10/19/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPTIMUM PEST CONTROL, 4101 DAKOTA DR, MOORPARK, CA 93021 VENTURA COUNTY. OPTIMUM TERMITE AND PEST CONTROL INC., 3584 ROGER DR, WANTAGH, NY 11793. STATE OF INCORPORATION: CA C4061812. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: OPTIMUM TERMITE AND PEST CONTROL INC., THOMAS RANDAZZO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EK STUDIO MARKETING, 258 EAST ELFIN GREEN, PORT HUENEME, CA 93041 VENTURA. ERIC C KREIS, 258 EAST ELFIN GREEN, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIC C KREIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERIOR SAND BAG, 1121 CORTE LAS HOLAS, OXNARD, CA 93030 VENTURA COUNTY. WENDELL DEAN HARL JR, 36322 RAMONA RD, PALMDALE, CA 93550, FRANKLIN LEROY KENEFAKE, 1121 CORTE LAS HOLAS, OXNARD, CA 93030. 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 (Date): 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: WENDELL DEAN HARL JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED AIR SYSTEMS, 3853 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. MICHAEL V BOYD, 3853 AVENIDA SIMI, 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 (Date): 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: MICHAEL V BOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWIST 2) PRETTY COOL STORE 3) 6D HAIR TIES, 199 FIGUEROA ST SECOND FLOOR, VENTURA, CA 93001 VENTURA. PRETTY COOL STUFF INC, 915 N LA BREA AVE #408, LOS ANGELES, CA 90038. 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 (Date): 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: PRETTY COOL STUFF INC, CORY WILL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINDSHIELD4LESS.COM, 780 LAKEFIELD RD SUITE F, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID WAYNE LILLEY, 780 LAKEFIELD RD SUITE F, WESTLAKE VILLAGE, CA 91361. 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 (Date): 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: DAVID WAYNE LILLEY, DAVIDE W. LILLEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEACH BUM XOTICS, 1070 HINGHAM LN, VENTURA, CA 93001 VENTURA. ADAM ANTHONY HALBLEIB, 1070 HINGHAM LN, 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 (Date): 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: ADAM ANTHONY HALBLEIB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUM AND WANDER, 332 MOORPARK AVE., MOORPARK, CA 93021 VENTURA. SARA K RUMMELHOFF, 6924 HOGAN STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/2017. 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: SARAH K RUMMELHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICH MINUTE ENTERTAINMENT, 2020 S. VICTORIA AVENUE, SUITE A, VENTURA, CA 93003 VENTURA. RICH MINUTE ENTERPRISES, LLC, 2020 S. VICTORIA AVENUE, SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: 201504110156 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 (Date): 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: RICH MINUTE ENTERPRISES, LLC, DONALD A. COCQUYT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BBM&D STRATEGIC BRANDING, 1767 GOODYEAR AVE SUITES 103-104, VENTURA, CA 93003 VENTURA. BARBARA BROWN MARKETING & DESIGN, INC., 393 SAN CLEMENTE STREET, VENTURA, CA 93003. 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 (Date): 02/2006. 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: BARBARA BROWN MARKETING & DESIGN, INC., PAUL SULLIVAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA CRYO 2) VENTURA CRYOTHERAPY, 3439 TELEGERAPH RD, VENTURA, CA 93003 VENTURA. VENTURA CRYOTHERAPY LLC, 3439 TELEGRAPH ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: VENTURA CRYOTHERAPY LLC, ALFREDO ACLE, MEMBER MANAGED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. 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 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUCHA LIBRE WORLD, 168 SOUTH PALM ST, VENTURA, CA 93001 VENTURA. ALFREDO ACLE, 168 SOUTH PALM ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALFREDO ACLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. 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 19, 26, NOVEMBER 2, 9, 2017

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LILLIAN B. LIMON. Case No: 56-2017-00502350-PR-PW-OXN. Estate of: LILLIAN B. LIMON. Notice of Petition to administer estate of: LILLIAN B. LIMON. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LILLIAN B. LIMON. A PETITION FOR PROBATE has been filed by ANTONETTE LIMON-IHLE in the Superior Court of California, County of VENTURA. The Petition for Probate requests that LILLIAN B. LIMON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A HEARING on the petition will be held in this court as follows Date: November 15, 2017, Time: 9:00 A.M., Dept.: J6. Address of court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA , 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR OR A CONTINGENT CREDITOR OF THE DECEASED, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE THE FILE KEPT BY THE COURT. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JEFFREY S. GRAFF, 280 N. Westlake Blvd., Suite 120, Westlake Village, CA 91362, (805) 497-1311.

1. To be published in THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 2017

In the matter of Nickols vs. Hatrak
To All Interested Persons including: Adam O. Hatrak whose address is unknown and whose interest in the matter may be barred or affected by the following: A hearing will be held on 12/19/17 at 8:30 a.m. at 800 S. Victoria Ave. Ventura, CA 93009 before a judge to determine a change in custody, visitation, and the ability to move out of state. To be published in The Fillmore Gazette OCTOBER 19, 26 NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171005-10019616-0
The following person(s) is (are) doing business as:
GW Glazing Solutions, 1467 Briarglen Ave., Westlake Village3, CA 91361 County of VENTURA
Mailing Address:
1467 Briarglen Ave., Westlake Village3, CA 91361
GW ARCHITECTURAL PRODUCTS INC., 1467 Briarglen Ave., Westlake Village3, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
GW ARCHITECTURAL PRODUCTS INC.
S/ Kelly White, Secretary,
This statement was filed with the County Clerk of Ventura County on 10/05/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3051731#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171005-10019618-0
The following person(s) is (are) doing business as:
The Great NR, 1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063
Nicotine River, LLC, 1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Nicotine River, LLC
S/ Grant Boatman, Manager,
This statement was filed with the County Clerk of Ventura County on 10/05/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3045513#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171011-10019938-0
The following person(s) is (are) doing business as:
Pokeland, 601 W Channel Islands Blvd., Port Hueneme, CA 93041; County of Ventura
State of incorporation: California
Poke Hueneme, 601 W Channel Islands Blvd., Port Hueneme, CA 93041
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hoabin-Chen, President
Poke Hueneme
This statement was filed with the County Clerk of Ventura on October 11, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3061913#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171010-10019876-0
The following person(s) is (are) doing business as:
Attention to Detail Restoration and Contents, 1151 Avenida Acaso, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Attention to Detail Moving, LLC, 283 E Bonita Dr., Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rochelle Marks, Managing Member
Attention to Detail Moving, LLC
This statement was filed with the County Clerk of Ventura on 10/10/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3060465#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171010-10019880-0
The following person(s) is (are) doing business as:
VC Arena, 795 Camarillo Springs Rd., Suite G, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Gomo Group, Inc., 659 Ruth Drive, Newberry Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Victor A. Gonzalez Mejia, President
Gomo Group, Inc.
This statement was filed with the County Clerk of Ventura on October 10, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3060462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171010-10019878-0
The following person(s) is (are) doing business as:
D.R. Horton America's Home Builder, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: CA
D.R. Horton Los Angeles Holding Company, Inc., 2280 Wardlow Circle, Suite 100, Corona, CA 92880
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2005
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas B. Montano, Secretary
D.R. Horton Los Angeles Holding Company, Inc.
This statement was filed with the County Clerk of Ventura on October 10, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3060398#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171006-10019722-0
The following person(s) is (are) doing business as:
Halloween City, 2974 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
Party City Corporation, 25 Green Pond Road, Suite #1, Rockaway, NJ 07866
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph J. Zepf, Secretary
Party City Corporation
This statement was filed with the County Clerk of Ventura on October 6, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3059587#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171006-10019720-0
The following person(s) is (are) doing business as:
Halloween City, 441 W. Esplanade Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Party City Corporation, 25 Green Pond Road, Suite #1, Rockaway, NJ 07866
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph J. Zepf, Secretary
Party City Corporation
This statement was filed with the County Clerk of Ventura on October 6, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3059555#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019595-0
The following person(s) is (are) doing business as:
West Coast Classic Replicas, 15591 Harte Lane, Moorpark, CA 93021; County of Ventura
Teri Parker Young, 15591 Harte Lane, Moorpark, CA 93021
Scott Young, 15591 Harte Lane, Moorpark, CA 93021
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Teri Parker Young
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3058533#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019597-0
The following person(s) is (are) doing business as:
CMK Consulting, 2451 Springbrook St., Thousand Oaks, CA 91362; County of Ventura
Margaret Koehler, 2451 Springbrook St., Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Margaret Koehler
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3058509#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019585-0
The following person(s) is (are) doing business as:
CCRG, 1015 Nipomo Street, Suite 100, San Luis Obispo, CA 93401; County of San Luis Obispo
State of incorporation: California
Central Coast Realty Group, Inc., 1015 Nipomo Street, Suite 100, San Luis Obispo, CA 93401
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10-1-2008
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Erny Pinckert, President
Central Coast Realty Group, Inc.
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3055791#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019587-0
The following person(s) is (are) doing business as:
EID, 4361 Brookglen St., Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Electronic Image Designers, Inc., 4361 Brookglen St., Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Blatt, President
Electronic Image Designers, Inc.
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/19, 10/26, 11/2, 11/9/17 CNS-3055168#