10/29/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473691-CU-PT-VTA. Petition of ESTHER GLENDA ROCHA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ESTHER GLENDA ROCHA filed a petition with this court for a decree changing names as follows: ESTHER GLENDA ROCHA to ESTHER GLENDA MENDOLLA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: DEC-10-15; Time: 8:30am, Department: 40, 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: 10/22/15. Filed: 10/22/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473714-CU-PT-VTA. Petition of MARION STACY BAMBI BRODIT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARION STACY BAMBI BRODIT filed a petition with this court for a decree changing names as follows: 1) MARION STACY BAMBI BRODIT to BAMBI MARION STACY BRODIT 2) ADELAIDE RAYNE WIRSTIUK MENSINGER to ADELAIDE RAYNE WIRSTIUK BRODIT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12-10-15; Time: 8:30am, Department: 20, 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: 10/22/15. Filed: 10/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By I. CABURAL, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020509. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAX FITNESS, 1716 ERRINGER RD #106, SIMI VALLEY, CA 93065. VENTURA. DNA PRODUCTIONS, LLC, 1716 ERRINGER RD #106, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: 201523110154. 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 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: DNA PRODUCTIONS, LLC, DANIELLE KULICK, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/21/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARBOLES CARE TREE SERVICE, 3651 NYELAND AVE, OXNARD, CA 93036. VENTURA. ARBOLES CARE TREE SERVICE INC, 3651 NYELAND AVE, OXNARD, CA 93036, STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/25/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARBOLES CARE TREE SERVICE INC, IVAN RODRIGUEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DUE WEST SURF COMPANY, 216 W PROSPECT ST., VENTURA, CA 93001. VENTURA. ALEXANDER DEYOUNG, 216 W PROSPECT 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 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: ALEXANDER DEYOUNG. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLASSIC LANDSCAPING, 1000 BAILARD AVE D, CARPINTERIA, CA 93013. SANTA BARBARA. JAMES N FREEMAN, 1000 BAILARD AVE D, CARPINTERIA, CA 93013, 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 8/4/2015. 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: JAMES N FREEMAN. This statement was filed with the County Clerk of Ventura County on 10/22/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SPRING CARWASH & LUBE, 11502 N. VENTURA AVE, OJAI, CA 93023. VENTURA. SHINE WASH, INC, 1419 WARWICK AVE, THOUSAND OAKS, CA 91360, 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 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: SHINE WASH, INC, HUI ZHOU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020023. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTOS FARMERS MACHINERY, 3431 GALAXY PLACE, OXNARD, CA 93030. VENTURA. SANTOS TRUCK & AUTO REPAIR, INC., 3431 GALAXY PLACE, OXNARD, CA 93030, 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 10/13/2015. 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: SANTOS TRUCK & AUTO REPAIR, INC., SEVRINE KRASNOW, SECRETARY. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN AIR LIVING, 1198 NAVIGATOR DRIVE B44, VENTURA, CA 93001. VENTURA. ANTHONY JOHN ALCOCK, 1198 NAVIGATOR DRIVE B44, 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 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: ANTHONY JOHN ALCOCK. This statement was filed with the County Clerk of Ventura County on 10/21/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020385. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMOUR DAY SPA AND SALON, 2820 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. SUEJIN KIM, 1195 ROADRUNNER WAY, 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 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: SUEJIN KIM. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEUROCARE ASSOCIATES, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065. VENTURA. NEUROCARE ASSOCIATES INC., 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, 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 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: NEUROCARE ASSOCIATES INC., SUEJIN KIM, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERENITY DAY SPA AND BEAUTY SALON, 2820 E. LOS ANGELES, SIMI VALLEY, CA 93065. VENTURA. SUE KIM, 1195 ROADRUNNER WAY, 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 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: SUE KIM. This statement was filed with the County Clerk of Ventura County on 10/16/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIQUID FORCE POOLS, 145 EL CERRITO DR, THOUSAND OAKS, CA 91362. VENTURA COUNTY. ADAM ALEXANDER LEVI, 1453 EL CERRITO DR, 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: ADAM LEVI. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMD ATHLETICS, 2343 ARCHWOOD LANE #141, SIMI VALLEY, CA 93063. VENTURA. SONNIE M DACOSTA, 2343 ARCHWOOD LANE #141, SIMI VALLEY, CA 93063, 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 1/1/15. 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: SONNIE M DACOSTA. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020130. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COFFEE CONNECTION OAK VIEW, 485 N. VENTURA AVENUE SUITE A, OAK VIEW, CA 93022. VENTURA. JONATHAN FURNESS, 325 VALLE RIO AVENUE, OJAI, CA 93023, BRENNA FURNESS, 325 VALLE RIO AVENUE, OJAI, CA 93023 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: JONATHAN FURNESS. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020843. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAMOROSA SKIN CARE, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360. VENTURA. SILVIA CRISTINA QUINTELLA, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360, RANDY DUBLIN TAN, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360. 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 08/16/2015. 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: SILVIA CRISTINA QUINTELLA. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BEAUTY MAGAZINE 2) FORGET ME NOTTIE 3) TOBY JANE, 4117 ORONTES WAY, SIMI VALLEY, CA 93063. VENTURA. MINT CANDY MEDIA LLC, 4117 ORONTES WAY, SIMI VALLEY, CA 93063, 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 1-2) 8/27/15, 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:. If Registrant is a CORPORATION or LLC, sign below: MINT CANDY MEDIA LLC, DARIUS RAMIN, ZELLI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/15. 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 29, 5, 12, 19, 2015

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 13, 2015 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on November 13, 2015 by 6:00pm
Micki Miller B1143 Jorge Garrido B3523
Fernando Gonzalez B1247 Vanessa M Ramirez B3529
Adamson Robinson B2101 Gregory G County Sr B3532
Todd Laubacher B2126 Mark Barone B3543
Greg Dall B2132 Reymundo Robles B3637
Monique Simental B2302 Richard Finkle B3643
Steve Bonilla B2320 Alexis A Guanajuato B4106
Elizabeth Garcia-Hayward B2403 James Braddon B4232
Cecilia Martinez B2449 Alvaro Perez B4237
Christopher Schwartz B2541 Roque Nunez B4244
Brittany Reynolds B2647 Deborah Brown B4324
Michael Vaughn-Walker B2666 Ann Mccullough B4405
Heidi J. Buratti B3127 Maria Carrillo B4619
Andrea Scearcy B3510 Rocio Gutierrez Solana B4623
Kalven Harrison B3517 Nino Spagnuolo B4625
Elias Ventura B3519
Dated: October 20, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette OCTOBER 29, NOVEMBER 5, 2015

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of November
2015, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 / 3 / 364 Antonio Patino
UNIT # 41 Robert Hunt
UNIT # 316 Yolanda Mosley
UNIT # 127 Terry Strotman
UNIT # 39 Nicholas Wagemann
UNIT # 217 Jose Cortez
UNIT # 8 Linda Bassett
UNIT # 345 / 52 Jesse Taylor
UNIT # 41 Robert Hunt
UNIT # 149 Maria Serrato
UNIT #93 Robert Drake
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, OCT 29, 2015, and NOV. 5, 2015.

This is Public and Constructive notice to: WELLS FARGO HOME MORTGAGE, WELLS FARGO BANK, as Beneficiary, WFHET NIM SECURITIES as Investor, HSBC BANK, N.A. NATIONAL ASSOCIATION as Trustee for WELLS FARGO HOME EQUITY ASSET BACKED SECURITIES 2004-2, all persons unknown, claiming any legal or equitable right, title, estate, lien, or any cloud upon owner's title thereto or interest in the property described as C/o Non-Domestic, 778 Bennett Avenue, Ventura, California, Zip Code Exempt, that title has been quieted. This property is now owned in allodial title, by the name Marcie-Lynn: of the family Lutzke. This property is Not a Residence, Not a Domicile and is States of the Union Land, outside of Federal Jurisdiction. All Affidavits and Documents regarding this administrative process can be viewed at:marcieallen75.wix.com/marcielynnallentrust.
To be published in The Fillmore Gazette SEPTEMBER 3, 10, 17, 24, OCTOBER 1, 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151014-10020067-0
The following person(s) is (are) doing business as:
Las Posas Car Wash Center, 100 S. Las Posas Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Petrolink, Inc., 29501 Canwood St., Suite 200 Agoura Hills, CA 91301
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/ Vahid David Delrahim, President
Petrolink, Inc
This statement was filed with the County Clerk of Ventura on October 14, 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 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2805202#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151014-10020069-0
The following person(s) is (are) doing business as:
Nue Strength, 13774 Donnybrook Ln., Moorpark, CA 93021; County of Ventura
Westley Wright, 13774 Donnybrook Ln., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2015
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/ Westley Wright
This statement was filed with the County Clerk of Ventura on October 14, 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 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2805209#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151016-10020236-0
The following person(s) is (are) doing business as:
ALLSTATE POOLS & SPAS, 3075 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 County of VENTURA
TRIDEN MANAGEMENT, 3075 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
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).)
TRIDEN MANAGEMENT
S/ DENNIS WISBY, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 10/16/2015.
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 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).
First Filing
10/29, 11/5, 11/12, 11/19/15 CNS-2791559#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151015-10020208-0
The following person(s) is (are) doing business as:
Combat Bunny's Adventures, 3492 Lathrop Ave, Simi Valley, CA 93063; County of Ventura
Jeannette Foti, 3492 Lathrop Ave, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2015
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/ Jeannette Foti
This statement was filed with the County Clerk of Ventura on October 15, 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 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151016-10020232-0
The following person(s) is (are) doing business as:
Just Sleep, 2829 Townsgate Road, Suite 300, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Hall Innovations, LLC, 5770 Busch Dr., Malibu, CA 90265
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 07/30/2015
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/ Raymond F. Hall, CEO
Hall Innovations, LLC
This statement was filed with the County Clerk of Ventura on October 16, 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 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806576#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151016-10020230-0
The following person(s) is (are) doing business as:
Jeff's IPhone Repair, 40225 Village 40, Camarillo, CA 93012; County of Ventura
Jeffrey Earl Beil, 40225 Village 40, Camarillo, CA 93012
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/ Jeffrey Earl Beil
This statement was filed with the County Clerk of Ventura on October 16, 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 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806579#