10-27-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGACY WEALTH REAL ESTATE, 1407 IGUANA CIRCLE, VENTURA, CA 93003. VENTURA. LEGACY WEALTH REAL ESTATE, LLC, 1407 IGUANA CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: NV. 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: LEGACY WEALTH REAL ESTATE, LLC, SAMANTHA PERRY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DENNIS THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 2) LORI THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 3) SAMATHA THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 4) TECS, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. VENTURA. ENERGY IG, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1) - 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENERGY IG, DAPHNE KLATT, MGR. This statement was filed with the County Clerk of Ventura County on 10/17/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019305. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI VALLEY TAEKWONDO ACADEMY, 811 E. OJAI AVE, OJAI, CA 93023. VENTURA. DANIEL CERMINARO, 1302 DROWN AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/7/2016. 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: DANIEL CERMINARO. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CONTRACTOR CONNECTION, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. VENTURA. RONALD W. BRUININGA, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD W. BRUININGA. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED LABEL SHOP, 4383 VIA RIO, NEWBURY PARK, CA 91320. VENTURA. EGAN HUEN, 4383 VIA RIO, NEWBURY PARK, CA 91320, KATHERINE HUEN, 4383 VIA RIO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KATHERINE HUEN. This statement was filed with the County Clerk of Ventura County on 10/19/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IJUDGE OPINIONS, INC., 3537 OLD CONEJO RD #103, NEWBURY PARK, CA 91320. VENTURA. COMPUTER LOCATORS INTERNATIONAL, INC., 3537 OLD CONEJO RD #103, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C2620999/ 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: COMPUTER LOCATORS INTERNATIONAL, INC., ERIC RODRICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/13/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MACK & MOXY DIGITAL, 370 N. WESTLAKE BLVD., STE 210, WESTLAKE VILLAGE, CA 91362. VENTURA. XCELLERATE MOBILE, LLC, 2260 UNIVERSITY DR, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: DE. 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 10/18/2016. 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: XCELLERATE MOBILE, LLC, TAMI KAUTZMAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AME DISTRIBUTING, 3401 HILL CANYON AVE, THOUSAND OAKS, CA 91360. VENTURA. BRIAN JAMES MCDONALD, 3401 HILL CANYON AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN JAMES MCDONALD. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASSAGE TIME, 2963 LOMA VISTA RD, VENTURA, CA 93003. VENTURA. ZHONGXIU YANG, 20421 LAKE CANYON DR, WALNUT, CA 91789, GUIRONG YANG, 266 HOMER AVENUE, 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: ZHONGXIU YANG. This statement was filed with the County Clerk of Ventura County on 10/05/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBOS MOBILE DETAILING, 1525 BURNSIDE DR, VENTURA, CA 93004. VENTURA COUNTY. TYLER COBOS, 1525 BURNSIDE DR, 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 4/18/2016. 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: TYLER COBOS. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020173. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALIGNMII 2) POSTURE STUDIO, 315 ARNEILL ROAD SUITE 108, CAMARILLO, CA 93010. VENTURA. OLYVIA DUSOLD, 815 PASEO CAMARILLO APT 488, 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: OLYVIA DUSOLD. This statement was filed with the County Clerk of Ventura County on 10/21/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEIRANO’S MARKET AND DELICATESSEN, 204 E. MAIN STREET, VENTURA, CA 93001. VENTURA. THE PEIRANO’S GROUP, INC., 350 PASEO DE PLAYA #222, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: THE PEIRANO’S GROUP, INC., LINDA JORDAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAFE ALTURA 2) TERRA NOVA, 4561 MARKET ST “B”, VENTURA, CA 93003. VENTURA. CLEAN FOODS INC., 4561 MARKET ST “B”, VENTURA, CA 93003. STATE OF INCORPORATION: CA 1224572. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLEAN FOODS INC., DILLON MISKIEWICZ, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020368. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARNIE’S POOL SERVICE, 865 TALBERT AVENUE, SIMI VALLEY, CA 93065. VENTURA. TRAVIS JAMES ARNAL, 865 TALBERT AVENUE, 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: TRAVIS ARNAL. This statement was filed with the County Clerk of Ventura County on 10/25/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAVID KIGHT HANDYMAN SERVICE, 492 BLANCO CT, CAMARILLO, CA 93012. VENTURA. DAVID KIGHT, 492 BLANCO 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 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 KIGHT, DAVID KIGHT. This statement was filed with the County Clerk of Ventura County on 10/19/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T&T COMPANY, 300 ROLLING OAKS DRIVE, APT 236, THOUSAND OAKS, CA 91361. VENTURA. TOMER SHACHAR, 300 ROLLING OAKS DRIVE, APT 236, 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 10/03/2016. 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: TOMER SHACHAR. This statement was filed with the County Clerk of Ventura County on 10/03/2016. 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 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINE EUROPEAN CAR SERVICE, 1622 WALTER ST # C, VENTURA, CA 93003. VENTURA. MOUSSA YOUSSEF RZEK, 9158 N PARISH, BURBANK, CA 91504. 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: MOUSSA YOUSSEF RZEK. 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 27, NOVEMBER 3, 10, 17, 2016
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have YANG HU MASSAGE THERAPY, 2963 LOMA VISTA RD, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/13/2014. The file number to the fictitious business name being abandoned: 20140113-10000486-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ZHONGXIU YANG, 20421 LAKE CANYON DR, WALNUT, CA 91789. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/05/13. Signed: ZHONGXIU YANG. File Number: 20161005 -10019150-0 1/1. Published in the Fillmore Gazette PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161005-10019110-0
The following person(s) is (are) doing business as:
My Kid's Dentist and Orthodontics, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Giselle Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, D.D.S., CFO and Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/05/2016.
10/27, 11/3, 11/10, 11/17/16
CNS-2926471#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161005-10019112-0
The following person(s) is (are) doing business as:
1. Camarillo Dental Group, 2. Camarillo Dental Group and Orthodontics, 2380-A East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Giselle Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, D.D.S., CFO and Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/05/2016.
10/27, 11/3, 11/10, 11/17/16
CNS-2926460#

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 Maeve Fox 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 without further notice or hearing.
FS#15-081 December 18, 2015 Ventura County Sheriff's Department officers seized $8,357.00 U.S. currency at 2581 Yardarm Avenue, Port Hueneme CA and seized $20,150.71 U.S. Currency at Chase Bank, accounts 483316007143 & 4282087106940404 at 5291 Mission Oaks Blvd, Camarillo in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $28,507.00.
FS#16-065 September 12, 2016Oxnard Police Department officers seized $2,363.00 U.S. currency at 2600 block of Saviors Road, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,363.00.
FS#16-066 September 27, 2016 Oxnard Police Department officers seized $706.25 U.S. currency at Wooley Road and Patterson, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $706.25.
10/27, 11/3, 11/10/16
CNS-2938175#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
November 17thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1615 Luis Cordoba misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 27 & NOVEMBER 3, 2016