01/01/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022512. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOUGLAS DESIGN & ASSOCIATES, 4767 PARK LANE, #231, MOORPARK, CA 93021, VENTURA. TIM RAASCH, 4767 PARK LANE, #231, 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 2/2/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIM RAASCH. This statement was filed with the County Clerk of Ventura County on 12/22/14. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M L K CONSTRUCTION COMPANY, 1921 SABET CT, CAMARILLO, CA 93010, VENTURA. MICHAEL KANE, 1921 SABET CT, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2010. 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: MICHAEL KANE. This statement was filed with the County Clerk of Ventura County on 12/22/14. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE WAXING GODDESS, 3625 E THOUSAND OAKS BLVD STE 115, WESTLAKE VILLAGE, CA 91362, VENTURA. NIKI MAMAKOS, 6228 PASEO ENCANTADA, CAMARILLO, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/21/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NIKI MAMAKOS, OWNER. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAR DYNAMICS, 3076 FOOTHILL DR, THOUSAND OAKS, CA 91361, VENTURA. JOSEPH SPORTATO, 3076 FOOTHILL DR, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH SPORTATO. This statement was filed with the County Clerk of Ventura County on 12/22/14. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC DESIGN AND ASSOCIATES, 150 WOOD RD, SUITE A, CAMARILLO, CA 93010, VENTURA. STEVEN D. BIENIEK, 358 TWILIGHT CT, 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 12/5/2014. 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: STEVEN BIENIEK. This statement was filed with the County Clerk of Ventura County on 12/09/14. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022806. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) U S TILE AND CONSTRUCTION 2) HEIRLOOMS ANTIQUES MALL, 411 FIRST ST, FILLMORE, CA 93015, VENTURA. STEVEN JAY MCGUIRE, 411 FIRST ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 JAY MCGUIRE. 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 JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021464. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIGNATURE POOL BUILDER 2) LOS ANGELES SIGNATURE POOL BUILDER, 4787 MOORPARK AVE APT. # 25, MOORPARK, CA 93021, VENTURA. JOSE LUIS SAMANO, 4787 MOORPARK AVE APT. # 25, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE LUIS SAMANO. This statement was filed with the County Clerk of Ventura County on 12/03/14. 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 1, 8, 15, 22, 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022554. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROSOURCE OF OXNARD, 701 DEL NORTE BLVD STE 225, OXNARD, CA 93030, VENTURA. P. S. OXNARD, INC., 701 DEL NORTE BLVD STE 225, 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 4/15/2009. 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: P. S. OXNARD, INC., SCOTT WERING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/22/14. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE PONY, 10724 CITRUS DR, MOORPARK, CA 93021, CA. JASON D CHESLA, 10724 CITRUS DR, MOORPARK, CA 93021, JENNIFER CHESLA, 10724 CITRUS DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON CHESLA. 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 JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUNSHINE REALTY 2) SUNSHINE REAL ESTATE, 2897 CIRCLE VIEW DRIVE, SIMI VALLEY, CA 93063, VENTURA. PHYLLIS ANDERSON, 2897 CIRCLE VIEW DRIVE, 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: PHYLLIS ANDERSON. 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 1, 8, 15, 22, 2015

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of January 2015 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 340 Eleodoro Batalla
UNIT 200 Carissa Reyes
UNIT 316 Yolanda Mosley
UNIT 6 Daniel Raymundo
UNIT 184 Juan Cisneros
UNIT 366 Hugo A. Saavedra
UNIT 217 Jose Cortez
UNIT 378 Tonya Dodson
UNIT 163 Sonia Ligsay
UNIT 144 Minerva Marquez
UNIT 95 Barbara Del Rio
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Jan. 1, 2015 and Jan. 8, 2015

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141217-10022221-0
The following person(s) is (are) doing business as:
Sakura Ojai, 11400 Ventura Blvd., #B&C, Ojai, CA 93023; County of Ventura
Ae Kyoung Chong, 11931 Stone Gate Way, Porter Ranch, CA 91326
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12-8-2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ae Kyoung Chong
This statement was filed with the County Clerk of Ventura on December 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 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.)
1/1, 1/8, 1/15, 1/22/15 CNS-2702343#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141219-10022372-0
The following person(s) is (are) doing business as:
Thunderbolt Farms, 9301 W Los Angeles Ave, Moorpark, CA 93021-1892; County of Ventura
Kay Chilton, 9301 W Los Angeles Ave, Moorpart, CA 93021-1892
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kay Chilton
This statement was filed with the County Clerk of Ventura on December 19, 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.)
1/1, 1/8, 1/15, 1/22/15 CNS-2700503#

 
12/18/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH STAR JANITORIAL & CARPET CARE, 775 CANADA LARGA RD, VENTURA, CA 93001, VENTURA. EDWARD MARIN, 775 CANADA LARGA RD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-25-14. 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: EDWARD MARIN. This statement was filed with the County Clerk of Ventura County on 11/25/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MD STRUCTURAL CONTRACTORS, 1534 NORMAN AVENUE, THOUSAND OAKS, CA 91360, VENTURA. MARY C. DORAN, 1534 NORMAN AVENUE, 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 1/2014. 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: MARY C. DORAN. This statement was filed with the County Clerk of Ventura County on 12/10/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY MATTRESS WAREHOUSE, 521 LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. ROBERT VINCENT WHALEN, 909 WOODRANCH PKWY, 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 12/11/92. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT VINCENT WHALEN. This statement was filed with the County Clerk of Ventura County on 12/10/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE WINE RACK 2) THE WINE RACK LOUNGE, 14 S. CALIFORNIA STREET, VENTURA, CA 93001, VENTURA. DARCIE HEYES, 31455 LOBO CANYON ROAD, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-21-14. 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: DARCIE HEYES. This statement was filed with the County Clerk of Ventura County on 11/21/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OTIS AND PEARL VINTAGE RENTALS 2) OTIS + PEARL VINTAGE RENTALS, 2988 SOLIMAR BEACH DRIVE, VENTURA, CA 93001, VENTURA. GRETCHEN ULRICH, 2988 SOLIMAR BEACH DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRETCHEN ULRICH. This statement was filed with the County Clerk of Ventura County on 12/08/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SUPPLIES, 1609 PACIFIC AVE #603, OXNARD, CA 93033, VENTURA. ALFREDO ROSALES, 1440 LODGEWOOD WAY, OXNARD, CA 93030, HECTOR FLORES, 9034 WILLIS AVE # 9, PANORAMA CITY, CA 91402. 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 12/5/2014. 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: ALFREDO ROSALES. This statement was filed with the County Clerk of Ventura County on 12/05/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST POOLS, 266 DALTON ST, VENTURA, CA 93003, VENTURA. JASON COTHRAN, 6700 TELEPHONE RD. #507, VENTURA, CA 93003, DEVON BROWN, 266 DALTON ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/2014. 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: JASON COTHRAN. This statement was filed with the County Clerk of Ventura County on 12/01/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021462. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONSTANTINE VENTURES, 5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362, VENTURA. CONSTANTINE PARTNERS, LLC, 5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 12/02/2009. 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: CONSTANTINE PARTNERS, LLC, JOHN KOKULIS, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/03/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021390. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 BASEBALL ORGANIZATION, 1964 POLI ST., VENTURA, CA 93001, VENTURA. THOMAS G. LEVASSEUR, 1964 POLI ST., VENTURA, CA 93001, DANITZA LEVASSEUR, 1964 POLI ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS G. LEVASSEUR. This statement was filed with the County Clerk of Ventura County on 12/02/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021771. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA’S LITTLE DA VINCI, 2414 E MAIN ST, VENTURA, CA 93001, VENTURA. MARY RUIZ, 1120 W CEDAR ST, OXNARD, CA 93033, MANUEL RUIZ, 1120 WEST CEDAR ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY RUIZ. This statement was filed with the County Clerk of Ventura County on 12/09/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWN AND COUNTRY CONSTRUCTION CO., 6255 CYNTHIA ST., SIMI VALLEY, CA 93063, VENTURA. JAMES D. OWENS, 6255 CYNTHIA 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 11-20-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES D. OWENS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/20/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOOD OBSESSIONS 2) GOOD OBSESSIONS MARKETPLACE 3) OBSESSIONS IN THE MARKETPLACE 4) GOOD OBSESSIONS BOOTCAMP 5) GOOD OBSESSIONS FITNESS, 11563 WILLOWOOD CT., MOORPARK, CA 93021, VENTURA. KELLEY LOUISE HANSON, 11563 WILLOWOOD CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLEY LOUISE HANSON. This statement was filed with the County Clerk of Ventura County on 11/20/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICHAEL WHITE CPA 2) MIKE WHITE 3) WEALTH MANAGEMENT SERVICES 4) LARRY NOBLE 5) GARY MOLIN 6) MIKE WHITE & ASSOCIATES, 5775 LOS ANGELES AVE #117, SIMI VALLEY, CA 93063, VENTURA. OBP INC, 5775 LOS ANGELES AVE #117, SIMI VALLEY, CA 93063, OBP INC, 5775 LOS ANGELES AVE #117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/16/14. 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: OBP INC, MICHAEL WHITE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/16/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00461214-CU-PT-VTA. Petition of SRINIVAS VSGRD NARASIMHADEVARA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SRINIVAS VSGRD NARASIMHADEVARA filed a petition with this court for a decree changing names as follows: VENKATA SATYA GANESWARA RAMA DIVAKARA SRINIVAS NARASIMHADEVARA to SRINIVAS VSGRD NARASIMHADEVARA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-22-15; Time: 8:30am, Department: 42, 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: 12/10/14. Filed: 12/10/14. 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 DECEMBER 18, 25, 2014 JANUARY 1, 8, 2015

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On November 9, 2013 officers of the Ventura County Sheriff’s Department seized the property listed below for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $75,300.00. The seized property is described as follows:
$75,300.00 U.S. Currency at 215 East Smith Street, Oxnard CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014—00456373-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/18, 12/25, 1/1/15 CNS-2697272#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On June 25, 2014 officers of the Ventura County Sheriff’s Department seized the property listed below for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $45,095.00. The seized property is described as follows:
$45,095.00 U.S. Currency seized at Motel 6 motel at 1641 Daily Drive, Camarillo, CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014-00456103-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/18, 12/25, 1/1/15 CNS-2697417#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141204-10021559-0
The following person(s) is (are) doing business as:
1st Enterprise Bank, 15821 Ventura Blvd., Suite 100, Encino, CA 91436; County of Los Angeles
State of incorporation: CA
California United Bank, 15821 Ventura Blvd., Suite 100, Encino, CA 91436
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anita Y. Wolman, Chief Administrative Officer, EVP and GC
California United Bank
This statement was filed with the County Clerk of Ventura on December 4, 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.)
12/18, 12/25, 1/1, 1/8/15 CNS-2698119#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JEREMIAH F. HEALY. Case No: 56-2014-00460755-PR-PL-OXN. Estate of: JEREMIAH F. HEALY. Notice of Petition to administer estate of: JEREMIAH F. HEALY. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JEREMIAH F. HEALY aka JERRY HEALY. A PETITION FOR PROBATE has been filed by DAPHNE HEALY in the Superior Court of California, County of VENTURA. The Petition for Probate requests that DAPHNE HEALY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A HEARING on the petition will be held in this court as follows Date: January 14, 2015, Time: 9:00 A.M., Dept.: J6. Address of court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA , 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JEFFREY S. GRAFF, 280 N. Westlake Blvd., Suite 120, Westlake Village, CA 91362, (805) 497-1311.
To be published in THE FILLMORE GAZETTE, DECEMBER 18, 25, 2014 JANUARY 1, 2015

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
12/11/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NETTIEBEE CUSTOM CRAFTS, 1023 GUAM DR, PORT HUENEME, CA 93041, VENTURA. LYNETTE JANE KABER, 1023 GUAM DR, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNETTE JANE KABER. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRAFTS BY DIANE, 1501 ALTURAS ST, OXNARD, CA 93035, VENTURA. DIANE KUHSE, 1501 ALTURAS ST, 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 6/1/2009. 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: DIANE KUHSE. This statement was filed with the County Clerk of Ventura County on 11/20/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020934. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL THAT JAZZ POOL & SPA SERVICE, 2358 ANTLER AVE., VENTURA, CA 93003, VENTURA. NATHAN HAROLD PERKINS, 2358 ANTLER 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: NATHAN PERKINS. This statement was filed with the County Clerk of Ventura County on 11/21/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021316. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE TRAVELING GYPSY, 4051 ADRIATIC STREET, OXNARD, CA 93035, VENTURA. JACQUELYN NELSON, 4051 ADRIATIC STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACQUELYN NELSON. This statement was filed with the County Clerk of Ventura County on 12/01/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020991. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARTY WORLD, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, VENTURA. AMY SEELIG, 457 E. AVENIDA DE LOS ARBOLES, 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: AMY SEELIG. This statement was filed with the County Clerk of Ventura County on 11/24/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EDUKEYBOARD, 219 ERBES RD APT 208, THOUSAND OAKS, CA 91362, VENTURA. JOHN J PERRY, 219 ERBES RD APT 208, 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: JOHN PERRY. This statement was filed with the County Clerk of Ventura County on 12/02/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA CONFIANZA INSURANCE SERVICES, 2768 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA. BRADLEY DAVID REICHMAN, 4332 GRANADILLA DR, MOORPARK, 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: BRADLEY DAVID REICHMAN. This statement was filed with the County Clerk of Ventura County on 12/01/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020318. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERFECT CUTS, 2400 S. SAVIERS RD #101, OXNARD, CA 93030, VENTURA. LUCILA RIVERA, 143 ROBERT ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on NOV. 12, 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: LUCILA RIVERA. This statement was filed with the County Clerk of Ventura County on 11/12/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCKBLUE TECH, 2134 CALAVERAS DRIVE, CAMARILLO, CA 93010, VENTURA. ROCKBLUE, INC., 2134 CALAVERAS DRIVE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROCKBLUE, INC., DAVID K ANDERSON, CFO. This statement was filed with the County Clerk of Ventura County on 12/03/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGA CLEANING SERVICE, INC., 196 E COLLINS STREET, OXNARD, CA 93030, VENTURA. VEGA CLEANING SERVICES, 196 E COLLINS STREET, 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 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VEGA CLEANING SERVICE, ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 11/21/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021377. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOB LOFT THE TREE TRIMMER 2) THE TREE TRIMMER 3) BOB’S TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, VENTURA. LOFT ARBORICULTURAL SERVICES, INC., 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1. 1985/ 2. 1985 3. 6/25/2009. 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: LOFT ARBORICULTURAL SERVICES, INC., PATRICIA LOFT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B&M HOME MORTGAGES, 819 CANYON VIEW, FILLMORE, CA 93015, VENTURA. BLAKE ALLRED, 819 CANYON VIEW, FILLMORE, CA 93015, MELISSA ALLRED, 819 CANYON VIEW, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAKE ALLRED. This statement was filed with the County Clerk of Ventura County on 12/03/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANTAGE KITCHENS AND DESIGN 2) ADVANTAGE CONTRACTOR SUPPLIES, 1410 CHIPMUNK CIRCLE, VENTURA, CA 93003, VENTURA. ELAINE MARIE MOYAL, 1410 CHIPMUNK CIRCLE, VENTURA, CA 93003, PHILIP MOYAL, 1410 CHIPMUNK CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELAINE MARIE MOYAL. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENERGY INDEPENDENCE GROUP, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, VENTURA. ENERGY IG LLC, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 06/12/2014. 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: ENERGY IG LLC, DAPHNE KLATT, MGR. This statement was filed with the County Clerk of Ventura County on 12/03/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021409. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FROZTE, 265 N SKYLINE DRIVE, THOUSAND OAKS, CA 91362, VENTURA. DANIELLE JOY COOTE, 265 N SKYLINE DRIVE, THOUSAND OAKS, CA 91362, ALEXANDER HAMILTON COOTE, 265 N SKYLINE DRIVE, THOUSAND OAKS, CA 91362. 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: DANIELLE JOY COOTE. This statement was filed with the County Clerk of Ventura County on 12/03/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020792. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC SWEEP, 734 MISSION ROCK RD, SANTA PAULA, CA 93060, VENTURA. DAVID HOPKINS, 5879 LA CUMBRE RD, SOMIS, CA 93066, BETTY (JODY) HOPKINS, 5879 LA CUMBRE RD, SOMIS, CA 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3-15-1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BETTY (JODY) HOPKINS. This statement was filed with the County Clerk of Ventura County on 11/20/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021549. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CODE 3 CONCESSIONS 2) WE BEE POPPIN, 1640 LICHO WAY, OXNARD, CA 93030, VENTURA. NATALIE W MAYE RAMOS, 1640 LICHO WAY, OXNARD, CA 93030, JOSE J RAMOS, 1640 LICHO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE W. MAYE RAMOS. This statement was filed with the County Clerk of Ventura County on 12/04/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020980. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW GENERATION BEAUTY SALON, 421 S VENTURA RD STE 90, OXNARD, CA 93030, VENTURA. VICTOR TORRES, 1924 SOCORRO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VICTOR TORRES. This statement was filed with the County Clerk of Ventura County on 11/24/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REFLECTIONS POLE DANCE STUDIO 2) REFLECTIONS POLE FITNESS STUDIO, 1987 E MAIN STREET, VENTURA, CA 93001, VENTURA. DANIELLE CUSTER, 2586 SEXTANT AVENUE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/10/2014. 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: DANIELLE CUSTER. This statement was filed with the County Clerk of Ventura County on 12/09/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020830. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GLEE AUTOS 2) GLEE RV, 9452 TELEPHONE RD #277, VENTURA, CA 93004, VENTURA. BRANDI MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003, JUSTIN MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003, GEORGE SECRIERIU, 4320 SCHOONER WALK, OXNARD, CA 93035. 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: BRANDI MATHERNE. This statement was filed with the County Clerk of Ventura County on 11/21/14. 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 DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PRO NAILS SPA, 1673 ROYAL AVE, SIMI VALLEY, CA 91305. The date on which the fictitious business name being abandoned was filed: 01/22/2014. The file number to the fictitious business name being abandoned: 20140122-10000956-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TAM HUYNH, 20135 KESWICK ST, WINNETKA, CA 91306. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/01/14. Signed: TAM HUYNH. File Number: 20141201-10021292-0 1/1. Published in the Fillmore Gazette DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MOORPARK TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 6/25/2009. The file number to the fictitious business name being abandoned: 20090625-10009671-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/02/14. Signed: PATRICIA LOFT. File Number: 20141202-10021375-0 1/1. Published in the Fillmore Gazette DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) BOB LOFT THE TREE TRIMMER 2) BOB’S TREE SERVICE 3) ACE TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 1) & 2) 10/23/2014, 3) 2001. The file number to the fictitious business name being abandoned: 20141023-10019097-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/02/14. Signed: PATRICIA LOFT. File Number: 20141202-10021376-0 1/2. Published in the Fillmore Gazette DECEMBER 11, 18, 25, 2014, JANUARY 1, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) WESTLAKE VILLAGE TREE SERVICE 2) THE TREE TRIMMER 3) OAK PARK TREE SERVICE 4) CALABASAS TREE SERVICE 5) ACE TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 1) & 2) 10/16/2014 3) – 5) 6/25/2009. The file number to the fictitious business name being abandoned: 20141016-10018639-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/02/14. Signed: PATRICIA LOFT. File Number: 20141202-10021374-0 1/2. Published in the Fillmore Gazette DECEMBER 11, 18, 25, 2014, JANUARY 1, 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#14-105 October 21, 2014 Ventura County Sheriff's Department officers seized $511.00 U.S. currency at Cunningham and Thousand Oaks, Thousand Oaks, CA and $1,235.00 U.S. currency at 1340 E. Hillcrest Drive #12 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 $1,746.00.
FS#14-108 October 29, 2014 Oxnard Police Department officers seized $34.00 U.S. currency at Telephone and Main, Ventura, CA and $471.00 U.S. currency at 401 Valmore 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 $505.00.
FS#14-109 October 23, 2014 Oxnard Police Department officers seized $878.00 U.S. currency at Fifth and Meta, 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 $878.00.
FS#14-112 October 22, 2014 Oxnard Police Department officers seized $20.00 U.S. currency at Old Conejo and Wendy Drive, Thousand Oaks, CA and $920.00 U.S. currency at 251 Hill Ranch 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 $940.00.
FS#14-114 October 30, 2014 Ventura County Sheriff's Department officers $540.00 U.S. currency at 7th and Santa Barbara Street, Santa Paula, CA and $1,140.00 U.S. currency at 139 S. Olive Street, Santa Paula 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 $1,680.00.
FS#14-115 November 18, 2014 Ventura Police Department officers seized $390.00 U.S. currency at 2674 E. Main Street #F, 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 $390.00.
12/11, 12/18, 12/25/14 CNS-2695262#

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 December 19, 2014 at 9:30 a.m. and ending on December 23, 2014 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

Kostohryz, Tom Unit # B-009, Mcgovern, Mikala Unit # B-038, Hall, Rob Unit # D-24, Banuelos, Joseph Unit # F-02, Laidlaw, Kirk Unit # N-201A, Altamura, Noelle Unit # Q-0264, Armstrong, Chris Unit # S1-017, Mckean, Sean Unit # S2-262, Jamshidi, Jalie Unit # S2-297, Fluke, Shawn T. Unit # S5-140, Armstrong, Ian Unit # S5-241, Armstrong, Ian Unit # S5-245, Armstrong, Ian Unit # S5-276
12/11/14, 12/18/14 Fillmore Gazette

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
12/04/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW WORLD ANIMALS, 6011 NELDA ST #2, SIMI VALLEY, CA 93063, VENTURA. JENNIFER TOFT, 6011 NELDA ST #2, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER TOFT. This statement was filed with the County Clerk of Ventura County on 11/13/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOD EGG PRESS, 2830 GOLF VILLA WY, CAMARILLO, CA 93010, VENTURA. DAVID G. KEITH, 2830 GOLF VILLA WY, 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: DAVID G. KEITH. This statement was filed with the County Clerk of Ventura County on 11/12/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REEVES CONCRETE INSPECTION AND GPR SERVICES, 4315 FIRESIDE LANE, MOORPARK, CA 93021, VENTURA. BRETT CRAIG REEVES, 4315 FIRESIDE LANE, 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 11/6/14. 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: BRETT C. REEVES. This statement was filed with the County Clerk of Ventura County on 11/06/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONCHITA BAKERY PANADERIA, 2631 N VENTURA RD, PORT HUENEME, CA 93041, VENTURA. EMILIO PLAZA, 1145 N 6TH PL, PORT HUEN EME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILIO PLAZA. This statement was filed with the County Clerk of Ventura County on 11/05/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A CLEANER IMAGE, 6441 N. DUKE ST., MOORPARK, CA 93021, VENTURA. MATT BUTHMAN, 6441 N. DUKE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/13/14. 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: MATT BUTHMAN. This statement was filed with the County Clerk of Ventura County on 11/04/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I’M A KID WHO CAN, 4621 BEAUMONT AVE., OXNARD, CA 93033, VENTURA. ARACELY AVILA, 4621 BEAUMONT AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/04/2014. 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: ARACELY AVILA. This statement was filed with the County Clerk of Ventura County on 11/05/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAB ART, 1793 EAST MAIN STREET, VENTURA, CA 93001, VENTURA. YESSICA TORRES, 1793 EAST MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YESSICA TORRES. This statement was filed with the County Clerk of Ventura County on 11/12/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) B&C/BUSINESS & COMMERCIAL INSURANCE SERVICES 2) LIS/LENDER INSURANCE SERVICES, 182 WEDGEWOOD CIRCLE, THOUSAND OAKS 91360, VENTURA. GARY BARNUM, 182 WEDGEWOOD 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY BARNUM. This statement was filed with the County Clerk of Ventura County on 11/05/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI CARE MEDICAL GROUP, 1164 SWALLOW LANE, SIMI VALLEY, CA 93065, VENTURA. SIMI CARE MEDICAL GROUP, INC., 1164 SWALLOW LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/4/14. 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: SIMI CARE MEDICAL GROUP, INC., MOJGAN SADEGHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/18/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHERWOOD VALLEY REALTY, 2300 NORFIELD COURT, THOUSAND OAKS, CA 91361, VENTURA. CASTLE & COOKE CALIFORNIA, INC., 10000 STOCKDALE HWY. #300, BAKERSFIELD, CA 93311. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASTLE & COOKE CALIFORNIA, INC., MELBA DARLENE MOHLKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/25/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020677. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PADAVO 2) MOVING AND GROOVING DELIVERY SERVICES 3) CUSTOM COUCH 4) FABBY CHIC 5) KOKAKOLA, 193 NORTH MOORPARK ROAD, SUITE A, THOUSAND OAKS, CA 91360, VENTURA. MONTIGA CORPORATION, 1678 SHADOW OAKS PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: C2458437/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) – 2) 05-01-2003, 3) – 5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTIGA CORPORATION, AARON SEBAGH, C.F.O. This statement was filed with the County Clerk of Ventura County on 11/18/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VETERANS VILLAGE OF VENTURA COUNTY 2) VVVC, 143 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041, VENTURA. DONALD HINDSMAN, 143 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041, RACHEL GUZMAN, 143 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. 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 11/5/2014. 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: DONALD HINDSMAN. This statement was filed with the County Clerk of Ventura County on 11/05/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BLOSSOM EVENTS 2) MARIE NATIE COSMETICS, 1047 CACTUS COURT, THOUSAND OAKS, CA 91320, VENTURA. HOSPITALITY FX, LLC, 1047 CACTUS COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/25/2014. 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: HOSPITALITY FX, LLC, FELIX WANA, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/25/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA MIA JEWELRY 2) BEE SWEET 3) LINDA GRAYSON, 3524 CASTANO DRIVE, CAMARILLO, CA 93010, VENTURA. GTA INC., 3524 CASTANO DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on NOV. 12, 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: GTA, INC., LINDA GRAYSON FOSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/12/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHO SRIRACHA INC, 301 W CHANNEL ISLAND BLVD, PORT HUENEME, CA 93041, VENTURA. PHO SRIRACHA INC, 3150 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: 3718109 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: PHO SRIRACHA INC, PHONG DUONG NGUYEN, CEO. This statement was filed with the County Clerk of Ventura County on 11/05/14. 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 DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141120-10020826-0
The following person(s) is (are) doing business as:
BigSystems, 956 Crown Hill Drive Simi Valley CA 83063; County of Ventura
Carey Capaldi, 956 Crown Hill Drive Simi Valley CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carey Capaldi
This statement was filed with the County Clerk of Ventura on November 20, 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.)
12/4, 12/11, 12/18, 12/25/14 CNS-2691264#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141120-10020824-0
The following person(s) is (are) doing business as:
Lopez Motor Cars, 2121 North Oxnard Blvd Oxnard CA 93036; County of Ventura
State of incorporation: California
JRGJ, 2121 North Oxnard Blvd Oxnard CA 93036
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Ritter, Secretary
JRGJ
This statement was filed with the County Clerk of Ventura on November 20, 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.)
12/4, 12/11, 12/18, 12/25/14 CNS-2691288#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On July 26, 2014 officers of the Oxnard Police Department seized the property listed for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $34.029.00. The seized property is described as follows:
$34,029.00 U.S. Currency at 226 E. Channel Island Blvd, Oxnard California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014-459930-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/4, 12/11, 12/18/14 CNS-2693982#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34334-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: CUPID'S, INC, A CALIFORNIA CORPORATION, 14308 VICTORY BLVD, VAN NUYS, CA 91401
Doing business as: CUPID'S HOT DOGS - VAN NUYS
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: CUPID'S HOT DOGS, 20030 VANOWEN ST, CANOGA PARK, CA 91306; CUPID'S HOT DOGS, 2585 COCHRAN ST #G, SIMI VALLEY, CA 93065
The location in California of the chief executive office of the Seller is: 2585 COCHRAN ST #G, SIMI VALLEY, CA 93065
The name(s) and business address of the buyer(s) is/are: JOYNEEYA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 14308 VICTORY BLVD, VAN NUYS, CA 91401
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, LIST OF CUSTOMERS, ALL TRANSFERABLE PERMITS, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 14308 VICTORY BLVD, VAN NUYS, CA 91401
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 DECEMBER 22, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 19, 2014 which is the business day before the anticipated sale date specified above.
Dated: 11/25/2014
JOYNEEYA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1481135 FILMORE GAZETTE 12/4/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34319-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: STACK ENTERPRISES, INC, A CALIFORNIA CORPORATION, 6524 PLATT AVE, WEST HILLS, CA 91307
Doing business as: NOTHING BUNDT CAKES - WEST HILLS
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: NOTHING BUNDT CAKES - THOUSAND OAKS, 1610 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The location in California of the chief executive office of the Seller is: 1610 E. THOUSAND OAKS BLVD #D, THOUSAND OAKS, CA 91362
The name(s) and business address of the buyer(s) is/are: BONNIE B'S SWEET BEGINNINGS, A CALIFORNIA CORPORATION, 6524 PLATT AVE, WEST HILLS, CA 91307
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 is located at: 6524 PLATT AVE, WEST HILLS, CA 91307
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 DECEMBER 22, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 19, 2014 which is the business day before the anticipated sale date specified above.
Dated: 11/28/2014
BONNIE B'S SWEET BEGINNINGS, A CALIFORNIA CORPORATION, Buyer(s)
LA1481060 FILLMORE GAZETTE 12/4/14

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
perCalifornia Self StorageAct,Section2lT00etseq.ofthebusinessandProfessions
Code of the State of California. (See sections 182.600 of Civil Code) Undersigned
Intends to sell the personal items at wwlry.5lSlegg&elllss-lq4l sale by contpetitive
biding ending on Thursday, December 18thh, 2014 at 9:00 a.m, Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1615 Luis M. Cordoba/Sam Moug - misc goods
Purchase must be paid at the time with a money order or credit card. Salet 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 101.7
12/04/14, 12/11/14

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
11/27/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019815. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY HITS THE SPOT, 10041 NORWALK ST., VENTURA, CA 93004, VENTURA. PAIGE EMILY SCHMIDT, 10041 NORWALK 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 12/11/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAIGE EMILY SCHMIDT. This statement was filed with the County Clerk of Ventura County on 11/04/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020743. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PNL CONSULTING, 5998 SERENA ST. C, SIMI VALLEY, CA 93063, VENTURA. PAUL LAFFLITTO, 5998 SERENA ST C, 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: PAUL LAFFLITTO. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020745. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 PARTY BUS LIMO, 531 SISKIN PL., SIMI VALLEY, CA 93065, VENTURA. DAVID REYNOSO, 531 SISKIN 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 10-31-14. 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: DAVID REYNOSO. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAKED SPORTS INNOVATIONS, 935 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. LINDSAY DAKOTA, 935 VIA COLINAS, 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: LINDSAY DAKOTA. This statement was filed with the County Clerk of Ventura County on 11/10/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOMMERS PROPERTIES, 4367 AVENIDA PRADO, THOUSAND OAKS, CA 91362, VENTURA. JACOB P SOMMERS, 4367 AVENIDA PRADO, 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: JACOB P. SOMMERS. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020682. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SALON 31, 557 W VENTURA ST SUITE B, FILLMORE, CA 93015, VENTURA COUNTY. KAREN ANN TORRES, 1155 LOS SERENOS, 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: KAREN ANN TORRES. This statement was filed with the County Clerk of Ventura County on 11/18/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI CITY WASH, 942 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012, VENTURA COUNTY. KENNETH I HIROSHIMA JR, 942 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH I HIROSHIMA JR. This statement was filed with the County Clerk of Ventura County on 11/12/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIGHT WAY BUILDING SOLUTIONS, 4240 HARBOR BLVD #204, OXNARD, CA 93035, VENTURA. JOANN ZUNIGA, 4240 HARBOR BLVD #204, 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: JOANN ZUNIGA. This statement was filed with the County Clerk of Ventura County on 10/31/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019582. The following person (persons) is (are) doing business as: Fictitious Business Name(s) USA NUTRITION, 2367 COCHRAN STREET, SIMI VALLEY, CA 93065, VENTURA. NAMIK SERDAR DUYMAYAN, 2367 COCHRAN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAMIK SERDAR DUYMAYAN. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS COMPAS LOCKSMITH, 862 YALE ST, SANTA PAULA, CA 93060, VENTURA. CLAUDIO KIBBE, 862 YALE ST, 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 2/17/2010. 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: CLAUDIO KIBBE. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RENET RENAL EDUCATION NETWORK, 6906 HASTINGS ST, MOORPARK, CA 93021, VENTURA. SANDRA WILSON–CORRIGAN, 6906 HASTINGS ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/30/2009. 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: SANDRA WILSON - CORRIGAN. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RONNI SANLO CONSULTING 2) PURPLE DISTINCTIONS WRITING RETREATS, 9584 EL CAJON ST, VENTURA, CA 93004, VENTURA. RONNI SANLO, 9584 EL CAJON ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONNI SANLO. This statement was filed with the County Clerk of Ventura County on 11/21/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STEAMWORKS CARPET CARE AND JANITORIAL 2) A AND P JANITORIAL SERVICE, 1180 AZAELA WAY 105, VENTURA, CA 93004, VENTURA. ROBERT F PLAZA JR, 1180 AZALEA WAY 105, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT F PLAZA JR. This statement was filed with the County Clerk of Ventura County on 10/31/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019777. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMPBELL GROUP 2) CAMPBELL GROUP HOMES 3) TCG PROPERTIES, 2555 TOWNSGATE RD #200, WESTLAKE VILLAGE, CA 91361, VENTURA. PAUL CAMPBELL, 906 EVENSTAR AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on #1&2) JULY 15, 2013, #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: PAUL CAMPBELL. This statement was filed with the County Clerk of Ventura County on 11/04/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMPBELL GROUP 2) CAMPBELL GROUP HOMES 3) TCG PROPERTIES, 2555 TOWNSGATE RD #200, WESTLAKE VILLAGE, CA 91361, VENTURA. MARTHA CAMPBELL, 906 EVENSTAR AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on #1&2) JULY 15, 2013, #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: MARTHA CAMPBELL. This statement was filed with the County Clerk of Ventura County on 11/04/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019358. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARKFORD REAL ESTATE INVESTMENT, 40 W EASY ST #3, SIMI VALLEY, CA 93065, VENTURA. PROFESSIONAL GROWTH ASSOCIATES INC, 40 W EASY ST #3, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROFESSIONAL GROWTH ASSOCIATES INC, SANDRA GARCIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHORELINE REAL ESTATE, 3600 HARBOR BLVD SUITE 114, OXNARD, CA 93035, VENTURA. CROWN HOMES & ESTATES, INC, 2015 NAPOLI DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CROWN HOMES & ESTATE, INC, MONICA PAYER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRUISE PLANNERS, 5414 COCHISE STREET, SIMI VALLEY, CA 93063, VENTURA. LOCK TRAVEL CONSULTANTS LLC, 5414 COCHISE STREET, SIMI VALLEY, CA 93063. 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: LOCK TRAVEL CONSULTANTS, LLC, LORI WILLIAMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020495. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODY FAT TEST, 53 MCAFEE CT, THOUSAND OAKS, CA 91360, VENTURA. BIG H ENTERPRISE LLC, 53 MCAFEE CT, THOUSAND OAKS, CA 91360. 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: BIG H ENTERPRISE LLC, HEATHER WEINSCHENK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020130. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PB FAB, LLC 2) PB FAB TRAILERS, 124 NORTH AVIADOR SUITE 7, CAMARILLO, CA 93010, VENTURA. PB FAB, LLC, 124 NORTH AVIADOR SUITE 7, CAMARILLO, CA 93010. 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: PB FAB, LLC, BRIAN CONTER, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/10/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TECHCONNEXION, 13065 SLEEPY WIND ST, MOORPARK, CA 93021, VENTURA. DANIEL DOUGHERTY, 13065 SLEEPY WIND ST, MOORPARK, CA 93021, LORIELLE DOUGHERTY, 13065 SLEEPY WIND ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL DOUGHERTY. This statement was filed with the County Clerk of Ventura County on 10/31/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020438. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & D TRANSPORTATION, 1211 MARICOPA HWY STE 262, OJAI, CA 93023, VENTURA. SANDRA HERNANDEZ, 1211 MARICOPA HWY STE 262, OJAI, CA 93023, BAHENA IVAN HERNANDEZ, 1211 MARICOPA HWY STE 262, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/4/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020483. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIONSGATE SELF STORAGE, 777 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033, VENTURA. RAZNICK FAMILY VENTURES, A CALIFORNIA LIMITED PARTNERSHIP, 5525 OAKDALE AVE STE 200, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/24/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAZNICK FAMILY VENTURES, A CALIFORNIA LIMITED PARTNERSHIP, ROBERT RAZNICK, PRESIDENT OF RAZNICK & SONS, INC., GENERAL PARTNER OF RAZNICK FAMILY VENTURES, A CALIFORNIA LIMITED PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AAA FLYING TROLLEY SELF STORAGE, 1575 W 5TH ST, OXNARD, CA 93030, VENTURA. DOUBLEHIGH FINANCIAL, LP, 5525 OAKDALE AVE STE 200, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/25/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUBLEHIGH FINANCIAL, LP, ROBERT RAZNICK, TRUSTEE OF CHERIE RAZNICK, TRUST OF 1980 GENERAL PARTNESHIP. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020473. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI VALLEY GLASS, 525 VENTURA AVE, OAK VIEW, CA 93022, VENTURA. LEE CRIGER, 2005 VERDE OAK, OAK VIEW, CA 93022, KIRBY CRIGER, 11195 N VENTURA AVE, OAK VIEW, CA 93022. 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 10/30/2009. 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: LEE CRIGER, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST TIRE, 655 RICHMOND AVE., OXNARD, CA 93030, VENTURA. SPRINKLE TIRE, INC., 655 RICHMOND AVE., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPRINKLE TIRE, INC., JOAN C. SPRINKLE, SECY/TREAS. This statement was filed with the County Clerk of Ventura County on 11/19/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KELLEY CLEANING SERVICES, 851 VINTON COURT, THOUSAND OAKS, CA 91360, VENTURA COUNTY. TRAVIS ADAM KELLEY, 851 VINTON COURT, 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 11/7/2014. 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: TRAVIS ADAM KELLEY. This statement was filed with the County Clerk of Ventura County on 11/07/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NURTURE’S BLEND, 2325 N VENTURA AVENUE, VENTURA, CA 93001, VENTURA. KERSTIN MILLER, 2325 N VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KERSTIN MILLER. This statement was filed with the County Clerk of Ventura County on 10/29/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021001. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO DOLPHIN POOLS, 138 N FIR ST, VENTURA, CA 93001, VENTURA. MATT WARREN, 138 N FIR ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/18/2014. 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: MATTHEW E. WARREN. This statement was filed with the County Clerk of Ventura County on 11/24/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEPHENS & ASSOCIATES, 1198 NAVIGATOR DR SUITE H, VENTURA, CA 93001, VENTURA. SCOTT STEPHENS, 1198 NAVIGATOR DR #90, 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: SCOTT STEPHENS. This statement was filed with the County Clerk of Ventura County on 10/29/14. 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 NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20141113-10020382-0
The following person(s) is (are) doing business as:
Extra Space Storage #1253, 1259 Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
Extra Space Management, Inc., 2795 E Cottonwood Parkway, Suite 400, Salt Lake City, UT 84121
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).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/13/2014.
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).
First Filing
11/27, 12/4, 12/11, 12/18/14 CNS-2681237#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141020-10018811-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JC MAILBOX DESIGNS, 5411 DRIFTWOOD ST, OXNARD, CA 93035, VENTURA COUNTY. JESSICA L COHN, 4219 SADDLECREST LN, WESTLAKE VILLAGE, CA 91361. 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: JESSICA L COHN. The statement was filed with the County Clerk of Ventura County on 10/20/2014. 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, 11/27/2014 12/04/2014 12/11/2014 12/18/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141113-10020328-0
The following person(s) is (are) doing business as:
Kickinash Baseball, 2787 Autumn Ridge Drive, Thousand Oaks, CA 91362; County of Ventura
Billy Manuel Ashley Jr., 2787 Autumn Ridge Drive, Thousand Oaks, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Billy Manuel Ashley Jr.
This statement was filed with the County Clerk of Ventura on November 13, 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.)
11/27, 12/4, 12/11, 12/18/14

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.