10/25/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018822. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TALON
ECHO MAGIC
501 PARK RD, OJAI, CA 93023 VENTURA. HIRSCH CREATIVE INC., 501 PARK RD, OJAI, CA 93023. STATE OF INCORPORATION: CA 4172410. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/18. 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: HIRSCH CREATIVE INC., EMILY HIRSCH, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018066. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PREMFORSKX8665509788
PREMLASHX8665645278
PREMMALEX8667068677
31505 LINDERO CANYON ROAD #8, WESTLAKE VILLAGE, CA 91361 VENTURA. 9 BURROW LIMITED LLC, 31505 LINDERO CANYON ROAD #8, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: 201731710138 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): 1-2) 10/01/18 – 3) 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: 9 BURROW LIMITED LLC, JUSTIN BURROW, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018793. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FRAN COACH
THE FRANCHISE COACH
WWW.THEFRANCOACH.COM
1081 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360 VENTURA. JUSTIN KARBOWSKI, 1081 MONTE SERENO DRIVE, 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 (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: JUSTIN KARBOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELK MOON RIVER APOTHECARY & CONSORTIUM
4720 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. ASHLEY MARIE GINTHER, 4720 ALAMO STREET, 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: ASHLEY MARIE GINTHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019194. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUIS AGUILAR TRANSPORT
4040 CITRUS VIEW, PIRU, CA 93040 VENTURA. LUIS AGUILAR BARRAGAN, 4040 CITRUS VIEW, PIRU, CA 93040. 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: LUIS AGUILAR BARRAGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018116. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIY LAB SOLUTIONS
2260 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. MARISA GONZALEZ-PORTILLO, 541 STRAUSS DRIVE, NEWBURY PARK, CA 91320, PAUL PAGANO, 12005 ALDERBROOK ST., MOORPARK, CA 93021. 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 (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: MARISA GONZALEZ-PORTILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019123. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHARLIE’S CUSTOM UPHOLSTERY
4349 SHOPPING LANE, SIMI VALLEY, CA 93063 VENTURA. DANIELA LUCERO, 4349 SHOPPING LANE, 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): 09/01/2018. 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: DANIELA LUCERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019361. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST FARMS
809 SESPE AVE, FILLMORE, CA 93015 VENTURA. DAVID GONZALEZ, 809 SESPE AVE., 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 (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 GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019307. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AXIS THERAPY GROUP
746 NILE RIVER DR, OXNARD, CA 93036 VENTURA. ALCALA SAMANIEGO PHYSICAL THERAPY CORPORATION, 746 NILE RIVER DR, OXNARD, CA 93036. STATE OF INCORPORATION: C4199753 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: ALCALA SAMANIEGO PHYSICAL THERAPY CORPORATION, PHILIP ANTHONY SAMANIEGO, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019204. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOP GATE OPENERS
SHOPGATEOPENERS.COM
ELITE GATES
ELITEGATES.NET
651 VIA ALONDRA, SUITE 711, CAMARILLO, CA 93012 VENTURA. GATE SUPPLIES, INC., 3226 ESCOLLERA AVENUE, 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 (Date): 1-2) 10/17/2018, 3) 03/16/1998, 4) 03/30/2005. 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: GATE SUPPLIES, INC., SHEILA ALBERT, CORPORATE SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019260. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL FRAME ESTIMATING
1339 PLATTE AVE, VENTURA, CA 93004 VENTURA. TODD A BLOCK, 1339 PLATTE 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 (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: TODD A BLOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019295. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASCOT3D
2906 ROB CT, THOUSAND OAKS, CA 91362 VENTURA. AURYN INC, 2906 ROB CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: C2718647/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): 10/1/2018. 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: AURYN INC, UMESH SHUKLA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAM’S MOBIL & CIRCLE K 2654044
KAM’S CANYON MOBIL & SERVICE CENTER
2500 TAPO CANYON ROAD, SIMI VALLEY, CA 93063 VENTURA. SAWALHA INC., 3354 TREGO COURT, SIMI VALLEY, CA 93063. 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): 1989. 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: SAWALHA INC., KAMEL SAWALHA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/18. 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 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019229. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EA TAX SERVICES
4061 CAMULOS STREET, PIRU, CA 93040 VENTURA. ESPERANZA ANDRADE, 4061 CAMULOS STREET, PIRU, CA 93040-0490. 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: ESPERANZA ANDRADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. 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 25, NOVEMBER 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER P5019971. Petition of HORTENCIA MANDY MARTINEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ERIKA PASCUAL ON MOTHER OF CHILD filed a petition with this court for a decree changing names as follows: a) HORTENCIA MANDY MARTINEZ to MANDY HORTENCIA MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/28/18; Time: 8:30am, Department: F49, Room: N/A, located at the Superior Court County of Los Angeles, North Valley District, Chatsworth Courthouse, 9425 Penfield Ave. Room 1200, Chatsworth, CA 91311, 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: 10/15/18. Filed: 10/15/18. BY ORDER OF THE PRESIDING JUDGE DAVID GELRSUND, LOS ANGELES Superior Court Executive Office and Clerk, Judge of the Superior Court. By SHERRI R. CARTER, EXECUTIVE OFFICER/CLERK, By Steve Orozco, Deputy. Published in the Fillmore Gazette OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181012-10018970-0
The following person(s) is (are) doing business as:
1. Jaqua, 2. Jaqua Beauty, 3. Jaqua Bath and Body, 21 Alhambra Ave, Ventura, CA 93004 County of VENTURA
Mailing Address:
PO Box 7327, Ventura, CA 93006
Recognizer Industries, Inc., 21 Alhambra Ave, Ventura, CA 93004
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).)
Recognizer Industries, Inc.
S/ Bryan Wilkinson, President,
This statement was filed with the County Clerk of Ventura County on 10/12/2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3177366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181012-10017872-0
The following person(s) is (are) doing business as:
MANDARIN BISTRO, 501 S REINO ROAD SUITE A, NEWBURY PARK, CA 91320 County of VENTURA
Mailing Address:
501 S REINO ROAD SUITE A, NEWBURY PARK, CA 91320
DREAM POWER INC., 501 S REINO ROAD SUITE A, NEWBURY PARK, CA 91320
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).)
DREAM POWER INC.
S/ WAI BUN LEUNG, CEO,
This statement was filed with the County Clerk of Ventura County on 10/12/2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3175915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181016-10019074-0
The following person(s) is (are) doing business as:
Wedgewood Weddings Sterling Hills, 901 Sterling Hills Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Z Golf Food & Beverage Services, LLC, 43385 Business Park Drive, Suite 220, Temecula, CA 92590
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 November 16, 2009.
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/ William Zaruka, Manager
Z Golf Food & Beverage Services, LLC
This statement was filed with the County Clerk of Ventura on October 16, 2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3185921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181016-10019076-0
The following person(s) is (are) doing business as:
Wedgewood Weddings Pacific View Tower Club, 300 E. Esplanade Drive, 22nd Floor, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Z Golf Food & Beverage Services, LLC, 43385 Business Park Drive, Suite 220, Temecula, CA 92590
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 February 16, 2015.
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/ William Zaruka, Manager
Z Golf Food & Beverage Services, LLC
This statement was filed with the County Clerk of Ventura on October 16, 2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3185922#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181010-10018716-0
The following person(s) is (are) doing business as:
Oak & Main, 419 East Main St., Ventura, CA 93001; County of Ventura
State of incorporation: California
RBS LLC, 419 East Main St., Ventura, CA 93001
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/ Bashar AlBawab, Managing Member
RBS LLC
This statement was filed with the County Clerk of Ventura on October 10, 2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3182278#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181008-10018583-0
The following person(s) is (are) doing business as:
American Music & Sound, 925 Broadbeck Drive, Suite #220, Newbury Park, CA 91320; County of Ventura
State of incorporation: Delaware
Jam Industries USA, LLC, 21000 TransCanada Highway, Suite 1220, Baie D'Urfe, QC H9X 4B7
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/ Martin Szpiro, Chief Executive Officer
Jam Industries USA, LLC
This statement was filed with the County Clerk of Ventura on October 8, 2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3182379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181009-10018677-0
The following person(s) is (are) doing business as:
EcoTech Pest Solutions, 150 Peabody Place, Memphis, TN 38103; County of Shelby
State of incorporation: Delaware
The Terminix International Company Limited Partnership, 150 Peabody Place, Memphis, TN 38103
This business is conducted by a Limited Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on August 1, 2018.
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/ Dirk R. Gardner, V.P. & Secretary
Terminix International, Inc., its General Partners
The Terminix International Company Limited Partnership
This statement was filed with the County Clerk of Ventura on October 9, 2018.
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).
10/25, 11/1, 11/8, 11/15/18 CNS-3166817#

T.S. No.: 2015-02297-CA A.P.N.:675-0-362-015
Property Address: 616 E Avenida De Las Flores, Thousand Oaks, CA 91360
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/15/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: MAJID KAMAL AND SHERI E KAMAL, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 02/22/2006 as Instrument No. 20060222-0035767 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 11/27/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 690,478.16
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 616 E Avenida De Las Flores, Thousand Oaks, CA 91360
A.P.N.: 675-0-362-015
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 690,478.16.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2015-02297-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
Date: October 10, 2018
Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 25 & NOVEMBER 1, 8, 2018