10-06-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS DAY SPA AND SALON, 2340 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. JAIMEE LYNN, INCORPORATED, 2340 TAPO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/15/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAIMEE LYNN, INCORPORATED, JAIMEE ROARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) H & I CLEANING SERVICES, 1011 EVANSTON PL, OXNARD, CA 93033. VENTURA. URSULA JANETTE GARCIA, 1011 EVANSTON PL, 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 8/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: URSULA JANETTE GARCIA. This statement was filed with the County Clerk of Ventura County on 09/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIE REALTY GROUP, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE VILLAGE, CA 91362. VENTURA. EVEREST REALTY GROUP CALIFORNIA. LTD, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. 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: EVEREST REALTY GROUP CALIFORNIA. LTD, JERI SUE HUFF, V.P. This statement was filed with the County Clerk of Ventura County on 09/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 304 UNLIMITED, 1655 E. THOMPSON BL., VENTURA, CA 93001. VENTURA. EDWIN Y KIM, 4237 PEACH SLOPE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on AUG 02, 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWIN Y KIM. This statement was filed with the County Clerk of Ventura County on 09/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMPER CENTER, 1655 E. THOMPSON BL., VENTURA, CA 93001. VENTURA. CAMPER USA, INC, 1655 E. THOMPSON BL., VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/1989. 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: CAMPER USA, INC, EDWIN Y KIM, PRES. This statement was filed with the County Clerk of Ventura County on 09/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL CHINA SOURCING 101, 1342 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. VENTURA. FELIX ALANIS JR, 1342 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELIX ALANIS JR. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW TREND TECHNOLOGY CONSULTING, 532 MONTELEONE AVE, OAK PARK, CA 91377. VENTURA. WEI GAO, 28916 BARDELL DR, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 6, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WEI GAO. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #229, 585 WEST CHANNEL ISLAND AVENUE, UNIT B3, PORT HUENEME, CA 93041. VENTURA COUNTY. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 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: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, VP, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #2251, 935 SOUTH BROADBECK DRIVE, UNIT B, NEWBURY PARK, CA 91320. VENTURA COUNTY. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 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: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, VP, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018786. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONE HUNDRED 2) AL CIEN, 1304 CURRANT AVE, SIMI VALLEY, CA 93065. VENTURA. EDUARDO ANDRADE, 1304 CURRANT AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO ANDRADE. This statement was filed with the County Clerk of Ventura County on 09/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVENT HOPE COMPASSTIONATE CARE 2) GRACIOUS JOYFUL CARE, 1800 FOURSITE LANE APT.20, THOUISAND OAKS, CA 91362. VENTURA. ELLA P. GEVERA, 1800 FOURSITE LANE APT. 20, 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: ELLA P. GEVERA. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY ESSENTIALS, 513 HIGH POINT DR, VENTURA, CA 93003. VENTURA. RIA SIM, 513 HIGH POINT DR, VENTURA, CA 93003, DENISE HEDELUND, 302 VIA BRAVA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RIA SIM. This statement was filed with the County Clerk of Ventura County on 09/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017668. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO DETAILING, 6136 HUNTER ST, VENTURA, CA 93003. VENTURA. SCOTTY CALIGIURI, 4667 FOOTHILL RD., VENTURA, CA 93003, BRYCE WILMETH, 981 EAST SANTA CLARA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANNEL ISLANDS AUTO DETAILING, BRYCE WILMETH. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00487122-CU-PT-VTA. Petition of KIRA SLOANE RYDER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KIRA SLOANE RYDER filed a petition with this court for a decree changing names as follows: KIRA SLOANE RYDER to KIRA SLOANE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2016; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/27/2016. Filed: 09/27/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160926-10018481-0
The following person(s) is (are) doing business as:
Build-A-bear Workshop, 3301 East Main Space 1024, Ventura, CA 93003 County of VENTURA
Mailing Address:
1954 Innerbelt Business Center Dr, St. Louis, CA 63114
Build-A-Bear Workshop Inc, 1954 Innerbelt Business Center Dr, St. Louis, MO 63114
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).)
Build-A-Bear Workshop Inc
S/ Voin Todorovic, CFO,
This statement was filed with the County Clerk of Ventura County on 09/26/2016.
10/6, 10/13, 10/20, 10/27/16
CNS-2924260#

LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California (See section 1812.600 of Civil Code). Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday the 14th day of October, 2016 at 8:45 A.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Numbers.

Marie Fernandez B39
Joanna Smith B143
Viva Mia Hernandez D74
Christina Luther G97
Juan M. Gomez G102
Clarence E. Lofton H116

All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information, please contact Freeway Mini Storage (805) 658-1094
PUBLISHED IN THE FILLMORE GAZETTE: 10/06/16 and 10/13/16