11-10-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020347. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRTWERKS, 3078 DALHART AVE., SIMI VALLEY, CA 93063. VENTURA. CLIFTON BRETT EULER, 3078 DALHART AVE., 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 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: CLIFTON BRETT EULER, CLIFTON EULER. This statement was filed with the County Clerk of Ventura County on 10/24/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020887. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARTESSA MARKETING 2) CREATIVE RUNAWAY, 1121 PITTSFIELD LANE, VENTURA, CA 93001. VENTURA. ARTESSA COMMUNICATIONS, LLC, 1121 PITTSFIELD LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ARTESSA COMMUNICATIONS, LLC, MYRNA BEGNEL, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/01/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERRICK AEROSPACE, 2457 N. VENTURA AVE UNIT G, VENTURA, CA 93002. VENTURA. ALEX GONZALEZ, 3125 OCEAN DRIVE, OXNARD, CA 93035. 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 10-14-2016. 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: ALEX GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GARAGE AND BODY SHOP, 1050 THOMPSON BLVD #D, VENTURA, CA 93001. VENTURA. ALEX GONZALEZ, 3125 OCEAN DRIVE, OXNARD, CA 93035. 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 10-14-2016. 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: ALEX GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019885. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HORNET AEROSPACE, 2457 N. VENTURA AVENUE UNIT G, VENTURA, CA 93002. VENTURA. JOHN BRADLEY HAFNER, 112 RICHLAND DRIVE, PALESTINE, TX 75801, ALEX GONZALEZ, 3125 OCEAN DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/2016. 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: JOHN BRADLEY HAFNER. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO C PERFORMING ARTS, 705 LAKEFIELD RD UNIT C, WESTLAKE VILLAGE, CA 91361. VENTURA. SAGE ACADEMY, INC, 310 SIESTA AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: If Registrant is a CORPORATION or LLC, sign below: SAGE ACADEMY, INC, KRISTI REED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/31/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019913. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMPFIRE SERIES 2) CAMPFIRE SERIES, 143 TRIUNFO CANYON RD. #225A, WESTLAKE VILLAGE, CA 91361. VENTURA. HANNAH L. HOGAN, 143 TRIUNFO CANYON RD. #225A, WESTLAKE VILLAGE, CA 91361. 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: HANNAH L. HOGAN. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019922. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAL PACIFIC FINANCIAL, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. VENTURA. JASON PEREZ, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. 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 7/11/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON PEREZ. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHOPDOG STUDIOS 2) SHOPDOG CREATIVE, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. VENTURA. HANNAH HOGAN, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361, JASON PEREZ, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. 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 2/22/2011. 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: HANNAH HOGAN. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA HYBRID, 1553 PALMA DRIVE, VENTURA, CA 93003. VENTURA. MICHAEL E. MCNICOL, 5487 LEHIGH ST, VENTURA, CA 93003, MARY ANN Q. MCNICOL, 5487 LEHIGH ST, VENTURA, CA 93003. 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: MICHAEL E. MCNICOL. This statement was filed with the County Clerk of Ventura County on 10/26/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THREE FOR JOY, 1915 COUNTRY PLACE, OJAI, CA 93023. VENTURA. ANNE MCCAULEY, 1915 COUNTRY PLACE, OJAI, CA 93023. 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 9-25-16. 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: ANNE MCCAULEY. This statement was filed with the County Clerk of Ventura County on 10/31/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JW CABLE, 4132 N. VENTURA AVE.#47, VENTURA, CA 93001. VENTURA. JACOB COLIN WIEDERSPAN, 4132 N. VENTURA AVE. #47, 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 6/13/2011. 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: JACOB COLIN WIEDERSPAN. This statement was filed with the County Clerk of Ventura County on 10/28/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARMONY AT HOME, 50 GRAPEVINE ROAD, OAK VIEW, CA 93022. VENTURA. ELIZABETH RACHAEL BLACK, 50 GRAPEVINE ROAD, OAK VIEW, CA 93022, DORWIN RICHARD SMITH III, 50 GRAPEVINE ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ELIZABETH RACHAEL BLACK. This statement was filed with the County Clerk of Ventura County on 11/03/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MB GRILLE, 1161 SIMI TOWN CENTER WAY, SIMI VALLEY, CA 93065. VENTURA. MARKET BROILER SIMI VALLEY INC, 7119 INDIANA AVENUE, RIVERSIDE, CA 92504. 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 11/2/2016. 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: MARKET BROILER SIMI VALLEY INC, RODNEY COUCH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/03/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUGGIERO INSURANCE SOLUTIONS, 2525 VIA MANTILLA, CAMARILLO, CA 93010. VENTURA. MICHAEL ANTHONY RUGGIERO, 2525 VIA MANTILLA, 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 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: MICHAEL ANTHONY RUGGIERO. This statement was filed with the County Clerk of Ventura County on 10/26/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 303 RAMONA LP 2) 6418 HUMMINGBIRD LP 3) 568 MAHONEY LP 4) LAS VEGAS LIGHTS EXCHANGE LP, 1825 N. OXNARD BLVD. #22, OXNARD, CA 93030. VENTURA. SURSUM CORDA PROPERTIES, LLC, 1825 N. OXNARD BLVD. #22, OXNARD, CA 93030. 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 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: SURSUM CORDA PROPERTIES, LLC, GINO DEAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/20/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AXION COMMUNICATIONS, 3201 CORTE MALPASO, CAMARILLO, CA 93012. VENTURA. CARYCO TECH, 246 CAMINO CORTINA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 3184691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2009. 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: CARYCO TECH, JOSEPH CARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRODY CONSULTING GROUP, 1128 AZALEA WAY, SIMI VALLEY, CA 93065. VENTURA. MICHAEL BRODY, 1128 AZALEA 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 JAN. 1, 201. 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: MICHAEL BRODY, MICHAEL BRODY, OWNER. This statement was filed with the County Clerk of Ventura County on 10/27/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RJF REPS, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063. VENTURA. RODNEY J. FINK, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063, KELLEN FINK, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RODNEY J FINK. This statement was filed with the County Clerk of Ventura County on 11/04/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIG RED’S PHAT PHILLY CHEESESTEAK SHOP, 1198 NAVIGATOR DRIVE, #166, VENTURA, CA 93001. VENTURA. SHERRI LYNN TUTT, 1198 NAVIGATOR DR. #166, 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: SHERRI LYNN TUTT. This statement was filed with the County Clerk of Ventura County on 11/04/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GANDOLFO’S DELI OXNARD, 2790 SEAGLASS WAY, OXNARD, CA 93036. VENTURA. STEVE ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003, SABINA TERESA ROMO-ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003. 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 10/18/2016. 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: STEVE ZOLOTAS. This statement was filed with the County Clerk of Ventura County on 11/08/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRY HORROR, 4951 CATAMARAN, OXNARD, CA 93035. VENTURA. INDUSTRY HORROR INC, 4951 CATAMARAN, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8-9-16. 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: INDUSTRY HORROR INC, RYAN DECANT, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/17/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE GARAGE AND BODY SHOP, 1050 THOMPSON BLVD UNIT D, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 6-7-2016. The file number to the fictitious business name being abandoned: 20160607-10010882-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DIANE R. LAIRD, 3125 OCEAN DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Signed: DIANE LAIRD. File Number: 20161014-10019722-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020754. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUNGBLOODS SPEED SHOP, 1562 TOWHEE COURT, VENTURA, CA 93003. VENTURA. EDDIE SALDANA, 1562 TOWHEE COURT, VENTURA, CA 93003. 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: EDDIE SALDANA. This statement was filed with the County Clerk of Ventura County on 10/31/2016. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MERRICK AEROSPACE, 1744 E. MAIN ST., VENTURA, CA 93002. The date on which the fictitious business name being abandoned was filed: 1-10-2014. The file number to the fictitious business name being abandoned: 20140110-10000381-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DIANE R. LAIRD, 8130 LIVE OAK, SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Signed: DIANE LAIRD. File Number: 20161014-10019721-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20161025-10020437-0. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) AFTER THE FALL APPAREL, 1712 5TH ST, SIMI VALLEY, CA 93065, VENTURA COUNTY. JEREMY S ELLINGTON, 1712 5TH ST, SIMI VALLEY, CA 93065. 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: JEREMY S ELLINGTON. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 10/25/2016. 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, 11/10/2016 11/17/2016 11/24/2016 12/01/2016

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on November 18, 2016 at 9:30 a.m. and ending on November 23, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853

Helms, Mark Unit # A-004, Folsom, Geoffrey Unit # A-133, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Wirtz, Scott Unit # E-208, Stolper, Nicholas Unit # G-04, Bridges, Sharmane Unit # J-28, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Saenz, Kimberly Unit # N-118, Buonvicino, Angelo Unit # Q-0217B, Morgan, Leslie Unit # Q-0236, Aguillon, Sonia Unit # R-239, Elkins, Bruce Unit # R-262, Tobias, Kathy Unit # R-273, Tobias, Kathy Unit # S0-203, Folsom, Geoffrey Unit # S0-235, Wirtz, Scott Unit # S0-244, Vitela, Gesabel (One O One Beauty Salon and Supply) Unit # S2-043, Palmer, Sandy Unit # S2-248, Palmer, Sandy Unit # S2-296, Silva, Mark Unit # S4-128, Aubry, Kerry Unit # S5-307, Karney, Michael Unit # S6-029
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 10, 17, 2016