11/07/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERTIGHT, 4925 BUTTER CREEK ROAD, MOORPARK, CA 93021, VENTURA. RICHARD PENPRASE, 4925 BUTTER CREEK ROAD, 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 6/25/1983. 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: RICHARD PENPRASE. This statement was filed with the County Clerk of Ventura County on 10/31/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA RIGISTRATION SERVICE, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030, VENTURA. TWO GRAND LIONS, INC, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TWO GRAND LIONS, INC, MARGARITA MARES, CEO. This statement was filed with the County Clerk of Ventura County on 10/28/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R & N ENTERPRISES, 405 AVOCADO PL, CAMARILLO, CA 93010, VENTURA. NOEL DAILY, 405 AVOCADO PL, 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 3/12/2009. 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: NOEL DAILY. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE VANITY SHOPPE, 2510 E MAIN ST, VENTURA, CA 93003, VENTURA. LYNN MARIE ESCOBAR, 2510 E MAIN ST, VENTURA, CA 93003, KATHLEEN DELAHUERTA 2510 E MAIN ST, VENTURA, CA 93003. 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 10/31/2008. 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: LYNN MARIE ESCOBAR, CO OWNER. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE’S NAILS 1, 2204 SAVIERS RD, OXNARD, CA 93033, VENTURA. HOA VAN LE, 3650 DALLAS DR, OXNARD, CA 93033, YEN THI KIM NGUYEN, 3650 DALLAS DR, OXNARD, CA 93033. 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 1/7/2009. 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: YEN THI KIM NGUYEN. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUPITA’S FRUIT AND MINI MARKET, 834 W WOOLEY RD, OXNARD, CA 93030, VENTURA. JUAN ESTRADA, 1231 SO N ST, OXNARD, CA 93030. 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 3/18/2009. 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: JUAN ESTRADA. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE’S NAILS 11, 1941 N ROSE AVE STE 760, OXNARD, CA 93036, VENTURA. HOA LE, 3560 DALLAS DR, OXNARD, CA 93033, YEN THI KIM NGUYEN, 3650 DALLAS DR, OXNARD, CA 93033. 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 1/7/2009. 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: YEN THI KIM NGUYEN. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GONZALEZ LANDSCAPING & TREE SERVICE, 425 CHARLES ST, MOORPARK, CA 93021, VENTURA. CIPRIANO GONZALEZ, 425 CHARLES ST, 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 1/28/2009. 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: CIPRIANO GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A A TECHNOLOGIES, 1470 PORT DR, OXNARD, CA 93035, VENTURA. ARTHUR ARROYOS, 1470 PORT DR, 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 1/5/2009. 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: ARTHUR P. ARROYOS. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED CONSTRUCTION SERVICES PLUS 2) ADVANCED CONSTRUCTION SERVICES +, 6073 WOODLAND APT 20, VENTURA, CA 93003, VENTURA. CHRISTOPHER JOSEPH RUBIN, 6073 WOODLAND APT 20, 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 11/13/2008. 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: CHRISTOPHER JOSEPH RUBIN, CHRISTOPHER JOSEPH RUBIN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TIRE SUPPLIERS INC 2) VENTURA TIRE WAREHOUSE, 185 N VENTURA AVE, VENTURA, CA 93001, VENTURA. TIRE SUPPLIERS INC., 185 N VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: NEVADA. 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: TIRE SUPPLIERS INC., ANDRE ISAYAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/29/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CANDY’S QUILTS 2) STITCHES N’ STASH, 2333 SHREVE AVE., SIMI VALLEY, CA 93063, VENTURA. CANDY SHARPE, 2333 SHREVE 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 10/01/13. 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: CANDY SHARPE. This statement was filed with the County Clerk of Ventura County on 10/30/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MVG RECRUITING 2) E. MADISON RECRUITING, 4168 FELIPE LN #E, SIMI VALLEY, CA 93063, VENTURA. MERCEDES VALERO GLUCK, 4168 FELIPE LN #E, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/10/13. 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: MERCEDES VALERO GLUCK. This statement was filed with the County Clerk of Ventura County on 10/10/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) “CAN IT BE” CANNABIS, 3886 MARKET ST, PIRU, CA 93040, VENTURA. BELINDA BLOM, 3886 MARKET ST, PIRU, CA 93040. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BELINDA BLOM. This statement was filed with the County Clerk of Ventura County on 11/04/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016594. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTHOPEDICBELTS.COM, 1604 DOVER AVENUE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. TABER INVESTMENTS, LLC, 40 VALLEY VISTA DRIVE, CAMARILLO, CA 93010. 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 10/31/13. 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: TABER INVESTMENTS, LLC, TABER CHINN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/31/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015797. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIAN CHURCH OF SIMI VALLEY, 58A MORELAND RD, SIMI VALLEY, CA 93065, VENTURA. CCSV, 58A MORELAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CCSV, HARRY YEE, TREASURER. This statement was filed with the County Clerk of Ventura County on 10/17/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO LIMIT NUTRITION, 2200 OUTLET CENTER DR. STE 450, OXNARD, CA 93036, VENTURA. MICHAEL COLBORN, 2284 CHANDLER ST., 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 COLBORN. This statement was filed with the County Clerk of Ventura County on 10/31/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AESTHETIC AMBASSADORS, 5777 OLIVAS PARK DRIVE, SUITE L, VENTURA, CA 93003, VENTURA. HANNAH DUNCAN, 1780 SUNRIDGE DRIVE, VENTURA, CA 93003, JASMINE RUIZ, 1922 CHANNEL DRIVE, B, VENTURA, CA 93003. 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 01/01/2013. 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 DUNCAN. This statement was filed with the County Clerk of Ventura County on 10/16/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENERGIZE LOCAL BUSINESS, 3645 EAGLE BEND LANE, OXNARD, CA 93036, VENTURA. RICHARD L. GARCIA, 3645 EAGLE BEND LANE, 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 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: RICHARD L GARCIA. This statement was filed with the County Clerk of Ventura County on 11/01/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLEXIBLENOTEBOOKS.COM 2) FLEXIBLENOTEBOOKSDOT.COM 3) FLEXIBLENOTEBOOKS, 2923 SHADOW BROOK LANE, WESTLAKE VILLAGE, CA 91361, VENTURA. JERRY AUSTIN ROUSEK, 2923 SHADOW BROOK LANE, 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 10/22/2013. 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: JERRY ROUSEK. This statement was filed with the County Clerk of Ventura County on 10/22/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016808. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRADITIONAL EXPRESSIONS, 13876 BEAR VALLEY RD, MOORPARK, CA 93021, VENTURA. JAMES RUSSO, 13876 BEAR VALLEY RD, 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 10-21-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RUSSO. This statement was filed with the County Clerk of Ventura County on 11/05/13. 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 7, 14, 21, 28, 201

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EDDIE INCOME TAX, INC DBA H&R BLOCK, 515 S. ‘C’ ST, OXNARD, CA 93030, VENTURA. EDDIE INCOME TAX; INC, 737 IBIZA LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA (C) CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-25-2013. 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 INCOME TAX, INC, EDUARDO NAVARRO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/29/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERPETUAL 2) PERPETUAL GIFTS AND KEEPSAKES, 415 WEST DEODAR AVENUE, OXNARD, CA 93030, VENTURA. MARIA ESTHER MAGANA, 415 WEST DEODAR AVENUE, OXNARD, CA 93030. 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: MARIA ESTHER MAGANA. This statement was filed with the County Clerk of Ventura County on 10/22/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KOCZANOWICZ AND HALE, 6593 COLLINS DRIVE, SUITE D-13, MOORPARK, CA 93021, VENTURA. MARTIN D. KOCZANOWICZ, 3808 SUNSET RIDGE, MOORPARK, CA 93021, DAVID P. HALE, 17474 BENECIA ROAD, MADERA, CA 93636. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 10/07/2013. 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: MARTIN D. KOCZANOWICZ. This statement was filed with the County Clerk of Ventura County on 10/21/13. 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 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015662. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVILO CONSTRUCTION, 6628 WESTWOOD ST., MOORPARK, CA 93021, VENTURA COUNTY. JOHN ANTHONY FERRANTE, 6628 WESTWOOD ST., 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 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: JOHN ANTHONY FERRANTE. This statement was filed with the County Clerk of Ventura County on 10/15/13. 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 7, 14, 21, 28, 2013

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-096 October 02, 2013Ventura County Sheriff's Department officers seized $4,504.00 U.S. currency at 800 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $4,504.00.
FS#13-097 October 01, 2013Ventura County Sheriff's Department officers seized $511.00 U.S. currency at 892 Empire Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $511.00.
FS#13-098 October 04, 2013Ventura County Sheriff's Department officers seized $563.00 U.S. currency at 640 Paseo La Perla Avenue, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $563.00.
FS#13-099 October 04, 2013Ventura County Sheriff's Department officers seized $1,228.00 U.S. currency at 131 Forbes, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,228.00.
FS#13-100 October 10, 2013Ventura County Sheriff's Department officers seized $840.00 U.S. currency at 293 South Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00.
FS#13-101 October 18, 2013Ventura County Sheriff’s Department officers seized $909.00 U.S. currency at 309 Charles Street, Moorpark CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $909.00.
FS#13-102 October 18, 2013Ventura County Sheriff’sDepartment officers seized $838.00 U.S. currency at 2219 Medina Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $838.00.
11/7, 11/14, 11/21/13 CNS-2553580#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-086 September 13, 2013Ventura PoliceDepartment officers seized $120.00 U.S. currency at Laurel Street s/o Santa Clara CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $120.00.
FS#13-091 September 20, 2013Ventura PoliceDepartment officers seized $311.00 U.S. currency at Prospect w/o N. Ventura Avenue CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $311.00.
FS#13-095 September 28, 2013Ventura County Sheriff's Department officers seized $5,534.00 U.S. currency at 527 W. 5th Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,534.00.
11/7, 11/14, 11/21/13 CNS-2552788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131028-10016296-0
The following person(s) is (are) doing business as:
Kevin/Ross Public Relations, 5600 Hidden Glen Court, Westlake Village, CA 91362; County of Ventura
Ross Goldberg, 5600 Hidden Glen Court, Westlake Village, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on January 1999
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.)
S/ Ross Goldberg
This statement was filed with the County Clerk of Ventura on October 28, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2552950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131101-10016661-0
The following person(s) is (are) doing business as:
NRG eVgo, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG EV Services LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG EV Services LLC
S/ Jannetta Thomas, Vice Pres.
This statement was filed with the County Clerk of Ventura on November 1, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2545822#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131031-10016576-0
The following person(s) is (are) doing business as:
1. Fountains at Moorpark, 2. The Fountains, 51 Majestic Court, Moorpark, CA 93021; County of Ventura
State of incorporation: California
NF Moorpark Multifamily Associates, LP, 6222 Wilshire Blvd., Suite 400, Los Angeles, CA 90048
This business is conducted by a Limited Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NF Moorpark Multifamily Associates, LP
S/ David J. Nagel, General Partner
This statement was filed with the County Clerk of Ventura on October 30, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2554725#

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 22, 2013 at 9:30 a.m. and ending on November 29, 2013 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
Angelos, Tatiana Unit # A-022, Melendez, Matthew Unit # A-127, Reid, Phil Unit # B-047, Butler, Doug Unit # B-089, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Yannacakis, John Unit # C-66, Rhodes, Dale Unit # H-48, Dauley, Dean Unit # K-45, Stoker, Tinamarie J. Unit # N-107, Kinney (Kenney), Shaun L. Unit # P-0117, Walker-Lewis, Cristina Unit # P-0215C, Moore, Garry Unit # P-0233C, Erickson, Gregg Unit # Q-0124, Cruz, Joe Unit # R-135, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Stoker, Tinamarie J. Unit # S2-027, Aguirre, Lucero Unit # S4-127, Banuelos, Regina L. Unit # S4-245, Garrett, Alexandra Unit # S4-291, Steinberg, Casey Unit # S5-031, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Troxell, Lucy Unit # S5-204, Griffin, David Unit # S5-265, Jonokuchi MD, Carl Unit # S5-300, Jackson, Daniel Unit # S6-229, Reid, Phil Unit # X1-051
To be published in The Fillmore Gazette NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131023-10016135-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE COLLIER COMPANY, 115 VIA SANDRA, THOUSAND OAKS, CA 91320, VENTURA COUNTY. MATTHEW S COLLIER, 115 VIA SANDRA, THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2013. 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: MATTHEW S COLLIER. The statement was filed with the County Clerk of Ventura County on 10/23/2013. 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, 11/07/2013 11/14/2013 11/21/2013 11/28/2013