10/22/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019456. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BIKE SHOP, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060. VENTURA. ROSA M PADILLA, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060, 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 10/06/2015. 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: ROSA M PADILLA. This statement was filed with the County Clerk of Ventura County on 10/06/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INQUISITIO SOLTIONS 2) AEQUUS INVESTIGATIONS, 3423 CROSSLAND ST, THOUSAND OAKS, CA 91362. VENTURA. THOMAS BROCKTON AVERY, 3423 CROSSLAND ST, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS BROCKTON AVERY. This statement was filed with the County Clerk of Ventura County on 10/13/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCCOMBS CENTER FOR HEALTH 2) DR MCCOMBS CANDIDA PLAN, 1891 GOODYEAR AVE STE 615, VENTURA, CA 93003. VENTURA. JEFFREY S. MCCOMBS, 5673 ENCIRA RD APT 202, GOLETA, CA 93117, 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 5/2012. 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 S. MCCOMBS. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018914. The following person (persons) is (are) doing business as: Fictitious Business Name(s) US POWER PLUS, 996 UTICA AVE, VENTURA, CA 93004. VENTURA. DOUG NEEDHAM, 996 UTICA AVE, 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: DOUG NEEDHAM. This statement was filed with the County Clerk of Ventura County on 09/25/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019788. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSURANCE CONSULTING SERVICES, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060. VENTURA. WILLIAM STEIGER, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060, 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: WILLIAM STEIGER. This statement was filed with the County Clerk of Ventura County on 10/09/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020119 The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARRY WATSON HOMES, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065. VENTURA. LARRY WATSON, 1785 WEXFORD CIR, 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 10/15/15. 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: LARRY WATSON. This statement was filed with the County Clerk of Ventura County on 10/15/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL COMPUTER SERVICES, 6136 HUNTER ST., VENTURA, CA 93003. VENTURA. CALL US 2 LLC, 6136 HUNTER ST., VENTURA, CA 93003, 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 7/23/2007. 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: CALL US 2 LLC, EMILY WILMETH, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/07/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CPR COUNSELING, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. VENTURA. CALIFORNIA PSYCHOTHERAPEUTIC RESOURCES – MARRIAGE AND FAMILY THERAPIST, INC., 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, 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: CALIFORNIA PSYCHOTHERAPEUTIC RESOURCES – MARRIAGE AND FAMILY THERAPIST, INC., PATRICIA MCTAGUE-LOFT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATRIA PARK OF GRAND OAKS, 2177 EAST THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. VENTURA. WG GRAND OAKS, LP, BY WG GO GP, LLC, ITS GENERAL PARTNER, A DELAWARE LP, 300 EAST MARKET ST., SUITE 100, ATN: LEGAL DEPT., C/O ATRIA SENIOR LIVING, INC., LOUISVILLE, KY 40202, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED 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: WG GRAND OAKS, LP, BY WG GO GP, LLC, ITS GENERAL PARTNER, A DELAWARE LP, BRIAN K. WOOD, VICE PRESIDENT AND TREASURER. This statement was filed with the County Clerk of Ventura County on 10/09/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESCALERA FAMILY, INC., 641 ERICA PL, OXNARD, CA 93036. VENTURA. ESCALERA FAMILY, INC., 641 ERICA PL, OXNARD, CA 93036, STATE OF INCORPORATION: 264490376 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: ESCALERA FAMILY, INC., JORGE ESCALERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PINNACLE COLLEGE AND CAREER CONSULTING, 5051 E. RINGWOOD ST, SIMI VALLEY, CA 93063. VENTURA. ROBERT ROSENBERG, 5051 E. RINGWOOD ST, SIMI VALLEY, CA 93063, KEVIN WILMOTT, 465 PARKVIEW CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT ROSENBERG. This statement was filed with the County Clerk of Ventura County on 10/08/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY FEET TRAVEL CLUB, 2790 WAVERLY AVE, CAMARILLO, CA 93010. VENTURA. NAVIS GLOBAL NETWORK, LLC, 2790 WAVERLY AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMAPNY. 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: NAVIS GLOBAL NETWORK, LLC, LARRY SNIDER, CEO. This statement was filed with the County Clerk of Ventura County on 10/19/15. 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 22, 29, NOVEMBER 5, 12, 2015

XXXX

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151012-10019860-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITE MONKEYS FILM COMPANY, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320, VENTURA COUNTY. JULIAN H COURTNEY-SOPER, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320; THERESA A COURTNEY-SOPER, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: JULIAN H COURTNEY-SOPER; THERESA A COURTNEY-SOPER. The statement was filed with the County Clerk of Ventura County on 10/12/2015. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 10/22/2015 10/29/2015 11/05/2015 11/12/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151006-10019454-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WISEBLOOD TECHNOLOGIES, 255 EAST EASY STREET UNIT G, SIMI VALLEY, CA 93065, VENTURA COUNTY. SEAN M ROBERTS, 2936 IVORY AVE, SIMI VALLEY, CA 93063; RIQ OBERHAUS, 255 EAST EASY STREET UNIT G, SIMI VALLEY, CA 93065. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: SEAN M ROBERTS; RIQ OBERHAUS. The statement was filed with the County Clerk of Ventura County on 10/06/2015. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 10/22/2015 10/29/2015 11/05/2015 11/12/2015