11/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOURPUSS LEMON COMPANY, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012 VENTURA. LINDA WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012, HOWARD WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2010. 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: LINDA WALLACE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ERNIE ROMERO & SON PAINTING 2) ERNIE ROMERO & SONS PAINTING 3) ERNIE ROMERO AND SONS PAINTING, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362. VENTURA. ERNIE ROMERO AND SON PAINTING, INC, 380 MACKENZIE COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ERNIE ROMERO AND SON INC, KAREN R PARRANT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DIRECT DLS 2) RESULTS DLS, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063. VENTURA. JOHN ERNEST WILLIAMSON, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ERNEST WILLIAMSON. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBALT SECURITY, 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021. VENTURA. COBALT SECURITY SERVICES, INC., 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021, 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: COBALT SECURITY SERVICES, INC., MARC ESSEFF, CFO. This statement was filed with the County Clerk of Ventura County on 11/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETCAREZ, 4880 TAPO CANYON ROAD, SIMI VALLEY, CA 93063. VENTURA. JENNIFER GROSSKOPF, 4880 TAPO CANYON ROAD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER GROSSKOPF. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021345. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI WORK PLACE 2) PROHEALTH- RKOMG SIMI VALLEY, 2950, SYCAMORE DRIVE #201, SIMI VALLEY, CA 93065. VENTURA COUNTY. RKOMG INC, 2950, SYCAMORE DR #201, SIMI VALLEY, CA 93065, 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 NOV 1 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RKOMG INC., GOKULDAS M PAI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBBIE’S TRANSPORTATION SERVICE, 4630 APRICOT RD, SIMI VALLEY, CA 93063. VENTURA. DEBBIE FADENHOLZ, 4630 APRICOT RD, 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 AUG 1993. 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: DEBBIE FADENHOLZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ED’S TRUCKING, 4630 APRICOT RD, SIMI VALLEY, CA 93063. VENTURA. EDWARD R. FADENHOLZ JR., 4630 APRICOT RD, 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 MAY 1988. 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: EDWARD R. FADENHOLZ JR, OWNER. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASSURED PROPERTY INSPECTIONS 2) CARPENTER CONSTRUCTION, 1741 EMPTY SADDLE AVE, SIMI VALLEY, CA 93063. VENTURA. ASSURED PROPERTY INSPECTIONS INC., 1741 EMPTY SADDLE AVE., SIMI VALLEY, CA 93063, 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 1-4-02. 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: ASSURED PROPERTY INSPECTIONS INC., WILLIAM J. CARPENTER, PRES. This statement was filed with the County Clerk of Ventura County on 11/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEPPER BANDITS 2) FUEGORITA, 688 INDIAN OAK LN. #106, OAK PARK, CA 91377. VENTURA. CARMEN ZERMENO, 688 INDIAN OAK LN. #106, OAK PARK, CA 91377, ANTHONY WINDERS, 85 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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 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: CARMEN ZERMENO. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HONEY BLUES, 13990 BEAR FENCE COURT, MOORPARK, CA 93021. VENTURA. JESSICA DIAB, 13990 BEAR FENCE COURT, 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: JESSICA DIAB. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOPANGA QUALITY HONEY, 3176 HONEY LANE, FILLMORE, CA 93015. VENTURA. HEAVEN’S HONEY INC., 777 HOPPER CYN. RD., FILLMORE, CA 93015, 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 1/1/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEAVEN’S HONEY INC., GILBERTVANNOY, CEO. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 WOODWORKS, 4500 E LOS ANGELES AVE SUITE D, SOMIS, CA 93066. VENTURA. ZACHARY I BANCROFT, 1543 DAPPLE AVE, 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 10/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZACHARY I BANCROFT. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILES KIMBALL REAL ESTATE, 1535 HIDDEN MEADOW CT, NEWBURY PARK, CA 91320. VENTURA. APRIL JOY MILES, 1535 HIDDEN MEADOW CT, NEWBURY PARK, CA 91320, 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 11/17/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL MILES. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLIDECHO PRODUCTION, 2094 ATHENS AVE., SIMI VALLEY, CA 93065. VENTURA COUNTY. OLIVIER SCOAZEC, 2094 ATHENS AVE., SIMI VALLEY, CA 93065, 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: OLIVIER SCOAZEC. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

WELLS FARGO BANK, N.A, HSBC BANK, N.A, BUCKLEY MADOLE, and NBS DEFAULT SERVICES have recorded the following documents: Corporate Assignment of Deed of Trust Document no. 20150611-000891870 recorded June 11, 2015, Notice of Default Document no. 20151009-001507530 recorded October 9, 2015, Substitution of Trustee Document no. 20151009-001507520 recorded October 9, 2015 regarding 778 Bennett Avenue, Ventura, California which is held in Allodial. These documents have verified ROBO SIGNERS AND make false claims describing me as the Grantor and I am not which is identity theft. These documents are hereby null and void ab initio. Any questions can be addressed through the address listed above. Marcie Lutzke 805-881-8142
To be published in The Fillmore Gazette NOVEMBER 19, 26 DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151106-10021563-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOOTHILL FARMS, 1104 FOOTHILL ROAD, OJAI, CA 93023, VENTURA COUNTY. SALUTATIONS, LTD., A/I# C2016075, 900 GRANITE DR, PASADENA, CA 91101. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALUTATIONS, LTD., CAREY PEARLMAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 11/06/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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, 11/19/2015 11/26/2015 12/03/2015 12/10/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151106-10021565-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HEATHER ROAD PRODUCTIONS, 1104 FOOTHILL ROAD, OJAI, CA 93023, VENTURA COUNTY. CAREY A PEARLMAN, 1104 FOOTHILL ROAD, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2010. 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: CAREY A PEARLMAN. The statement was filed with the County Clerk of Ventura County on 11/06/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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, 11/19/2015 11/26/2015 12/03/2015 12/10/2015