11/26/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474021-CU-PT-VTA. Petition of JASON DUQUE RALEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JASON DUQUE RALEY filed a petition with this court for a decree changing names as follows: JASON DUQUE RALEY to JASON DUQUE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-6-16; 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: 11/02/15. Filed: 11/02/15. 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 26, DECEMBER 3, 10, 17, 2015

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473671-CU-PT-VTA. Petition of MARTIN ALBA, JR. (FATHER TO MINOR) IN THE MATTER OF ISABELLA DAVIS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARTIN ALBA, JR. (FATHER TO MINOR) filed a petition with this court for a decree changing names as follows: ISABELLA NEVAEH DAVIS to ISABELLA NEVAEH ALBA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-20-16; Time: 8:30am, Department: 21, 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: 11/23/15. Filed: 11/23/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASYLUM SIX, 1743 FAIR AVE., SIMI VALLEY, CA 93063. VENTURA. CHRISTOPHER C. CHIN, 1743 FAIR AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER C. CHIN. This statement was filed with the County Clerk of Ventura County on 11/06/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO SALES INC., 1545 PALMA DR., VENTURA, CA 93003. VENTURA. CHANNEL ISLANDS AUTO SALES INC., 108 OJAI AVE, OXNARD, CA 93035, STATE OF INCORPORATION: 3838426 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: CHANNEL ISLANDS AUTO SALES INC., JOSE GUILLERMO, CEO CFO. This statement was filed with the County Clerk of Ventura County on 11/16/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SO CAL CORAL 2) SALTY STEVE’S CORAL AND FISH, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320. VENTURA. ON TARGET MEDICAL MARKETING, LLC, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ON TARGET MEDICAL MARKETING, LLC, MATHEW KAPLAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/16/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEIGHBORHOODINC.ORG, 1710 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. NICHOLAS BANDEJAS, 1008 JEANETTE AVE., 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 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: NICHOLAS BANDEJAS. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARLENE’S FLOWERS, 3856 EAST CAMULOS ST., PIRU, CA 93040. VENTURA. MARLENE DE LA CRUZ, 3856 EAST CAMULOS ST., PIRU, CA 93040, 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: MARLENE DE LA CRUZ. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NCCPM, 2259 WARD AVE, SIMI VALLEY, CA 93065. VENTURA. ALL NATURAL CONSULTING LLC, 2259 WARD AVE #100, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/12/2015. 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: ALL NATURAL CONSULTING LLC, MELISSA PERRIGO, MEMBER. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS FINANCIAL AND INSURANCE, 5242 REEF WAY, OXNARD, CA 93035. VENTURA. MARY HARWOOD, 5242 REEF WAY, 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 11/3/2010. 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: MARY HARWOOD, MARY ELLEN HARWOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 11/06/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GECKO GRAFIX, 3631 TAFFRAIL LANE, OXNARD, CA 93035. VENTURA. JIMMY CARDONA, 3631 TAFFRAIL LANE, OXNARD, CA 93035, CELESTE CARDONA, 3631 TAFFRAIL LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2011. 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: JIMMY CARDONA. This statement was filed with the County Clerk of Ventura County on 11/13/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA BUSINESS SOULTIONS 2) NCCP, 2259 WARD AVE SUITE 100, SIMI VALLEY, CA 93065. VENTURA. NATIONAL CREDIT CARD PROCESSING LLC, 2259 WARD AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/2015. 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: NATIONAL CREDIT CARD PROCESSING LLC, MELISSA PERRIGO, MANAGER. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PIVOTAL DISTRIBUTING 2) CRUCIAL DISTRIBUTION, 1885 SITKA AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. TANNER VALDES, 1177 HUDSPETH ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TANNER VALDES. This statement was filed with the County Clerk of Ventura County on 11/18/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMUNITY ASSURANCE REAL ESTATE, 1343 BEDFORD DR., CAMARILLO, CA 93010. VENTURA. COMMUNITY ASSURANCE REAL ESTATE, LLC, 1343 BEDFORD DR., CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: COMMUNITY ASSURANCE REAL ESTATE, LLC, DENA (HAYESS) HORTON, MANAGER LLC. This statement was filed with the County Clerk of Ventura County on 11/20/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021159. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGNERMAMA, 2177 FERNWOOD CT, SIMI VALLEY, CA 93065. VENTURA. SHANNON D HEER, 2177 FERNWOOD CT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/25/15. 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: SHANNON D HEER, OWNER. This statement was filed with the County Clerk of Ventura County on 11/02/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMOUR DAY SPA AND SALON, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065. VENTURA. NEUROCARE ASSOCIATES, INC, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: C3137073/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: NEUROCARE ASSOCIATES, INC, SUE KIM, VICE PRESIDENT. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEACON INSURANCE, 1701 LOMBARD ST. STE 110, OXNARD, CA 93030. VENTURA. CLICKWARE, INC., 4412 ALDER CIR, 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 AUGUST 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: CLICKWARE, INC., BRENDA CUSICK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/30/15. 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 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151113-10021970-0
The following person(s) is (are) doing business as:
Stoney Point Healthcare Center, 21820 Craggy View St., Chatsworth, CA 91311 County of VENTURA
Cucumber Holdings, LLC, 100 E. San Marcos Blvd., Ste. 200, San Marcos, CA 92069
This business is conducted by a limited liability company
The registrant(s) 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).)
Cucumber Holdings, LLC
S/ P. Renee Pugh, Treasurer/Controller,
This statement was filed with the County Clerk of Ventura County on 11/13/2015.
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 office of the county clerk, except, as provided in subdivision 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).
First Filing
11/26, 12/3, 12/10, 12/17/15 CNS-2774539#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Thursday, December 17 2015, at 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#172 Jose R. Figueroa
#516 Melissa Botten
#204 Leticia V. Ayala
#513 Bond Jackson
RV's & Trailers
#09 Rafael Jimenez
The Berry Man, Inc.,
Rafael Jimenez, Owner
T-17 Bond Jackson
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: November 26, December 03, December 10
AUCTION DATE: Thursday 17, 2015, at 9:00AM, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)
To be published in The Fillmore Gazette NOVEMBER 26, DECEMBER 3, 10, 2015

NOTICE OF INTENTION TO SELL
$13,255,000*
FILLMORE UNIFIED SCHOOL DISTRICT
(VENTURA COUNTY, CALIFORNIA)
2016 General Obligation Refunding Bonds
NOTICE IS HEREBY GIVEN that the Fillmore Unified School District (the “District”), in Ventura County, California, intends to offer for public sale on December 9, 2015, at the hour of 9:00 a.m. Pacific Standard Time, at the office of Dale Scott & Company Inc., 650 California Street, 8th Floor, San Francisco, California 94108, not to exceed $13,255,000* principal amount of general obligation refunding bonds of the District designated “Fillmore Unified School District (Ventura County, California) 2016 General Obligation Refunding Bonds” (the “Refunding Bonds”). Within 26 hours, the Superintendent or Assistant Superintendent, Business Services of the District will consider the bids received and, if acceptable bids are received, award the sale of the Refunding Bonds on the basis of the true interest cost. In the event that no bids are awarded by the designated time, proposals will be received at a subsequent time and date to be determined by the District and publicized via PARITY, the Bond Buyer Wire, or Thomson Municipal Market Monitor (www.tm3.com).
NOTICE IS HEREBY FURTHER GIVEN that the Refunding Bonds will be offered for public sale subject to the terms and conditions of the Notice Inviting Proposals for Purchase of Refunding Bonds, dated December 2, 2015. Copies of the Preliminary Official Statement and Notice Inviting Proposals for Purchase of Refunding Bonds will be furnished upon request made to Dale Scott & Company Inc., 650 California Street, 8th Floor, San Francisco, California 94108, Attn: Michelle Sarabia, phone (415) 956-1030, msarabia@dalescott.com, the Financial Advisor to the District for the Refunding Bonds.
Dated: November 26, 2015
FILLMORE UNIFIED SCHOOL DISTRICT
By: /s/ Andrea McNeill
Assistant Superintendent, Business Services
*Preliminary, subject to change.
To be published in The Fillmore Gazette. NOVEMBER 26, 2015
(Footnotes) * Preliminary, subject to change

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022125-0
The following person(s) is (are) doing business as:
Total Well Being, 351 Rolling Oaks Dr., #206, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Thousand Oaks Family Well Being, 351 Rolling Oaks Dr., #206, Thousand Oaks, CA 91361
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/ Jeffrey Sherman, President
Thousand Oaks Family Well Being
This statement was filed with the County Clerk of Ventura on November 17, 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 office of the county clerk, except, as provided in subdivision 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2817037#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022127-0
The following person(s) is (are) doing business as:
Shelby Farrell LMFT, ATR, 550 Forest Park Blvd., Oxnard, CA 93036; County of Ventura
Shelby Farrell, 550 Forest Park Blvd., Oxnard, CA 93036
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/ Shelby Farrell
This statement was filed with the County Clerk of Ventura on November 17, 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 office of the county clerk, except, as provided in subdivision 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2817043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022123-0
The following person(s) is (are) doing business as:
Studio V 4 Arts, 1815 Scott Ave., Ventura, CA 93004; County of Ventura
Patricia Lynn-Strickland, 1815 Scott Ave., Ventura, CA 93004
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2015
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/ Patricia Lynn-Strickland
This statement was filed with the County Clerk of Ventura on November 17, 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 office of the county clerk, except, as provided in subdivision 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2816969#