11-24-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CMO SPICE RANCH, 4343 FIRESIDE LANE, MOORPARK, CA 93021. VENTURA. CHRISTOPHER COLWELL, 4343 FIRESIDE LANE, MOORPARK, CA 93021, MELISSA A COLWELL, 4343 FIRESIDE LANE, MOORPARK, CA 93021. 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: MELISSA COLWELL. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021814. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M & J’S CRUMBLES, 9947 DE SOTO AVE. #25, CHATSWORTH, CA 91311. LOS ANGELES. JADE B. MENDELSON, 9947 DE SOTO AVE.#25, CHATSWORTH, CA 91311. 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: JADE B. MENDELSON. This statement was filed with the County Clerk of Ventura County on 11/16/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DYNASTY EQUESTRIAN 2) EUROFIT COUTURE, 2431 INVAR CT, SIMI VALLEY, CA 93065. USA. KRISTEN NICOLE SALOMON, 2431 INVAR CT, 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 11-12-2016. 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: KRISTEN NICOLE SALOMON. This statement was filed with the County Clerk of Ventura County on 11/17/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021663. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CLOSEOUT SHOW, 1951 FREEBORN WAY, CAMARILLO, CA 93012. VENTURA. JUST POTTERY, INC., 1951 FREEBORN WAY, CAMARILLO, CA 93012. 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: JUST POTTERY, INC., JACQUI D. MODESTI, CFO. This statement was filed with the County Clerk of Ventura County on 11/15/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021907. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIDE IN POOL SERVICES, 4353 N ASHTREE STREET, MOORPARK, CA 93021. VENTURA. BRET FRYDENBERG, 4353 N ASHTREE STREET, MOORPARK, CA 93021. 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 9-19-2016. 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: BRET FRYDENBERG. This statement was filed with the County Clerk of Ventura County on 11/17/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRAND EAST OAK APTS, 601 GRAND AVE, OJAI, CA 93023. VENTURA. MURELLE G. STEVENS, 9827 TUNNEY AVE, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-1-66. 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: MURELLE G. STEVENS. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GRANDEASTOAKAPTS.COM 2) OJAILIVING.COM, 601 GRAND AVE., OJAI, CA 93023. VENTURA. MURELLE G. STEVENS, TRUSTEE, 9827 TUNNEY AVENUE, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 9-1-66. 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: MURELLE G. STEVENS, TRUSTEE OF STEVENS FAMILY TRUST. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAGS GADGETS AND GEAR, 2450 OARFISH LN, OXNARD, CA 93035. VENTURA. NARCISO MEZA MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035, NAYRA NOELLE MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035. 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 11/9/2016. 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: NARCISO MEZA MENDOZA. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICHIE’S IMPORTS AUTOCARE, 105 NORTH OXNARD BLVD, OXNARD, CA 93030. VENTURA COUNTY. RICHIE HASHEMI, 200 ORCHARD PL #251, OXNARD, CA 93036. 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 10/26/16. 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: RICHIE HASHEMI, OWNER. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021218. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VISION ALOFT 2) VISION ALOFT PRODUCTIONS, 1389 REDSAIL CIRCLE, WESTLAKE VILLAGE, CA 91361. VENTURA. MARIO ALBERTO SANTANA JR, 1389 REDSAIL CIRCLE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. 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: MARIO ALBERTO SANTANA JR. This statement was filed with the County Clerk of Ventura County on 11/07/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MGA NEXUS, 1825 N. OXNARD BLVD SUITE 25, OXNARD, CA 93030. VENTURA. MIGUEL ALFARO, 1246 N. 5TH PLACE, PORT HUENEME, CA 93041. 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: MIGUEL ALFARO. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RARITY PARTNERS LLC, 1923 SEABREEZE STREET, THOUSAND OAKS, CA 91320. VENTURA. SWL ASSOCIATES LLC, 1923 SEABREEZE STREET, THOUSAND OAKS, CA 91320. 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 11/15/2016. 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: SWL ASSOCIATES LLC, SOU C. WONG-LEE, PRESIDENT,CEO. This statement was filed with the County Clerk of Ventura County on 11/15/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LUX DEPOT, 4230 TRADEWINDS DRIVE, OXNARD, CA 93035. VENTURA. CHRISTIAN FOGLESON, 4230 TRADEWINDS 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 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: CHRISTIAN FOGLESON. This statement was filed with the County Clerk of Ventura County on 11/14/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK COSMETIC AND GENERAL DENITISRY, 537 E LOS ANGELES AVE # E, MOORPARK, CA 93021. VENTURA. MEHRSEDEH JASMIRE SALEM, 1320 SYCAMORE DRIVE, 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 11/18/16. 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: MEHRSEDEH JASMIRE SALEM. This statement was filed with the County Clerk of Ventura County on 11/18/2016. 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 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KS DESIGNS, 84 WESTBURY ST, THOUSAND OAKS, CA 91360. VENTURA. KATHY S COPSEY, 84 WESTBURY ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KATHY S COPSEY. This statement was filed with the County Clerk of Ventura County on 11/21/2016. 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 24, DECEMBER 1, 8, 15, 2016.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MEDICAL IMAGING MEDICAL GROUP 2) HILLCREST M.R.I. MEDICAL GROUP, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. CONEJO NEUROLOGICAL MEDICAL GROUP, INC., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA C0628190 CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/2/1991. 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: CONEJO NEUROLOGICAL MEDICAL GROUP, INC., JOHN C. CHIU, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/16. 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 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA COASTAL FINANCIAL FUNDING GROUP, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. THE JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA 199723100015 LP. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/29/1997. 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: THE JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., JOHN C. CHIU, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/16. 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 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10020403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIRGIN MARY OF THE HOLY BELT (UM ALZUNAR), 799 SEEGER AVE, VENTURA, CA 93003. VENTURA. SYRIAN ORTHODOX PATRIARCHATE OF ANTIOCH ARCHDIOCESE OF THE WESTERN UNITED STATES, 900 N GLENOAKS BLV, BURBANK, CA 91502. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2016. 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: SYRIAN ORTHODOX PATRIARCHATE OF ANTIOCH ARCHDIOCESE OF THE WESTERN UNITED STATES, C. EUGENE KAPLAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/16. 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 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) USEFUL MERCH, 414 CALLE VERACRUZ, NEWBURY PARK, CA 91320. VENTURA. SEAN MIGUEL MCDERMOTT, 414 CALLE VERACRUZ, NEWBURY PARK, CA 91320. 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 11/16/2016. 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: SEAN MIGUEL MCDERMOTT. This statement was filed with the County Clerk of Ventura County on 11/17/16. 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 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISART, 436 RAMBLE RIDGE DRIVE, THOUSAND OAKS, CA 91360. VENTURA. MAKARAND DESAI, 436 RAMBLE RIDGE DR, 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 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: MAKARAND DESAI. This statement was filed with the County Clerk of Ventura County on 11/17/16. 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 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEW WHAT TAILORING & DESIGN GOWN BOUTIQUE, 427 E MAIN ST., VENTURA, CA 93001. VENTURA. ENER I. LOPEZ, 5598 HUNTER ST., VENTURA, CA 93003, MYRNA Z. LOPEZ, 5598 HUNTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ENER I. LOPEZ. This statement was filed with the County Clerk of Ventura County on 11/15/16. 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 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAFE TRES ESTRELLAS 2) PANIAGUA CONSULTING, 1151 RIVAS LANE, OXNARD, CA 93035. VENTURA. JUAN ANDRES PANIAGUA, 1151 RIVAS LANE, OXNARD, CA 93035, ELISABETH VASQUEZ PANIAGUA, 1151 RIVAS LANE, OXNARD, CA 93035. 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: ELISABETH VASQUEZ PANIAGUA. This statement was filed with the County Clerk of Ventura County on 11/02/2016. 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 24, DECEMBER 1, 8, 15, 2016.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have UNIVERSAL HEALTH & WELLNESS, 5755 VALENTINE RD. 214D, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 06/03/16. The file number to the fictitious business name being abandoned: 20160603-10010707-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: OMAR VELAZQUEZ, 2444 ALVARADO ST. J5, OXNARD, CA 93036. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/02/2016. Signed: OMAR VELAZQUEZ. File Number: 20161102-10020952-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) UNITED HEALTH & WELLNESS 2) ZONYX, 5755 VALENTINE RD 214D, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 03/31/2014. The file number to the fictitious business name being abandoned: 20140331-10005319-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: OMAR VELAZQUEZ, 203 OLIVE MILL LN., OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/02/2016. Signed: OMAR VELAZQUEZ. File Number: 20161102-10020953-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161102-10020930-0
The following person(s) is (are) doing business as:
CalGhost Paranormal, 11835 Courtney lane,, Moorpark, CA 93021 County of VENTURA
David S. Nelson, 11835 Courtney lane,, Moorpark, CA 93021
Tracy E. McCallon, 3476 Olds Road, Oxnard, CA 93033
Jennifer Lynn Howery, 2646 Palma Dr # 170, Ventura, CA 93003
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/16/2016.
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/David S, Nelson
This statement was filed with the County Clerk of Ventura County on 11/02/2016.
11/24, 12/1, 12/8, 12/15/16
CNS-2928075#

SUPERIOR COURT OF CALIFORNIA
COUNTY OF VENTURA
SUMMONS
CASE NO. 56-2016-00479933-CL-BC-VTA
NOTICE TO DEFENDANT LINDA M. ORTEGA, an individual and DOES 1 through 10, inclusive
YOU ARE BEING SUED BY PLAINTIFF GOLDENRING & PROSSER, A Professional Law Corporation
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff: A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dies, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen este citacion y papeles legates pare presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carte o una llamada telefonica no lo protegen. Su respuesta por escrito tiene quo estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted puede usar pare su respuesta. Puede encontrar estos formularios de le corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pager la cuota de presentacion, pida al secretario de la carte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueido, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable quo llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos pare obtener servicios legales gratuitos de un
programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniandose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley7, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravament sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anes de que la corte pueda desechar el caso.
The name and address of the court is:
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 800 south Victoria Avenue, Ventura, CA 93009. The name, address and telephone number of plaintiff’s attorney or plaintiff without an attorney is: Peter A. Goldenring, Esq., SBN 79387, Edwin S. Clark, Esq., SBN 166532, Goldenring & Prosser, A Professional Law Corporation, 6050 Seahawk Street, Ventura, California 93003, Phone: (805) 642-6702, Fax: (805) 642-3145.
Date: March 30, 2016, Signed by Michael D. Planet, Executive Officer and Clerk by Miriam Hernandez, Deputy.
[Seal] NOTICE TO PERSON SERVED: You are served as an individual defendant.
PUBLISHED: Fillmore Gazette (__/__/____, __/__/____, __/__/____, __/__/____.)

Peter A. Goldenring, Esq.
Edwin S. Clark, Esq.
GOLDENRING & PROSSER, A P.L.C.
6050 Seahawk Street
Ventura CA 93003
Phone: (805) 642-6702 Fax: (805) 642-3145
Attorney for Plaintiff
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Ventura
800 South Victoria Avenue
Ventura CA 93009
Plaintiff: GOLDENRING & PROSSER, a Professional Law Corporation
Defendant: Linda M. Ortega, an individual and Does 1 to 10
COMPLAINT: CONTRACT
Jurisdiction: ACTION IS A LIMITED CIVIL CASE/Exceeds $10,000, but does not exceed $25,000
Plaintiff GOLDENRING & PROSSER, A Professional Law Corporation alleges causes of action against Defendant LINDA M. ORTEGA
Each plaintiff named above is a competent adult
Except Goldenring & Prosser, A Professional Law Corporation, a corporation qualified to do business in California
The true names of Defendants sued as Does are unknown to Plaintiff. Doe Defendants 1-10 are persons whose capacities are unknown to Plaintiff.
This court is the proper court because: (a) the Defendant entered into the contract here; (b) a Defendant lived here when the contract was entered into; (c) the Defendant lives here now; (d) the contract was to be performed here.
The following causes of action are attached and the statements above apply to each: Breach of Contract, Common Counts
Plaintiff prays for judgment for costs of suit; for such relief as is fair, just and equitable; and for damages of $10,638.53, interest on damages at the rate of 10 percent per year from January 31, 2013 and for Costs of suit, according to proof and for such further and additional relief as the Court deems just and proper.
Dated: March 29, 2016 Goldenring & Prosser, A Professional Law Corporation signed by Peter A. Goldenring, Esq.
FIRST CAUSE OF ACTION-Breach of Contract
Attachment to Complaint
BC-1 Plaintiff Goldenring & Prosser, A Professional Law Corporation alleges that on or about September 13, 2011 a written agreement was made between Goldenring & Prosser, A Professional Law Corporation and Linda M. Ortega. The essential terms of the agreement are: On or about September 13, 2011, Plaintiff and Defendant entered into a written Agreement whereby Plaintiff agreed to furnish various legal services to Defendant and Defendant agreed to pay to Plaintiff for the legal services rendered to Defendant by Plaintiff at the rate of Four Hundred Dollars ($400) per hour, plus costs. At said time and place, Defendant further agreed that all accounts over 30 days delinquent would bear interest at the rate of 10% per annum. Attached hereto as Exhibit "1" and incorporated herein is a true and correct copy of the written Agreement. Plaintiff has performed all conditions, covenants, and promises required by it on its part to be performed in accordance with the terms and conditions of the Agreement. Defendant paid a retainer to Plaintiff on September 13, 2011 in the amount of $5,000. Said retainer was depleted by October 31, 2011 with a balance carried forward thereon.
BC-2 On or about January 31, 2013 Defendant breached the agreement.
On or about October 31, 2011, the retainer was depleted and thereafter Defendant breached the written Agreement by failing to pay for legal services rendered to Defendant by Plaintiff. At that time, as of October 31, 2011, Defendant owed Plaintiff $10,638.53. From that point forward, Defendant received monthly statements, which included accrued interest from Plaintiff, and Defendant continued to ignore Plaintiff's written requests for payment. On December 18, 2015, Plaintiff served Defendant with a Notice of Client's Right to Fee Arbitration, a true and correct copy of which is attached hereto as Exhibit "2" and incorporated herein. Defendant has not responded.
BC-3 Plaintiff has performed all obligations to Defendant except those obligations Plaintiff was prevented or excused from performing.
BC-4 Plaintiff suffered damages legally (proximately) caused by Defendant’s breach of the agreement. As a result of Defendant's breach of the Agreement, Plaintiff has suffered damages in the amount of $10,638.53, exclusive of interest. A true and correct copy of the most recent account statement dated February 29, 2016 is attached hereto as Exhibit "3" and incorporated herein by this reference. Said damages continue to accrue at the legal rate of 10% per annum, all of which Plaintiff will seek to recover at time of Judgment. Pursuant to California Civil Code sections 3287 and 3302, Plaintiff is entitled to and hereby demands prejudgment interest at the maximum legal rate.
SECOND CAUSE OF ACTION - Common Counts
Attachment to Complaint.
Plaintiff: Goldenring & Prosser, A Professional Law Corporation alleges that Defendant Linda M. Ortega, an individual became indebted to Plaintiff: (a) within the last four years because an account was stated in writing by and between Plaintiff and Defendant in which it was agreed that Defendant was indebted to Plaintiff; (b) within the last four years for work, labor, services and materials rendered at the special instance and request of Defendant and for which Defendant promised to pay Plaintiff the reasonable value. $10,638.53, which is the reasonable value, is due and unpaid despite Plaintiff’s demand, plus prejudgment interest at the rate of 10 percent per year from January 31, 2013. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.