11/09/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUCTIONS AT THE OUTLET, 540 EAST VENTURA BLVD, SUITE 1354, CAMARILLO, CA 93010 VENTURA. BANG THE GAVEL AUCTION SERVICES INC., 6117 BRAEMAR, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: C3155439/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/31/2017. 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: BANG THE GAVEL AUCTION SERVICES INC., ANDREW DONEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COCOON THERAPEUTICS, 1363 DONLON STREET SUITE 17, VENTURA, CA 93003 VENTURA. LINDSAY SHIELD, 17031 APRIL LANE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDSAY SHIELD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VEGTV, 214 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361 VENTURA. MARIE OSER, 214 GREEN HEATH PLEACE, THOUSAND OAKS, 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 (Date): 06/2017. 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: MARIE OSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER ADVANTAGE REAL ESTATE, 2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361 VENTURA. GARY ROBERT ARNOLD, 2629 TOWNSGATE RD #235, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY ROBERT ARNOLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS LANDSCAPE AND DESIGN, 4121 SUNSET LANE, OXNARD, CA 93035 VENTURA. BRENDON JAMES EAST, 4121 SUNSET LANE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENDON JAMES EAST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOYCE A. BRYKMAN CPA 2) JOYCE BRYKMAN CPA, 31300 VIA COLINAS, SUITE 108, WESTLAKE VILLAGE, CA 91362 VENTURA. FINTEGRITY GROUP, P.C., 6736 PHEASANT LANE, OAK PARK, CA 91377. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FINTEGRITY GROUP P.C., YOEL KOPELIOVICH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAPA JOHN’S PIZZA, 1308 MADERA RD #6, SIMI VALLEY, CA 93065 VENTURA. VEDAWAT INCORPORATION, 5017 ALTA ST., SIMI VALLEY, CA 93063. 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 (Date): 10/20/17. 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: VEDAWAT INCORPORATION, JAISHRI JOSHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT LANDSCAPE, 15207 VILLAGE 15, CAMARILLO, CA 93012 VENTURA. LAVONNE E. KENDALL, 15207 VILLAGE 15, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/20/17. 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: LAVONNE E. KENDALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMEL MARKETING, 4352 WOODGLEN DRIVE, MOORPARK, CA 93021 VENTURA. GREGORY SEFAIN, 4352 WOODGLEN DRIVE, MOORPARK, CA 93021, BRYAN PALMARO, 1150 KINGSTON LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGORY SEFAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICAN MAILING SOLUTIONS INC. 2) AMERICAN INK SOLUTIONS INC. 3) AMERICAN PRINTING SOLUTIONS INC. 4) AMERICAN PROMOTIONAL SOLUTIONS INC. 5) AMERICAN SHIPPING SOLUTIONS INC. 6) AMERICAN SOLUTIONS INC. 7) MOGUL MAILING INC., 5706 CORSA AVE. SUITE 200, WESTLAKE VILLAGE, CA 91362 VENTURA. AMERICAN GROUP INC., 5706 CORSA AVE. SUITE 200, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/24/11. 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: AMERICAN GROUP INC., CHRISTOPHER GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONEY MAILER OF CAMARILLO, OXNARD AND VENTURA, 275 NEWBURY LANE, NEWBURY PARK, CA 91320 VENTURA. WALKER CHRISTIAN ROMER, 275 NEWBURY LANE, 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 (Date): 11/2/2017. 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: WALKER CHRISTIAN ROMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLDEN DELIVERY 2) GREAT DELIVERY, 2693 CONEJO CANYON CT #32, THOUSAND OAKS, CA 91362 VENTURA. MARIA H. LEVERENZ, 2693 CONEJO CANYON CT #32, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/5/2017. 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: MARIA H. LEVERENZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLIANCE OVERHEAD DOOR, 4545 INDUSTRIAL ST, STE 5R, SIMI VALLEY, CA 93063 VENTURA. BRADLEY MYATT, 3112 GRANVILLE AVE, SIMI VALLEY, 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/2012. 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: BRADLEY MYATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R K MECHANICAL, 119 STARSTONE CT, SIMI VALLEY, CA 93065 VENTURA. DARRICK KAUFFROATH, 119 STARSTONE CT, SIMI VALLEY, 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 (Date): 05/19/2008. 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: DARRICK KAUFFROATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNRISE BBQ, 18 LILAC WAY, VENTURA, CA 93004 VENTURA. RONALD STEVENS, 18 LILAC WAY, VENTURA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/13/2012. 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: RONALD STEVENS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & H ROOFING, 1861 FRED AVE, SIMI VALLEY, CA 93065 VENTURA. HOLLY GOESCH, 1861 FRED AVE, SIMI VALLEY, 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 (Date): 09/05/2012. 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: HOLLY GOESCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 01TECHNOLOGY 2) MIKE’S TECH SUPPORT, 779 SKYRIDGE LN APT 317, OAK PARK, CA 91377 VENTURA. MICHAEL SCOTTO, 779 SKYRIDGE LANE APT 317, OAK PARK, 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2012. 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: MICHAEL SCOTTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021257. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIGGS FIREWOOD, 7775 COUNTY LINE RD, CHATSWORTH, CA 91311 LOS ANGELES. MARLIESE VAUGHAN, 7775 COUNTY LINE RD, CHATSWORTH, 91311. STATE OF INCORPORATION: <>. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2012. 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: MARLIESE VAUGHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SURGERY CENTER INC, 1752 S VICTORIA AVE STE A, VENTURA, CA 93003 VENTURA. VENTURA SURGERY CENTER INC, 1752 SOUTH VICTORIA AVENUE SUITE A, VENTURA, 93003. STATE OF INCORPORATION: <>. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/2012. 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: VENTURA SURGERY CENTER INC, ESTELA DIESFELD, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACM COMPUTERS, 4601 TELEPHONE RD STE 104, VENTURA, CA 93003 VENTURA. AC MARKETING, INC., 4601 TELEPHONE RD #104, VENTURA, 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/07/2012. 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: AC MARKETING, INC., ALLAN CHIO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVERCREEK ENTERTAINMENT, 87 UPPER LAKE RD, LAKE SHERWOOD, CA 91361 VENTURA, GARRISON PRODUCTIONS INC., 87 UPPER LAKE RD, LAKE SHERWOOD, 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/2012. 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: GARRISON PRODUCTIONS INC., LARRY GARRISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW ERA BODY SHOP 2) NEW ERA AUTO GLASS, 1250 MERCANTILE ST UNIT A, OXNARD, CA 93030 VENTURA. NEW ERA BODY SHOP INC., 700 MOUNTAIN VIEW AVE, OXNARD, 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 (Date): 10/09/2012. 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: NEW ERA BODY SHOP INC., JUAN CARLOS GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST RECYCLING & TRANSFER STATION INC., 5275 COLT ST, VENTURA, CA 93003 VENTURA. GOLD COAST RECYCLING & TRANSFER STATION INC, 5275 COLT ST, VENTURA, 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/24/2012. 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: GOLD COAST RECYCLING & TRANSFER STATION INC, MYRON GEORGE HARRISON, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021271. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EDNA’S RESIDENTIAL CARE II 2) EDNA’S RESIDENTIAL CARE, 3868 SENAN ST, CAMARILLO, CA 93010 VENTURA. EDNA’S RESIDENTIAL CARE HOMES INC, 728 CORTE-SOL, CAMARILLO, 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/05/2012. 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: EDNA’S RESIDENTIAL CARE HOMES INC, EDNA DANGIAPO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMPASSIONATE CARE RESIDENCE 2) COMPASSIONATE CARE RESIDENCES, 6042 HEDGEWALL DR, WESTLAKE VILLAGE, CA 91362 VENTURA. COMPASSIONATE CARE LLC., 6042 HEDGEWALL DR, WESTLAKE VILLAGE, 91362. 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 (Date): 07/31/2012. 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: COMPASSIONATE CARE LLC., DAVID FLOOD, OWNER, CEO, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. 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 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNG MUZIC, 220 SOUTH BONITA, OXNARD, CA 93030 VENTURA. GREGORY RUIZ JR., 220 SOUTH BONITA, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGORY RUIZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. 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 9, 16, 23, 30, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00503385-CU-PT-VTA. Petition of: FANNY LAURA VASQUEZ GUILLERMO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): FANNY LAURA VASQUEZ GUILLERMO filed a petition with this court for a decree changing names as follows: a. FANNY LAURA VASQUEZ GUILLERMO to FANNY LAURA VASQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/12/17, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/31/17. Filed: 10/31/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00503647-CU-PT-VTA. Petition of: LEE ANTON PRIEBE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LEE ANTON PRIEBE filed a petition with this court for a decree changing names as follows: a. LEE ANTON PRIEBE to GUNNAR LEE ANTON PRIEBE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/20/17, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/07/17. Filed: 11/07/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021102-0
The following person(s) is (are) doing business as:
Westlake Capital Advisors, 28720 Roadside Dr., Suite 170 Agoura Hills CA 91301; County of Ventura
Charles Neff, 28720 Roadside Dr., Suite 170 Agoura Hills CA 91301
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/17/2017
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/ Charles Neff
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021100-0
The following person(s) is (are) doing business as:
A-R-B Books, 638 Warwick Ave. Thousand Oaks CA 91360; County of Ventura
Chadwick Hunter Dennis Jr., 638 Warwick Ave. Thousand Oaks CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chadwick Hunter Dennis Jr.
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066326#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021098-0
The following person(s) is (are) doing business as:
All Climate Construction, 2590 Yucca Drive Camarillo CA 93012; County of Ventura
State of incorporation: California
All Climate Roofing Inc., 2590 Yucca Drive Camarillo CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Yiqing Song, President
All Climate Roofing Inc.
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066330#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021070-0
The following person(s) is (are) doing business as:
Shorty's Down Home Bar-be-que, 516 N. Anita Ave., Oxnard, CA 93030; County of Ventura
State of incorporation: California
Vernell J. Davis, LLC 516 N. Anita Ave., Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul E. Davis, Managing Member
Vernell J. Davis, LLC
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17
CNS-3066316#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021072-0
The following person(s) is (are) doing business as:
Lynn Co, 1222 Potter Ave., Thousand Oaks, CA 91360; County of Ventura
Lori Lynn Pecikonis, 1222 Potter Ave., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
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/ Lori Lynn Pecikonis
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066319#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171102-10021368-0
The following person(s) is (are) doing business as:
Johnson Fitness & Wellness, 3815 E. Thousand Oaks Blvd. Westlake Village CA 91362; County of Ventura
State of incorporation: Wisconsin
Johnson Health Tech Retail, Inc., 1600 Landmark Drive, Cottage Grove WI 53527
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/16/2017
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/ Robert Zande, President
Johnson Health Tech Retail, Inc.
This statement was filed with the County Clerk of Ventura on November 2, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3068595#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171031-10021162-0
The following person(s) is (are) doing business as:
Smashin' Meals, 431 Richard Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Diamondphire Industries, Inc., 431 Richard Rd., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bobby D. Gutierrez, President
Diamondphire Industries, Inc.
This statement was filed with the County Clerk of Ventura on October 31, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3063186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171031-10021164-0
The following person(s) is (are) doing business as:
In-Stock, 1409 Kuehner Drive #F, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Vertical Fusion Inc., 1409 Kuehner Drive #F, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Shaw, President
Vertical Fusion Inc.
This statement was filed with the County Clerk of Ventura on October 31, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3063280#

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.storagetreasures.com sale by competitive bidding beginning on November 17, 2017 at 9:30 a.m. and ending on November 22, 2017 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 Storagetreasures.com, Phone: 855-722-8853
Braga, Jaimie Unit # A-044, Rabinal, Edwin O. Unit # A-060, Carrillo, Victor Unit # C-30, Stolp, Sebastian Unit # H-18, Park, William Unit # K-20, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Sutherland, Dee Dee Unit # N-236, Richardson, Robyne Unit # R-270, Davis, Susan Unit # S0-128, Kochman, Diane Unit # S2-016, Depaz, Jonathan Unit # S2-075, Habalik, Emil unit # S2-076, Cook, Darren Unit S3-1019, Degnon, Melissa Unit # S3-2018, Cole, Larry Unit # S5-133, Habalik, Emil Unit # S5-313, Veder, Debi Unit # S5-314
TO BE PUBLISHED IN THE FILLMORE GAZZETTE NOVEMBER 09 & 16, 2017