10/17/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADOBE AUTOMATION, 690 RIVERSIDE RD, OAK VIEW, CA 93022, VENTURA. CHRISTOBAL REYES, 690 RIVERSIDE RD., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2013. 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: CHRISTOBAL REYES. This statement was filed with the County Clerk of Ventura County on 09/18/13. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VILLAGE DESIGNS DEVELOPMENT COMPANY, 2) VILLAGE DEVELOPMENT, 34125 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. WILLIAM GRAHAM, 3213 N BLUE RIDGE COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM GRAHAM. This statement was filed with the County Clerk of Ventura County on 09/30/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 ADVANTAGE, 190 VIA LARA, NEWBURY PARK, CA 91320, VENTURA. JOHN MICHAEL BACCUS, 190 VIA LARA, 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 9-27-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN MICHAEL BACCUS. This statement was filed with the County Clerk of Ventura County on 09/27/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SP SMOKE SHOP, 305 W. HARVARD BLVD, SANTA PAULA, CA 93060, VENTURA. IBRAHIM NAOFAL, 6500 TELEPHONE RD #404, 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: IBRAHIM NAOFAL. This statement was filed with the County Clerk of Ventura County on 09/24/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEERPINS.COM, 127 GAY DR., VENTURA, CA 93003, VENTURA. JEFFREY R. CORSELLO, 127 GAY DR., 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 OCT 7, 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: JEFFREY R. CORSELLO. This statement was filed with the County Clerk of Ventura County on 10/07/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PESTCASTERS, 69 ORIENT ST., FILLMORE, CA 93015, VENTURA. ERIC MAGANA, 69 ORIENT ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/07/2013. 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: ERIC MAGANA. This statement was filed with the County Clerk of Ventura County on 10/07/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DDSCOMPLETE 2) S & E PRODUCTS, 1625 ASPENWALL RD, WESTLAKE VILLAGE, CA 91361, VENTURA. STEVE H GROSS, 1625 ASPENWALL RD, WESTLAKE VILLAGE, CA 91361, ELLEN M GROSS, 1625 ASPENWALL ROAD, WESTLAKE VILLAGE, CA 91361. 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: STEVEN H GROSS. This statement was filed with the County Clerk of Ventura County on 10/09/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAMBOO STEAK HOUSE, 4426 CENTRAL AVE, CAMARILLO, CA 93010, VENTURA. DT8 ENTERPRISES, INC, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DT8 ENTERPRISES, INC, JOHN TSING, VP. This statement was filed with the County Clerk of Ventura County on 10/01/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MDT SET CONSTRUCTION AND EQUIPMENT 2) MY DAUGHTERS TOOL BOX SET CONSTRUCTION AND EQUIPMENT RENTAL, 3137 EMERALD AVE, SIMI VALLEY, CA 93063, VENTURA. JEFFREY DANIEL SHEWBERT, 3137 EMERALD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-04-2013. 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: JEFFREY DANIEL SHEWBERT. This statement was filed with the County Clerk of Ventura County on 10/04/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMPBELL CASTLE CONSTRUCTION 2) THUNNUS SPORTS CHARTER, 3940 MARKET STREET, SUITE 4, VENTURA CA 93003, VENTURA. SHAUN GILLARD, 3202 ROWENA AVENUE, NO. 3, LOS ANGELELS, CA 90027, MARY THEROUX, 3202 ROWENA AVENUE, NO. 3, LOS ANGELELS, CA 90027. 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: SHAUN GILLARD, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 10/11/2013. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ESTRELLITAS 2) ESTRELLITAS SPANISH, 1449 SUFFOLK AVE, THOUSAND OAKS, CA 91360, VENTURA. ANGELA PENA, 1449 SUFFOLK 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 02/28/2013. 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: ANGELA PENA. This statement was filed with the County Clerk of Ventura County on 09/24/13. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TASTY PANDA, 9493 TELEPHONE RD STE 104, VENTURA, CA 93004, VENTURA. YAN RONG NI, 1703 TIESA LN, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: YAN RONG NI. This statement was filed with the County Clerk of Ventura County on 10/07/13. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICHELLE PRICE DESIGNS, 2638 DORADO CT, THOUSAND OAKS, CA 91362, VENTURA. SYNERGY SITES, LLC, 2638 DORADO CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 200705710095/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 09/17/2013. 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: SYNERGY SITES LLC, JEFF PRICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/17/13. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AMERICAN FOOD COMPANY 2) A.F.C., 921 RICHMOND AVENUE, OXNARD, CA 93030, VENTURA. AZIMI CORPORATION, 921 RICHMOND AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: C2194706 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FARHAAD AZIMI, FARHAAD AZIMI, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/02/13. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MATTHEW CIGARS, 5193 VIA ANDREA, THOUSAND OAKS, CA 91320, VENTURA. RYAN THOMPSON, 5193 VIA ANDREA, THOUSAND OAKS, 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: RYAN THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/14/13. 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 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMPLY BEAUTIFUL SKIN 2) ESSENTIAL SKIN CARE, 1363 DONLON ST, UNIT 17, VENTURA, CA 93003, VENTURA. ELIZABETH THOMPSON, 9639 ONEIDA ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/08/13. 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 17, 24, 31, NOVEMBER 7, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ADOBE AUTOMATION, 690 RIVERSIDE RD., OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 11/16/2009. The file number to the fictitious business name being abandoned: 20091116100173050. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AXION COMMUNICATIONS INC, 690 RIVERSIDE ROAD, OAK VIEW, CA 93022. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 09/18/13. Signed: AXION COMMUNICATION INC., CHRISTOBAL REYES, PRESIDENT. File Number: 20130918-10014152-0 1/1. Published in the Fillmore Gazette OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131004-10015094-0
The following person(s) is (are) doing business as:
Ventura Place, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035, County of Clackamas
State of incorporation: DE
Holiday Al Management Sub LLC, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/10/13
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.)
Holiday Al Management Sub LLC
S/ Scott Shanaberger, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on October 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/13 CNS-2543214#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131004-10015095-0
The following person(s) is (are) doing business as:
Holiday Retirement, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035, County of Clackamas
State of incorporation: DE
Holiday AL Management Sub LLC, 5885 Meadows Road Suite 500, Lake Oswego, OR 97035
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/10/13
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.)
Holiday AL Management Sub LLC
S/ Scott Shanaberger, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on October 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/13 CNS-2543215#

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. Sent 9/13
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-087 September 04, 2013 Ventura County Sheriff's Department officers seized $5,024.75 U.S. currency at 2850 Camino Dos Rios #108, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,024.75.
FS#13-088 September 19, 2013Simi Valley Police Department officers seized $2,057.00 U.S. currency at Cochran Street and Colonial Way, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,057.00
FS#13-089 September 13, 2013 Ventura County Sheriff's Department officers seized $2,080.00 U.S. currency at Ojai Ave and Shady Lane, Ojai CA in connection with a controlled substance violation of section 11358of the Health and Safety Code. The seized property has an estimated or appraised value of $2,080.00.
FS#13-092 September 18, 2013 Ventura County Sheriff's Department officers seized $6,735.00 U.S. currency at 2034 Covington Avenue, Simi Valley 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 $6735.00
FS#13-093 September 19, 2013 Ventura County Sheriff’s Department officers seized $4,442.00 U.S. currency at 530 Laurie Lane #14, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $4,442.00.
FS#13-094 September 26, 2013 Ventura Police Department officers seized $1,268.00 U.S. currency at 3232 Preble Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,268.00
10/17, 10/24, 10/31/13 CNS-2545516#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34115-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: PATCHEM INC, A CALIFORNIA CORPORATION, 11990 DISCOVERY CRT, MOORPARK, CA 93021
Doing business as: PAT-CHEM LABORATORIES AKA PAT-CHEM
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: PAT CHEM, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 11990 DISCOVERY CRT, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 11990 DISCOVERY CRT, MOORPARK, CA 93021
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 5, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 4, 2013 which is the business day before the anticipated sale date specified above.
Dated: 10/10/13
PAT CHEM, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1348976 FILLMORE GAZETTE 10/17/13

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34122-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CASINO EVENTS, INC, A CALIFORNIA CORPORATION, 1336 MOORPARK RD, STE 170, THOUSAND OAKS, CA 91360
Doing business as: CASINO KNIGHTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: APOGEE ADVISORS, INC, A CALIFORNIA CORPORATION, 22243 CRAGGY VIEW ST, CHATSWORTH, CA 91311
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LISTS OF CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 1336 MOORPARK RD, STE 170, THOUSAND OAKS, CA 91360 AND 2805 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 4, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 1, 2013 which is the business day before the anticipated sale date specified above.
Dated: 10/14/13
APOGEE ADVISORS, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1349366 FILLMORE GAZETTE 10/17/13

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. MetLife and MetLife Securities Inc. investment accounts under the name AVI HVIV GOZLAN.
2. Lot 1 of Tract No. 26794 as per Map recorded in Book 864, Pages 54 and 55 of Maps, in the Office of the County Recorder of Los Angeles, commonly known as 18619 Rosita Street, Tarzana, CA 91356.
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” and “Notice of Pending Action (Lis Pendens)” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2013019297. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2013019297, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2013019297, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/17, 10/24, 10/31/13 CNS-2546701#