10/23/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S PET SALON, 1727 E DAILY DR, CAMARILLO, CA 93010, VENTURA. BAHGET ISRAEL, 93 BEVERLY DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAHGET ISRAEL. This statement was filed with the County Clerk of Ventura County on 10/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINYL GYPSIES, 2828 COCHRAN ST, SUITE #206, SIMI VALLEY, CA 93065, VENTURA. SHAWN RICHKIND, 2828 COCHRAN ST. SUITE #206, 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 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWN RICHKIND. This statement was filed with the County Clerk of Ventura County on 10/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTHO OUTLET, 3487 STORM CLOUD ST, THOUSAND OAKS, CA 91360, VENTURA. CHARLES S. KAHAN, 3487 STORM CLOUD ST, 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 10/6/2009. 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: CHARLES S KAHAN, PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 10/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE GRAPHICS, 127 SURREY WAY, FILLMORE, CA 93015, VENTURA. ALMA MENDEZ, 127 SURREY WAY, 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 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALMA MENDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANTAGEPLUSCAREGIVERS.COM, 400 MOBIL AVENUE, CAMARILLO, CA 93010, VENTURA. FM HOMECARE, INC., 400 MOBIL AVENUE STE B12, CAMARILLO, CA, 93010. 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 10/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FM HOMECARE, INC., HELENA MOSSEMBEHHER, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICARE HOME HEALTH, LLC, 4615 INDUSTRIAL STREET, SUITE 1L, SIMI VALLEY, CA 93063, VENTURA. WICARE HOME HEALTH, LLC, 4615 INDUSTRIAL STREET, UNIT 1L, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201405610225 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 10/07/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WICARE HOME HEALTH, LLC, CECILIA ADEGOKE, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAPPEN PHOTOGRAPHY, 277 SAN CLEMENTE ST. #2, VENTURA, CA 93001, VENTURA COUNTY. PETER KAPPEN, 277 SAN CLEMENTE ST. #2, VENTURA, CA 93001, EMILY KAPPEN, 277 SAN CLEMENTE ST. #2, VENTURA, CA 93001. 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: PETER KAPPEN. This statement was filed with the County Clerk of Ventura County on 10/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 23, 30, NOVEMBER 6, 13, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) MAUL-GRAVES LEASING COMPANY 2) MAULHARDT INDUSTRIAL CENTER, 961 N. RICE AVE. STE 1, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 9/11/2012. The file number to the fictitious business name being abandoned: 20120911–10013159-0-1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JEANNE MAULHARDT+SWEENEY CO-TRUSTEE OF THE JEANNE MAULHARDT TRUST DATED 11/17/81, 635 VIA DEL CERRO, CAMARILLO, CA 93010, STEPHEN J. MAULHARDT, CO-TRUSTEE OF THE JEANNE G. MAULHARDT TRUST DATED 11/17/86, 635 VIA DEL CERRO, CAMARILLO, CA 93010. This business is conducted by: A TRUST. This statement was filed with the County Clerk of Ventura County on 10/15/14. Signed: STEPHEN J. MAULHARDT AS CO-TRUSTEE OF THE JEANNE G. MAULHARDT 11/17/86, STEPHEN J. MAULHARDT, CO-TRUSTEE. File Number: 20141015-10018598-0 1/1. Published in the Fillmore Gazette OCTOBER 23, 30, NOVEMBER 6, 13, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00458476-CU-PT-VTA. Petition of RACHEL PANTEL for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) RACHEL PANTEL filed a petition with this court for a decree changing names as follows: RACHEL PANTEL to RACHEL JANISSE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11-20-14; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/06/14. Filed: 10/06/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. CUELLAR, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141007-10018091-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEABREEZE WINDOW COVERINGS, 1661 ADDAX CIRCLE, VENTURA, CA 93003, VENTURA COUNTY. DANIEL E GARCIA, 1661 ADDAX CIRCLE, VENTURA, CA 93003; ROBERT ROBLES, 1661 ADDAX CIRCLE, VENTURA, CA 93003. 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: DANIEL E GARCIA; ROBERT ROBLES. The statement was filed with the County Clerk of Ventura County on 10/07/2014. 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, 10/23/2014 10/30/2014 11/06/2014 11/13/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141007-10018089-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JACKALOPE FX, 6587 JOSHUA STREET, OAK PARK, CA 91377, VENTURA COUNTY. MUTALIB GLASGOW, 6587 JOSHUA STREET, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL 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: MUTALIB GLASGOW. The statement was filed with the County Clerk of Ventura County on 10/07/2014. 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, 10/23/2014 10/30/2014 11/06/2014 11/13/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140930-10017587-0
The following person(s) is (are) doing business as:
1. Turnkey Media, 2. Turnkey Media Solutions, 5275 Colodny Drive #3, Agoura Hills, CA 91301; County of Los Angeles
Trent Wexler, 5275 Colodny Drive #3, Agoura Hills, CA 91301
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/ Trent Wexler
This statement was filed with the County Clerk of Ventura on September 30, 2014
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 office of the county clerk, except, as provided in subdivision 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.)
10/23, 10/30, 11/6, 11/13/14 CNS-2681166#