10/09/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACM HOMES, 36 WHITMAN, VENTURA, CA 93003, VENTURA. YVONNE PREHN, 36 WHITMAN CT, 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: YVONNE PREHN. This statement was filed with the County Clerk of Ventura County on 09/09/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017442. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST ENGINEERING, 2472 EASTMAN AVE SUITE 28, VENTURA, CA 93003, VENTURA. RALPH CASILLAS, 6536 GREENHILL 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 9-26-14. 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: RALPH CASILLAS. This statement was filed with the County Clerk of Ventura County on 09/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERIDIAN DESIGN CONSTRUCTION, 364 NORTH DOS CAMINOS, VENTURA, CA 93003, VENTURA. JUSTIN EUGENE SHIPP, 364 NORTH DOS CAMINOS, 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 7/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN EUGENE SHIPP. This statement was filed with the County Clerk of Ventura County on 09/29/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDTOWN THERMOLYSIS, 456 S. CATALINA ST., VENTURA, CA 93001, VENTURA. AUNIKA STRATTON, 456 S. CATALINA ST., VENTURA, CA 93001. 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 1/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUNIKA STRATTON. This statement was filed with the County Clerk of Ventura County on 09/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017375. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANDS POOL & SPA SERVICE, 123 CAMERON CT., VENTURA, CA 93001, VENTURA. TRACY BRUTON SANDS IV, 123 CAMERON CT., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2014. 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: TRACY BRUTON SANDS IV. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE MAGNOLIA ROAD, 2105 EMORY AVE., UNIT 78, SIMI VALLEY, CA 93063, VENTURA. TARYN THOMPSON, 2105 EMORY AVE., UNIT 78, 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: TARYN THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/03/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016316. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIDE DESIGNS 2) HYDE DESIGNS, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063, VENTURA. KELLEN KEEGAN FINK, 4454 FORT WORTH DR, 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: KELLEN KEEGAN FINK. This statement was filed with the County Clerk of Ventura County on 09/09/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INNERJOY HOSPICE CARE, INC., 1965 YOSEMITE AVE, SUITE 115, SIMI VALLEY, CA 93063, VENTURA. INNERJOY HOSPICE CARE INCORPORATED, 1965 YOSEMITE AVE, SUITE 115, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3599403. 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: INNERJOY HOSPICE CARE INCORPORATED, CRAIG MICHAYLUK, PRESIDENT/ADMINISTRATIVE. This statement was filed with the County Clerk of Ventura County on 10/06/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASR CONSTRUCTION, INC., 1830 LOCKWOOD ST #107, OXNARD, CA 93036, VENTURA. ASR CONSTRUCTION, INC., 1830 LOCKWOOD ST #107, OXNARD, CA 93036. 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 10-1-06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASR CONSTRUCTION, INC., CHRISTOPHER PROUSE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/30/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE FLOOR CO., 543 CALLE PORTILLA, CAMARILLO, CA 93010, VENTURA. SCHOEN ENTERPRISES INC., 543 CALLE PORTILLA, 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 9/18/14. 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: SCHOEN ENTERPRISES, INC., JACK SCHOEN JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/02/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIQUID PRODUCTIONS 2) VANNIX COMPUTER SYSTEMS, 2350 ROSE LANE, SANTA ROSA VALLEY, CA 93012, VENTURA. ROBERT JEREMY VANNIX, 2350 ROSE LANE, SANTA ROSA VALLEY, CA 93012, C. ROBERT VANNIX, 2350 ROSE LANE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 11/20/2008. 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: ROBERT JEREMY VANNIX. This statement was filed with the County Clerk of Ventura County on 09/29/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017368. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MINDY’S, 3339 KIMBER DRIVE, SUITE E, NEWBURY PARK, CA 91320, VENTURA. DOMINGO P. MELCHOR, 2015 E. BARD ROAD, OXNARD, CA 93033, LUZVIMINDA P. MELCHOR, 2015 E. BARD ROAD, 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 12/1/2013. 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: DOMINGO P. MELCHOR. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERSONAL APP SOLUTIONS 2) PERSONAL APP SECURITY, 4695 CALLE NORTE, NEWBURY PARK, CA 91320, VENTURA. MICHAEL GRANT PELLEGRIN, 4695 CALLE NORTE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL GRANT PELLEGRIN. This statement was filed with the County Clerk of Ventura County on 10/02/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO BIG DEAL, 899 HOLBROOK AVE, SIMI VALLEY, CA 93063, VENTURA. ARTURO JUAREZ, 899 HOLBROOK 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: ARTURO JUAREZ. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GS CANDLES, 3544 QUARZO CIRCLE, THOUSAND OAKS, CA 91362, VENTURA. GINA MARIE SILLERS, 3544 QUARZO CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-18-14. 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: GINA MARIE SILLERS. This statement was filed with the County Clerk of Ventura County on 09/24/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016891. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DME GROUP, 2902 TAPO CANYON ROAD, SUITE B, SIMI VALLEY, CA 93063, VENTURA. DIRTY MARTINI ENTERTAINMENT GROUP, LLC, 6450 BELLINGHAM AVE, SUITE D, N. HOLLYWOOD, CA 91606. 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: DIRTY MARTINI ENTERTAINMENT GROUP, LLC, ARMAN GRIGORYAN, CEO. This statement was filed with the County Clerk of Ventura County on 09/17/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DICKEY OF THOUSAND OAKS, 3825 E. THOUSAND OAKS BLVD., UNIT F, THOUSAND OAKS, CA 91362, VENTURA. DIRTY MARTINI ENTERTAINMENT GROUP, LLC, 6450 BELLINGHAM AVE, SUITE D, N. HOLLYWOOD, CA 91606. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DIRTY MARTINI ENTERTAINMENT GROUP, LLC, ARMAN GRIGORYAN, CEO. This statement was filed with the County Clerk of Ventura County on 09/17/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017094. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREENBERG BAIL BONDS, 20058 VENTURA BLVD. # 116, WOODLAND HILLS, CA 91364, LOS ANGELES. ADAM GREENBERG, 512 ROOSEVELT CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAM GREENBERG. This statement was filed with the County Clerk of Ventura County on 09/22/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI HILLS DENTAL, 2796 SYCAMORE DR. STE 200, SIMI VALLEY, CA 93065, VENTURA. S. TENGGREN DENTAL CORP, 2796 SYCAMORE DR STE 200, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C3678676. This Business is conducted by: 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: S. TENGGREN DENTAL CORP, NANCY TENGGREN, CFO. This statement was filed with the County Clerk of Ventura County on 09/16/14. 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 OCTOBER 9, 16, 23, 30, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00458421-CU-PT-VTA. Petition of ALICIA DELFOSS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALICIA DELFOSS filed a petition with this court for a decree changing names as follows: DANIEL OZCAR FABIAN DELFOSS to OZ DANIEL CROSS DELFOSS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOV. 14, 2014; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/29/14. Filed: 09/29/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 9, 16, 23, 30, 2014

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 where abouts 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.