 93035, VENTURA. RICHARD ALLEN CONRAD, 5015 MARLIN WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD ALLEN CONRAD. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B-MAX CLOTHING & MORE, 508 SANTA CLARA ST., FILLMORE, CA 93015, VENTURA. EDITH ANGULO, 919 MCKEVETT RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDITH ANGULO. This statement was filed with the County Clerk of Ventura County on 01/02/15. 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 JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022756. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HUMAN NATURE COUNSELING, 1068 E. MAIN ST. #210, VENTURA, CA 93001, VENTURA. MEGAN EMERY, 190 S. SANTA ROSA 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 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: MEGAN EMERY. This statement was filed with the County Clerk of Ventura County on 12/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000175. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STANDARD INDUSTRIES, 1905 LIRIO AVENUE, VENTURA, CA 93004, VENTURA. J.D.M.L., INC, 1905 LIRIO AVENUE, VENUTRA, 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 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J.D.M.L., INC, MICHELLE SCHECK, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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 JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000039. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE COUNTERFEIT REPORT, 18 CERRO CREST DR., CAMARILLO, CA 93010, VENTURA. EZ SOFTWARE CORPORATION, 18 CERRO CREST DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 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: EZ SOFTWARE CORPORATION, CRAIG M CROSBY, CEO. This statement was filed with the County Clerk of Ventura County on 01/02/15. 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 JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDTOWN PHYSICAL THERAPY SERVICES, 117 SOUTH EMMA AVE, VENTURA, CA 93003, VENTURA. LEE ANTON PRIEBE, 117 SOUTH EMMA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEE A PRIEBE. This statement was filed with the County Clerk of Ventura County on 01/05/15. 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 JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000212. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AERIAL EARTH PHOTODRONES LLC, 3700 DEAN DRIVE #2802, VENTURA, CA 93003, VENTURA. AERIAL EARTH PHOTODRONES LLC, 3700 DEAN DRIVE #2802, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AERIAL EARTH PHOTODRONES LLC, DIANNE GAIL BELLENGER, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/06/15. 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 JANURARY 8, 15, 22, 29, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00462549-CU-PT-VTA. Petition of ENG MOUY TEA CHUNG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ENG MOUY TEA CHUNG filed a petition with this court for a decree changing names as follows: ENG MOUY TEA CHUNG to ENG TEA CHUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/02/15; Time: 8:30am, Department: 40, 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: 01/05/15. Filed: 01/05/15. 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 JANURARY 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141226-10022758-0
The following person(s) is (are) doing business as:
Willhouse, 2511 E. Ocean Ave., Ventura, CA 93003; County of Ventura
Richard Shay, 2511 E. Ocean Ave., Ventura, CA 93003
Stacey Michele-Millett, 2511 E. Ocean Ave., Ventura, CA 93003
This business is conducted by A General Partnership
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/ Richard Shay
This statement was filed with the County Clerk of Ventura on December 26, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/8, 1/15, 1/22, 1/29/15 CNS-2701330#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, January 22nd, 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.
Nicole Anderson – misc goods
Christopher R. Stowitts – 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
FILLMORE GAZETTE 01/08/15, 01/15/15

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141217-10022240-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 1 WISE TRAVEL & CRUISE CENTER, 2) ONE WISE TRAVEL & CRUISE CENTER, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JAN N WISE, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/20/2014. 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: JAN N WISE. The statement was filed with the County Clerk of Ventura County on 12/17/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 01/08/2015 01/15/2015 01/22/2015 01/29/2015

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34348-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: THE GLYCERIN SOAP COMPANY LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 72 PASQUAL AVE, VENTURA, CA 93004
Doing business as: THE SOAP DISHES
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: 150 JORDAN AVE, VENTURA, CA 93001
The location in California of the chief executive office of the Seller is: 72 PASQUAL AVE, VENTURA, CA 93004
The name(s) and business address of the buyer(s) are: SOAPPERFECT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 1630 N. MAIN ST #190, WALNUT CREEK, CA 94596
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 72 PASQUAL AVE, VENTURA, CA 93004
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JANUARY 27, 2015
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JANUARY 26, 2015 which is the business day before the anticipated sale date specified above.
Dated: 12/30/14
SOAPPERFECT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1491025 FILLMORE GAZETTE 1/8/15