11/28/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S PLACE, 222 A ST, FILLMORE, CA 93015, VENTURA. MARY ROJAS, 341 CENTRAL AVE #203, FILLMORE, CA 93015. 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: MARY ROJAS. This statement was filed with the County Clerk of Ventura County on 11/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOWING SALON, 358 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. CARMEN ESCAMILLA, 834 SESPE AVE, FILLMORE, CA 93015. 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: CARMEN ESCAMILLA. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017551. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ERICKSONS ROOFING COMPANY, 1710 WESTAR DR., OXNARD, CA 93033, VENTURA. RICCO ROOFING CO., INC, 1710 WESTAR DR., OXNARD, CA 93033. STATE OF INCORPORATION: 1976429/CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on AUGUST 13, 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICCO ROOFING COMPANY, INC, EBONI PAYNE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AMPS 2) D&M DESIGNS, 1274 WILLOWGREEN COURT, THOUSAND OAKS, CA 91361, VENTURA. NCLOSE, INC., 1274 WILLOWGREEN COURT, THOUSAND OAKS, CA 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 11/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NCLOSE INC, JAMES P. DURHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS PAJAROS TRUCKING, 1410 GRACIA ST., CAMARILLO, CA 93010, VENTURA. MANUEL SALGADO, 1410 GRACIA ST., CAMARILLO, CA 93010, SEVERO RODRIGUEZ, 1791 HOBART DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MANUEL SALGADO. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017224. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIGH SCHOOL NATION 2) HIGH SCHOOL NATION TOUR, 2298 WINDSOR COURT, CAMARILLO, CA 93010, VENTURA. CANTILLON ENTERTAINMENT GROUP, LLC, 2298 WINDSOR COURT, CAMARILLO, CA 93010. STATE OF INCORPORATION: 201015810120 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 09/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANTILLON ENTERTAINMENT GROUP, LLC, KEVIN CANTILLON, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016503. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOSS LIFE APPEARAL 2) BOSS LIFE GRAFFIX, 522 N 12ST, SANTA PAULA, CA 93060, VENTURA. ANDREW PAUL ESTRADA, 522 N 12ST, 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 10/30/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW PAUL ESTRADA. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017536. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GIVERS & TAKERS, 765 WARWICK AVE, THOUSAND OAKS, CA 91360, VENTURA. MARK POLLACK, 765 WARWICK AVE, THOUSAND OAKS, CA 91360, ALAN KRESPAN, 765 WARWICK AVE, THOUSAND OAKS, CA 91360, ZACHARY GREENWALD, 209 TRIUNFO CANYON RD #184, WESTLAKE VILLAGE, CA 91361, DREW BRUCHS, 765 WARWICK AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARK POLLACK. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUGAR MAMA’S KITCHEN, 553 LOUIS DRIVE, NEWBURY PARK, CA 91320, VENTURA. LINDA I. BROWNING, 553 LOUIS DR, 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 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: LINDA I. BROWNING. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEGG COMPUTING, 1790 ARCANE STREET, SIMI VALLEY, CA 93065, VENTURA. BRANDON BEGG, 1790 ARCANE STREET, 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: BRANDON BEGG. This statement was filed with the County Clerk of Ventura County on 11/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R&R PET LIFESTYLE AND SUPPLY, 2780 TAPO CANYON ROAD, STE A-4, SIMI VALLEY, CA 93063, VENTURA. R&R PET LIFESTYLE AND SUPPLY, LLC, 2780 TAPO CANYON ROAD, STE A-4, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA 201331210121. 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 11/21/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: R&R PET LIFESTYLE AND SUPPLY, LLC, DANIEL ROSENMANN, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMOKER’S OASIS, 440 PASEO CAMARILLO #105, CAMARILLO, CA 93010, VENTURA. JAMES MANUEL HERRERA, 440 PASEO CAMARILLO #105, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MANUEL HERRERA. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOODWORK BY CHERUBIM, 292 ARCTURUS ST, THOUSAND OAKS, CA 91360, VENTURA. KENNETH K ELLSWORTH, 292 ARCTURUS ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH K. ELLSWORTH, OWNER. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017595. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENLIGHTENED BUSINESS SUPPORT PORTAL, 2945 DOGWOOD CIRCLE, THOUSAND OAKS, CA 91360, VENTURA. DEBORAH S. BRICKELL, 2945 DOGWOOD CIRCLE, THOUSAND OAKS, CA 91360, WILLARD R. GLUTH, 2945 DOGWOOD CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: DEBORAH S. BRICKELL. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMALLER SCHOLAR CHILD CARE 2) DOUBLE-YOU TEMPS, 2456 SHERWOOD DR, VENTURA, CA 93001, VENTURA. ANNE ELEANOR DASCOMB, 2456 SHERWOOD DR, VENTURA, CA 93001. 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: ANNE ELEANOR DASCOMB. This statement was filed with the County Clerk of Ventura County on 11/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017568. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALLIANCE LIEN SERVICE, 541 E. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360, VENTURA. CELESTE BIRD, 541 E. GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CELESTE BIRD. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANIC CROW STUDIO, 2509 MARIE ST, SIMI VALLEY, CA 93065, VENTURA. MICHELE GRACE TALBOT, 2509 MARIE 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 11/06/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELE GRACE TALBOT. This statement was filed with the County Clerk of Ventura County on 11/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017221. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND GARAGE DOORS, 2137 MORLEY ST, SIMI VALLEY, CA 93065, VENTURA. SILVERADO GARAGE DOORS INC., 2137 MORLEY ST, 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 11/04/09. 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: SILVERADO GARAGE DOORS, INC., DEBORAH DENNERT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONE STOP MULTI SERVICES 2) 1 STOP MULTI SERVICES, 2104 EAST MAIN STREET, VENTURA, CA 9300l. 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: JORGE S. AGUILAR. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 28, OCTOBER 5, 12, 19, 2013

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20131119-10017471-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: PRESTIGE DRY CARPET CLEANING, 930 CALLE HIGUERA, CAMARILLO, CA 93010. The date on which the fictitious business name being withdrawn was filed: 7/17/2009. The File number to the fictitious business name being withdrawn: 20090717-10010976-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: SALLY A COSSEY, 930 CALLE HIGUERA, CAMARILLO, CA 93010. 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.) Signature of Withdrawing partner(s): SALLY A COSSEY. 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 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017391-0
The following person(s) is (are) doing business as:
Kelsey Kare, 168 Flittner Circle, Thousand Oaks, CA 91360; County of Ventura
Kelsey Maloney, 168 Flittner Circle, 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 information which he or she knows to be false is guilty of a crime.)
S/ Kelsey Maloney
This statement was filed with the County Clerk of Ventura on November 18, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/28, 12/5, 12/12, 12/19/13 CNS-2544723#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017392-0
The following person(s) is (are) doing business as:
Sky's The Limit Fitness, 3659 Lang Ranch Parkway, Thousand Oaks, CA 91362; County of Ventura
Skye Purvis, 3659 Lang Ranch Parkway, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/10/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Skye Purvis
This statement was filed with the County Clerk of Ventura on November 18, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/28, 12/5, 12/12, 12/19/13 CNS-2559379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017389-0
The following person(s) is (are) doing business as:
Ready Storage, 900 West Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
Bryan Ready, 900 West Los Angeles Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2012
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.)
S/ Bryan Ready
This statement was filed with the County Clerk of Ventura on November 18, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/28, 12/5, 12/12, 12/19/13 CNS-2559374#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017390-0
The following person(s) is (are) doing business as:
M by Melissa, 2641 Hartland Cir., Westlake Village, CA 91361; County of Ventura
Melissa McNamara, 2641 Hartland Cir., Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/10/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Melissa McNamara
This statement was filed with the County Clerk of Ventura on November 18, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/28, 12/5, 12/12, 12/19/13 CNS-2559320#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131115-10017350-0 1/1
The following person(s) is (are) doing business as:
RCMA, 2380 Shasta Way, Unit C, Simi Valley, CA 93065; County of Ventura
State of incorporation: New York
The Research Council of Make-Up Artist Inc., 2380 Shasta Way, Unit C, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/1966
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.)
The Research Council of Make-Up Artist Inc.
S/ John Robert A. Kehoe, President
This statement was filed with the County Clerk of Ventura on November 15, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/28, 12/5, 12/12, 12/19/13 CNS-2558793#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131115-10017349-0 1/2
The following person(s) is (are) doing business as:
1. Playa Nails, 2. Playa Nails and Spa, 3. Playa Nails + Spa, 3600 Harbor Blvd., #501, Oxnard, CA 93035; County of Venture
State of incorporation: California
Manfrank, LLC, 528 Palisades Dr., #300, Pacific Palisades, CA 93035
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Manfrank, LLC
S/ Frank Saslow, Managing, Managing Member
This statement was filed with the County Clerk of Ventura on November 15, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/28, 12/5, 12/12, 12/19/13 CNS-2556718#

TSG No.: 8067633 TS No.: CA1300252962 FHA/VA/PMI No.: APN: 052-0-023-345 Property Address: 957 THIRD STREET FILLMORE, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/30/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/18/2013 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/08/2003, as Instrument No. 20030808-0298924, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: STEPHEN D. FRISBEY AND DIANE D. FRISBEY, HUSBAND AND WIFE., WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052-0-023-345 The street address and other common designation, if any, of the real property described above is purported to be: 957 THIRD STREET, FILLMORE, CA 93015 he undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $147,927.55. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1300252962 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 6 Campus Circle, 2nd Floor Westlake, TX 76262 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0223630 To: FILLMORE GAZETTE 11/28/2013, 12/05/2013, 12/12/2013

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 ● FAX (805) 524-5707
PUBLIC HEARING NOTICE
FILLMORE CITY COUNCIL
ADOPTING UPDATED UNIFORM BUILDING AND CONSTRUCTION CODES
NOTICE IS HEREBY GIVEN that the City of Fillmore City Council will hold a public hearing on the following item on Tuesday, December 10, 2013 at 6:30 p.m. in the Council Chambers of Fillmore City Hall, Central Park Plaza, 250 Central Avenue, Fillmore, California. Any interested party may appear before said Council and present their views on this item:
An Ordinance adopting amendments to Title 5, Building and Construction, of the Fillmore Municipal Code, including the adoption by referenced of the following 2013 California Codes: Building, Residential, Plumbing, Mechanical, Fire and Green Building Standards, Existing Building Code, and the 2012 International Property Management Code, and local amendments to some of these codes. The City Council will also be asked to approve the use of a categorical exemption for this project pursuant to the California Environmental Quality Act. Pursuant to State law these codes are updated every three years.
All interested persons may appear and be heard on this matter. Further information about this matter is available from the Building and Safety Department at 250 Central Avenue, Fillmore, California, Monday - Thursday and every other Friday from 8:00 a.m. to 4:00 p.m., or by calling (805) 524-1500 ext. 114. Anyone who seeks to challenge the decision of the City Council in court with respect to this public hearing item may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing. The Ordinance described above is available for public inspection at Fillmore City Hall as described above.
The public is invited to submit written comments to the Building and Safety Department.
_______________, 2013
Stephen Stuart, Building Official
To be published in The Fillmore Gazette NOVEMBER 28, 2013