12-22-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022809. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCIAL EMCEE, 3380 LOS ROBLES RD. #B, THOUSAND OAKS, CA 91362. VENTURA. JEFFREY JOSEPH URREA, 3380 LOS ROBLES RD. #B, 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 12/1/2016. 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: JEFFREY JOSEPH URREA. This statement was filed with the County Clerk of Ventura County on 12/01/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL PARIENTE MEXICAN GRILL, 3989 E CENTER ST, PIRU, CA 93040. VENTURA. DAVID DELGADO, 3959 ¼ CENTER 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 8/15/16. 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: DAVID DELGADO. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREVELO BIKES 2) PREVELO, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361. VENTURA. TRIUNFO SPORTS LLC, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361. 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: TRIUNFO SPORTS LLC, JACOB RHEUBAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIO BE PILATES YOGA MELT 2) STUDIO BE PILATES, 1455 E. MAIN ST. STE 200, VENTURA, CA 93003. VENTURA. KATHERIN R. LOPEZ, 749 SKYLINE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KATHERIN R. LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN SAFE TRANSPORT, LLC, 390 OLD GRADE RD., OAKVIEW, CA 93022. VENTURA. GREEN SAFE TRANSPORT, LLC, 390 OLD GRADE RD., OAKVIEW, CA 93022. STATE OF INCORPORATION: 201630610196/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: GREEN SAFE TRANSPORT, LLC, MICHAEL E. GOMEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHOPITFABULOUS.COM 2) PETSFABULOUS.COM 3) KIDSAREFABULOUS.COM 4) WEDDINGSFABULOUS.COM, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065. VENTURA. LINDA LEE MURPHY, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, ELENA JAUREGUI, 2160 ELMDALE AVE, SIMI VALLEY, CA 93065. 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 1) - 4) 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 LEE MURPHY. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023571. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AISEND MEDIA, 3894 HUNTERCREST CT, MOORPARK, CA 93021. VENTURA. EDIE A HUGHES, 3894 HUNTERCREST CT, 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 12-14-2016. 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: EDIE HUGHES. This statement was filed with the County Clerk of Ventura County on 12/14/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GYNECOLOGIC ONCOLOGY SPECIALISTS, 2900 LOMA VISTA ROAD, SUITE 205, VENTURA, CA 93003. VENTURA. W. MICHAEL HOGAN, M.D., P.C., 2900 LOMA VISTA ROAD, SUITE 205, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: W. MICHAEL HOGAN, M.D., P.C., WILLIAM MICHAEL HOGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CADEAUX DU DIEU, 6291 BRISTOL ROAD, VENTURA, CA 93003. VENTURA. ROBERT P. THOMPSON, 6291 BRISTOL ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ROBERT P. THOMPSON, ROBERT P. THOMPSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/28/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTANA CLEANING SERVICES, 808 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. VENTURA. ISABEL SANTANA ESPARZA, 808 E. AVENIDA DE LAS FLORES, 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: ISABEL SANTANA ESPARZA. This statement was filed with the County Clerk of Ventura County on 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023809. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RFW SOFTWARE 2) RFW PUBLICATIONS, 11376 BROADVIEW DRIVE, MOORPARK, CA 93021. VENTURA. PAUL D. O’NEILL, 11376 BROADVIEW DR., 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: PAUL D. O’NEILL. This statement was filed with the County Clerk of Ventura County on 12/19/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HONEYBEEFREE, 1967 OBERLIN AVENUE, THOUSAND OAKS, CA 91360. VENTURA. CRYSTAL DAWN THOMPSON, 1967 OBERLIN AVENUE, 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: CRYSTAL DAWN THOMPSON. This statement was filed with the County Clerk of Ventura County on 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST 4 DREAMERS, INC., 1575 SPINNAKER DR. STE. 105B #395, VENTURA, CA 93001. VENTURA. JUST 4 DREAMERS, 1575 SPINNAKER DR. STE. 105B #395, VENTURA, CA 93001. 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 11-19-2005. 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: JUST 4 DREAMERS, DOUGLAS COOPER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/19/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILIES UNITED FOR RECOVERY, 5837 OAKBEND LN #312, OAK PARK, CA 91377. VENTURA. ANDREA NEIERS, 5837 OAKBEND LN. #312, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANDREA NEIERS. This statement was filed with the County Clerk of Ventura County on 12/07/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISTA BELLA TREE AND LANDSCAPING SERVICE, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. VENTURA. NICHOLAS GONZALEZ JR., 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360, NICOLAS GONZALEZ GONZALEZ, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 12-14-16. 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 GONZALEZ JR. This statement was filed with the County Clerk of Ventura County on 12/14/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00490103-CU-PT-VTA. Petition of JASON FRANK CAMBA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JASON FRANK CAMBA filed a petition with this court for a decree changing names as follows: JASON FRANK CAMBA to JASON FRANK MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-31-17; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/15/2016. Filed: 12/15/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JACOB’S LADDER EXPERIENCE, 706 SPRINGFIELD AVE., VENTURA, CA 93004. VENTURA. TAPESTRY OF PRAISE-LILIANA INES MINISTRIES, INC., 706 SPRINGFIELD AVE., VENTURA, CA 93004. 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: TAPESTRY OF PRAISE LILIANA INES MINISTRIES, INC., LILIANA MCDERMOTT, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/09/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023223. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN VALLEY FARMS 2) ZEST FARMS, 5870 E. LOS ANGELES AVENUE, SOMIS, CA 93066. VENTURA. SOMIS NURSERIES LLC, 5870 E. LOS ANGELES AVENUE, SOMIS, CA 93066. 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 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: SOMIS NURSERIES LLC, SOPHIA TSAI JUANG, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL SOURCE, REALTORS 2) ALL SOURCE MORTGAGE, 1820 VENTURA BLVD, CAMARILLO, CA 93010. VENTURA. JUDYMAY RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561, CORREY MICHAEL RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561, JUSTIN ANTHONY RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561, CAMERON JAMES RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1) & 2) 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: JUDYMAY RUSSELL. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEN35 PRODUCTIONS, 11995 BERRYBROOK CT, MOORPARK, CA 93021-3165. VENTURA. KIM MARIE MAAS, 11995 BERRYBROOK CT, MOORPARK, CA 93021-316. 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: KIM MARIE MAAS. This statement was filed with the County Clerk of Ventura County on 12/12/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHER’S, 1673 DONLON ST. SUITE 205, VENTURA, CA 93003. VENTURA. MEGAN MOORHEAD, 757 TRANSOM 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 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: MEGAN MOORHEAD. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023264. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHARKSNOT, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. VENTURA. MELODY MADELINE MORRISON, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065, VICTOR MARIUS LASCU CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. 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: MELODY MADELINE MORRISON. This statement was filed with the County Clerk of Ventura County on 12/09/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAR AUTO BODY, 1856 LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. PATRICK TRUPIANO, 1856 LOS ANGELES AVE, 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 1984. 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: PATRICK TRUPIANO. This statement was filed with the County Clerk of Ventura County on 12/05/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HASHTAGCUSTOMMADE 2) MOMTRIBE, 1068 BOLLIN AVE., CAMARILLO, CA 93010. VENTURA. CHRISTA M. MOREHOUSE, 1068 BOLLIN AVE, CAMIRILLO, CA 93010. 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: CHRISTA M. MOREHOUSE. This statement was filed with the County Clerk of Ventura County on 11/22/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JD SCOOP PHOTOGRAPHY, 6320 CALLE BODEGA, CAMARILLO, CA 93012. VENTURA COUNTY. JEFFREY DRANSFELDT, 6320 CALLE BODEGA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-1-16. 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: JEFFREY DRANSFELDT. This statement was filed with the County Clerk of Ventura County on 11/29/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023192. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN AND SOBER AMERICA, 602 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. MICHAEL P. MCCANN, 602 E. AVENIDA DE LOS ARBOLES, 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 12/8/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL P. MCCANN. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTINOS PIZZA PARLOR, 6238 MOCKINGBIRD STREET, VENTURA, CA 93003. VENTURA. ROMOZOLO, INC., 6238 MOCKINGBIRD STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ROMOZOLO INC, STEVE ZOLOTAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022772. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 16 TEN SALON, 1610 E. THOUSAND OAKS BLVD. STE H, THOUSAND OAKS, CA 91362. VENTURA. CMA 16TEN SALON, INC., 1610 E. THOUSAND OAKS BLVD. STE H, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/30/16. 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: CMA 16TEN SALON INC, CHRISTIE REEVES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONESTOP MAINTENANCE 2) BARRY T CERAMICS, 1762 EVANS AVE #B, VENTURA, CA 93001. VENTURA. BARRY TRYON, 1762 EVANS AVE. #B, 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 1) 1997 2) 2014. 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: BARRY TRYON. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORELIA’S MEAT MARKET, 3950 E CENTER ST, PIRU, CA 93040. VENTURA. ALFREDO CHAVEZ, 220 GARCIA ST, APT A, 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 02/09/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFREDO CHAVEZ. This statement was filed with the County Clerk of Ventura County on 11/29/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COLLISION CENTER, 3680 MARKET STREET, VENTURA, CA 93003. VENTURA. CVCC, LLC, 18425 VANOWEN STREET, RESEDA, CA 91335. 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 11/16/2016. 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: CVCC, LLC, KEVORK KAHWAJIAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/05/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00489687-CU-PT-VTA. Petition of GEORGE MITCHELL LAMIPETI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) GEORGE MITCHELL LAMIPETI filed a petition with this court for a decree changing names as follows: GEORGE MITCHELL LAMIPETI to GEORGE ARTHUR TOKI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1/17/17; Time: 8:30am, Department: N/A, 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: DEC 02, 2016. Filed: 12/02/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MOVE FORWARD MINISTRIES, 11995 BERRYBROOK CT, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 3/5/2013. The file number to the fictitious business name being abandoned: 20130305-10002881-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KIM MARIE MAAS, 11995 BERRYBROOK CT, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/12/2016. Signed: KIM MARIE MAAS. File Number: 20161212-10023341-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.