05/10/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MIEL BEE’S 2) UNITED APIARY 3) MIEL HONEY 4) PCH HONEY, 16 DELOZ DR, CAMARILLO, CA 93012 VENTURA. WILLIAM DRUMMOND, 16 DELOZ DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WILLIAM DRUMMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007806. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANS CONSTRUCTION, 157 IMPERIAL AVE, VENTURA, CA 93004 VENTURA. GEOFFREY VAN, 157 IMPERIAL AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GEOFFREY VAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOVE YOUR SKIN, 144 VIRGINIA DR, VENTURA, CA 93003 VENTURA. JUDI BRADLEY, 144 VIRGINIA DR, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUDI BRADLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN THE BLACK STUDIO SERVICES, 279 AUTUMNWOOD ST, THOUSAND OAKS, CA 91360 VENTURA. JILL MICHELE LOGAN, 279 AUTUMNWOOD ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JILL MICHELE LOGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAVIERS RADIATOR AND AUTO REPAIR, 3434 SAVIERS RD., OXANRD, CA 93033 VENTURA. GERARDO R. MENDOZA, 205 E. DRIFFILL BL. SP. #86, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/13/2018. 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: GERARDO R. MENDOZA, RAMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FESTINARE EXPECTARE STUDIO SERVICES, 279 AUTUMNWOOD ST, THOUSAND OAKS, CA 91360 VENTURA. ELIE CALMAN LITTAUER, 279 AUTUMNWOOD ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/23/2018. 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: ELIE CALMAN LITTAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST HANDYMAN SERVICES, 2543 MEADOW TRAIL, OXNARD, CA 93036 VENTURA. DUANE CASTER, 2543 MEADOW TRAIL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DUANE CASTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIVALRY SOCCER, 2465 DILLON COURT, THOUSAND OAKS, CA 91360 VENTURA. MATTHEW TRIGG, 2465 DILLON COURT, 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 (Date): MARCH 2018. 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: MATTHEW TRIGG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007437. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THERAPEUTIC RECREATION CENTER, 2279 ROWLAND AVE, SIMI VALLEY, CA 93063 VENTURA. INGRID J. CLEFFI, 2279 ROWLAND AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/1991. 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: INGRID J. CLEFFI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SACRED LIVING YOGA, 237 DAY RD., VENTURA, CA 93003 VENTURA. KATIE ERIN KASTRUP, 237 DAY RD., 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 (Date): APRIL 26, 2018. 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: KATIE E. KASTRUP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLLECTOR CAR SERVICE, 1648 MEANDER DR, SIMI VALLEY, CA 93065 VENTURA. DANIEL HALFHILL, 1648 MEANDER DR, 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 (Date): 04/17/2018. 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: DANIEL HALFHILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA ECOMMERCE, 255 VIA MIRABELLA, UNIT 218, NEWBURY PARK, CA 91320 VENTURA. UPKAR SINGH KAMBOJ, 255 VIA MIRABELLA, UNIT 218, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/28/18. 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: UPKAR SINGH KAMBOJ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAPO CONSTRUCTION 2) CAPOBIANCO CONSTRUCTION, 1806 MUNSON STREET, CAMARILLO, CA 93010 VENTURA. MANPING ZHANG, 1806 MUNSON STREET, CAMARILLO, CA 93010, VINCENT CAPOBIANCO, 1806 MUNSON ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2018. 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: MANPING ZHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRE SERV OF CAMARILLO, 613 DUNKIRK DR., OXNARD, CA 93035 VENTURA. RJS HEATING AND AIR CONDITIONING, LLC, 613 DUNKIRK DR., OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RJS HEATING AND AIR CONDITIONING, LLC, RON SKARE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SWEET THYMES 2) AVANT MARKET, 704 ELKO AVENUE, VENTURA, CA 93004 VENTURA. MONIQUE & CAMILLE LLC, 704 ELKO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: 201809410485 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2018. 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: MONIQUE & CAMILLE LLC, MONIQUE SMABY, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TABU SHABU 2) TABU SHABU WESTLAKE VILLAGE, 3980 E. THOUSAND OAKS BLVD #2, THOUSAND OAKS, CA 91361 VENTURA. TSWV, LLC, 1805 PLACENTIA AVE, COSTA MESA, CA 92627. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TSWV, LLC, YINA ZAROWITZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITY SOLAR 2) INFINITY SOLAR SOLUTIONS, 6586 BEENE RD, VENTURA, CA 93003 VENTURA. TAYLOR NEIL INCORPORATED, 6586 BEENE RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/19/18. 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: TAYLOR NEIL INCORPORATED, MICHAEL ADAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEAM BOOKKEEPING, 1511 VIA LA SILVA, CAMARILLO, CA 93010 VENTURA. DESIREE GRIFFIN, 1511 VIA LA SILVA, 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 (Date): 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DESIREE GRIFFIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) APPRAISAL AND INSPECTION SPECIALISTS 2) AAIS, 456 VIA DE LA LUZ, NEWBURY PARK, CA 91320 VENTURA. DAWN SOKOL, 456 VIA DE LA LUZ, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/1997. 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: DAWN SOKOL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008323. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORANGE GROVE BUSINESS CONSULTANTS, 8 MARGARITA AVE., CAMARILLO, CA 93012 VENTURA. KAREN SMITH, 8 MARGARITA AVE., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/6/2018. 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: KAREN SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAILBOXES ON MAIN, 2674 E MAIN ST STE E , VENTURA, CA 93003-2829 CA. JASON JILER, 4927 OCEANAIRE AVENUE, OXNARD, CA 93035, HILARY JILER, 4927 OCEANAIRE AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/2012. 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: JASON JILER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY 360 2) AV 360 3) SFV 360, 2065 MORLEY ST, SIMI VALLEY, CA 93065 VENTURA. AARON JOSEPH SHUSHAN, 2065 MORLEY ST., SIMI VALLEY, CA 93065, MICHAEL SARDO, 2489 ORANGEWOOD PL., SIMI VALLEY,CA 93065, TODD ROBERT HALL JR., 39432 FRONTIER CIRCUS ST., LAKE LOS ANGELES, CA 93491. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AARON JOSEPH SHUSHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006514. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY FENCE 2) SIMI FENCE, 2776 MACHADO STREET, SIMI VALLEY, CA 93065 VENTURA. VICTORY BUILDERS CONSTRUCTION, 2776 MACHADO STREET, 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 (Date): 04/11/2018. 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: VICTORY BUILDERS CONSTRUCTION, DEANNE TORRES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUENAVENTURA INSPECTIONS, 932 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. TANA JOHNSON, 932 MISSION DRIVE, 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 (Date): 05/07/2013. 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: TANA JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/2018. 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, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRI-COUNTY LOCKSMITHS 2) VETERAN LOCKSMITH SERVICE, 2037 EAST THOMPSON BLVD, VENTURA, CA 93001 VENTURA. FRED E NUNES JR, 2502 HILLROSE PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 1983, 2) 5/82018. 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: FRED E NUNES JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/2018. 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, MAY 10, 17, 24, 31, 2018

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20180419-10007157-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) PC FXR, 2) XPRTPCFXR, 4419 COCHRAN STREET, SIMI VALLEY, CA 93063. The date on which the fictitious business name being withdrawn was filed: 02/27/2017. The File number to the fictitious business name being withdrawn: 20170227-10003670-0 1/1. The county where the fictitious business name was filed: VENTURA 1170713. Full name of Withdrawing Partner: MICHELLE M. HAMILTON, 6458 TWIN CIRCLE LN. #3, SIMI VALLEY, CA 93063. 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): MICHELLE HAMILTON. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 10, 17, 24, 31, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180501-10007912-0
The following person(s) is (are) doing business as:
1. Perimeter Security Systems Store, 2. PSS Store, 651 Via Alondra, Suite 711, Camarillo, CA 93012 County of VENTURA
Mailing Address:
1336 N. Moorpark Road, Suite 286, Thousand Oaks, CA 91360
Gate Supplies, Inc., 3226 Escollera Avenue, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/01/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Gate Supplies, Inc.
S/ Sheila Albert, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 05/01/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/18
CNS-3122738#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180501-10007905-0
The following person(s) is (are) doing business as:
Oakview Apartments, 645 Hampshire Road, Suite 100, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Westlake Associates, LLC, 11150 W. Olympic Blvd. Suite 970, Los Angeles, CA 90064
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 June 11, 1996.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Avi S. Peretz, CEO of Managing Member
Westlake Associates, LLC
This statement was filed with the County Clerk of Ventura on May 1, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/18
CNS-3129213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180501-10007907-0
The following person(s) is (are) doing business as:
Biltmore Apartments, 555 Laurie Lane, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Biltmore Associates, a California Limited Partnership, 11150 W. Olympic Blvd. Suite 970, Los Angeles, CA 90064
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 June 28, 1974.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Avi S. Peretz, CEO of Wood River Corporation
Biltmore Associates, a California Limited Partnership
This statement was filed with the County Clerk of Ventura on May 1, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/18
CNS-3129215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180502-10007978-0
The following person(s) is (are) doing business as:
ENGEL & VOLKERS Calabasas, 960 S. Westlake Blvd., Suite 10, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
EVWV Westlake Village, Inc., 960 S. Westlake Blvd., Suite 10, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicole Van Parys, CEO
EVWV Westlake Village, Inc.
This statement was filed with the County Clerk of Ventura on May 2, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/18
CNS-3128168#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180502-10007980-0
The following person(s) is (are) doing business as:
Germsaroundme, 1476 Pathfinder Ave., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Hosthace, 1476 Pathfinder Ave., Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Howard Schweitzer, President
Hosthace
This statement was filed with the County Clerk of Ventura on May 2, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/18
CNS-3128166#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180425-10007557-0
The following person(s) is (are) doing business as:
Dogs By Johnna, 2864 Tiffaney Ln., Simi Valley, CA 93063; County of Ventura
Johnna Marie Biondi, 2864 Tiffaney Ln., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Johnna Marie Biondi
This statement was filed with the County Clerk of Ventura on April 25, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/18
CNS-3125850#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on May 24, 2018 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, motorcycle and miscellaneous
vehicle parts, boxes, clothing:

Rick J. Rodarte – AU096
Renzo Flores – AU061

J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED BY THE FILLMORE GAZETTE MAY 10 & 17, 2018

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after May.19.2018. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 10:00 A.M. May.19. 2018 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 413 Barbara Adams. Misc. box’s, household items. Unknown items.
# 433 Cindy Baker, Brock. Misc. box’s, household items. Unknown items.
# 803 Kristopher Jason. Misc. box’s, household items. Unknown items.
#527 Susan Lindsay. Misc. box’s, household items. Unknown items.
# 1044 Pachecoporras F. Misc. box’s, household items. Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 10 & 17, 2018

NOTICE OF TRUSTEE'S SALE TS No. CA-17-799759-BF Order No.: 730-1710073-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/1/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARCELO ANDRADE, AN UNMARRIED MAN, AND DEBORAH DAVIS, A SINGLE WOMAN Recorded: 6/6/2007 as Instrument No. 20070606-00114295-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/31/2018 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $579,858.78 The purported property address is: 551 STONEHEDGE DRIVE, FILLMORE, CA 93015 Assessor's Parcel No.: 050-0-101-495 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 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-799759-BF. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-799759-BF IDSPub #0139943 5/10/2018 5/17/2018 5/24/2018

 
04/26/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE PACIFIC PLASTICS, 2129 BERMUDA DUNES PL, OXNARD, CA 93036 VENTURA. JOHN VINCENT SMITH, 2129 BERMUDA DUNES PL, OXNARD, CA 93036, TERI LIN SMITH, 2129 BERMUDA DUNES PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERI LIN SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEPTUNE’S NET SEAFOOD, 42505 PACIFIC COAST HWY., MALIBU, CA 90265 VENTURA. 10/40 WINDOW, INC., 42505 PACIFIC COAST HWY., MALIBU, CA 90265. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: 10/40 WINDOW, INC., TAE HO KIM, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006314. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXP REALTY VENTURA 2) EXP REALTY OJAI 3) EXP REALTY OXNARD 4) EXP REALTY CAMARILLO 5) EXP REALTY SIMI VALLEY 6) EXP REALTY WESTLAKE 7) EXP REALTY SANTA BARBARA, 2419 HARBOR BLVD A, VENTURA, CA 93001 VENTURA. INFINITY FINANCIAL ASSOCIATES, INC., 2419 HARBOR BLVD A, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INFINITY FINANCIAL ASSOCIATES, INC., DENNIS J. AMICK, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROADVIEW MORTGAGE, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DIGNIFIED HOME LOANS, LLC, GREG HARRIS, SUP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VTA DRONES, 4044 GEORGIA ST., VENTURA, CA 93003 VENTURA. VTA DRONES, LLC, 4044 GEORGIA ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/2018. 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: VTA DRONES, LLC, JUSTIN VAN FLEET, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUMMINS PACIFIC, 3958 TRANSPORT ST, VENTURA, CA 93003 VENTURA, CUMMINS INC., 500 JACKSON STREET, COLUMBUS, IN 47201. STATE OF INCORPORATION: INDIANA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. 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: CUMMINS INC., JENNY BUSH, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSPOINTE CHURCH VENTURA, 5415 RALSTON, VENTURA, CA 93003 VENTURA. CALVARY BAPTIST CHURCH OF YORBA LINDA CORPORATION, 1300 N KELLOGG DRIVE SUITE A, ANAHEIM, CA 92807. STATE OF INCORPORATION: C0757037 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2018. 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: CALVARY BAPTIST CHURCH OF YORBA LINDA CORPORATION, BRIAN MOORE, SR. PASTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EM CONSULTING, 11972 HERTZ AVE., MOORPARK, CA 93021 VENTURA. MANGOLA FOOD AND BEVERAGE, INC., 11972 HERTZ AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2018. 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: MANGOLA FOOD AND BEVERAGE, INC., EDWARD MANGOLA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STREET HEAT INVESTIGATIONS, 329 CONTRA COSTA AVENUE, VENTURA, CA 93004 VENTURA. ROBERT VIZCARRA, 329 CONTRA COSTA AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROBERT VIZCARRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTAL MONEY BAG, 1300 SARATOGA AVE APT. 1110, VENTURA, CA 93003 VENTURA. ISISIAH MACK, 1300 SARATOGA AVE APT. 1110, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ISISIAH MACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY ENVIRONMENTAL HEATING AND AIR CONDITIONING 2) ENVIRONMENTAL HVAC, 44 WALES ST, THOUSAND OAKS, CA 91360 VENTURA. NICOLAS A ALIKHAN, 44 WALES 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLAS A ALIKHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WOODSHOP 2) PROPERTY INSPECTION SERVICES, 3276 EMERALD AVE, SIMI VALLEY, CA 93063 VENTURA. SPARKY COHEN, 3276 EMERALD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1996. 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: SPARKY COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REAL TARGETED TRAFFIC, 307 E MATILIJA ST. SUITE#F, OJAI, CA 93023 VENTURA. STEVEN MAGILL WOODRING, 307 E MATILIJA ST. SUITE #F, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2018. 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: STEVEN MAGILL WOODRING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLARNEY HILL PRESS, 644 BRIAR CLIFF RD., THOUSAND OAKS, CA 91360 VENTURA. BARBARA H. SHANNON, 644 BRIAR CLIFF 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 (Date): 2004. 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: BARBARA H. SHANNON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU VIDEO, 4607 LAKEVIEW CYN RD. #182, WESTLAKE VILLAGE, CA 91361 VENTURA. CHARLES WINTNER, 4240 LOST HILLS RD #705, CALABASAS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): APRIL 16, 2018. 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: CHARLES WINTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HR OPTIMAL, 320 E. SANTA PAULA ST, SANTA PAULA, CA 93060 VENTURA. ANGELA MEZA, 320 E. SANTA PAULA ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/2018. 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: ANGELA MEZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JASON M. GIAMBI STATE FARM AGENT, 2904 THRESA DR. UNIT 2, NEWBURY PARK, CA 91320 VENTURA. JASON GIAMBI, 5737 KANAN RD #482, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON GIAMBI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA COMMUNICATIONS, 1150 KINGSTON LANE, VENTURA, CA 93001 VENTURA. BRYAN PALMARO, 1150 KINGSTON LANE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN PALMARO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METALMTN CYCLING, 1974 E MAIN ST, VENTURA, CA 93001 VENTURA. BRIAN DOMINIC CLARK, 1109 POLI ST, 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 (Date): 4/13/18. 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: BRAIN DOMINIC CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SERENDIPITY SOAP SHOPS 2) SERENDIPITY SOAPS SHOP, 1723 MEANDER DRIVE, SIMI VALLEY, CA 93065 VENTURA. SUSAN MAGILL, 1723 MEANDER DRIVE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN MAGILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LUXE HANGER BOUTIQUE, 272 ROCKAWAY ROAD, OAK VIEW, CA 93022 VENTURA. MEGAN CREVELLI, 272 ROCKAWAY ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/5/18. 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: MEGAN CREVELLI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOKINFRESH, 1673 DONLON ST SUITE 205, VENTURA, CA 93003 VENTURA. GILBERT BOYD, 1093 E MAIN STREET #C, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GILBERT BOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHICANO CLASSICS CAR CLUB, 4927 PERRY WAY, OXNARD, CA 93036 VENTURA. ANGEL ALVAREZ, 4927 PERRY WAY, OXNARD, CA 93036, DAVID MORALES, 401 HELSAM AVE, OXNARD, CA 93036. 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 (Date): 04/09/2018. 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: ANGEL ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX RESTORATION, 255 LAMBERT ST, OXNARD, CA 93036 VENTURA. MANUEL FERGUSON, 5289 MEADOWRIDGE CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MANUEL FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. 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, APRIL 26 MAY 3, 10, 17, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: LOKRING WEST COAST, 4712 E 2ND ST #633, LONG BEACH, CA 90803. The date on which the fictitious business name being abandoned was filed: 12/17/14. The file number to the fictitious business name being abandoned: 20141217-10022219-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEPOT BENCH ENTERPRISES LLC, 4712 E 2ND ST #633, LONG BEACH, CA 90803. This business is conducted by: A LIMITED LIABILITY PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 04/16/18. Signed: DEPOT BENCH ENTERPRISES LLC, KATHRYN L BRUSSE, MEMBER. File Number: 20180416-10006819-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26, MAY 3, 10 17, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER N/A-CU-PT-VTA. Petition of: JOY HOWE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOY HOWE filed a petition with this court for a decree changing names as follows: KADIN KYLE MOGAN to KADIN JORDAN JOHNSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/04/2018, 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: 04/12/18. Filed: 04/12/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00510600-CU-PT-VTA. Petition of: WESLEY JAY O’BANNER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): WESLEY JAY O’BANNER filed a petition with this court for a decree changing names as follows: WESLEY JAY O’BANNER to WESLEY JAY MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/08/2018, Time: 8:30am, Department: 42, 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: 04/20/18. Filed: 04/20/18. 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, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180329-10005662-0
The following person(s) is (are) doing business as:
Avenu MuniServices, LLC, 5716 Corsa Ave., Suite 203, West Lake Village, CA 91362; County of Ventura
State of incorporation: Delaware
MuniServices, LLC, 2411 Dulles Corner Park, Herndon, VA 20171
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 01/15/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Melka, CFO
MuniServices, LLC
This statement was filed with the County Clerk of Ventura on March 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006857-0
The following person(s) is (are) doing business as:
Jikiden Reiki Healing, 117 Park Hill Rd., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
360 Balanced, LLC, 117 Park Hill Rd., Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A/
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anjuli Dhillon, Managing Member
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121648#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006859-0
The following person(s) is (are) doing business as:
Newbury Business Park, 3525 Old Conejo Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: Delaware
Newbury Business Park, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 05/2001.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cristina Agra-Hughes, Senior Vice President
Newbury Business Park, LLC
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121677#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180417-10006980-0
The following person(s) is (are) doing business as:
Santa Barbara Umbrella, 201 N. Rice Ave., Unit K, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Made in the Shade, Inc., 201 N. Rice Ave., Unit K, Oxnard, CA 93030
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 7/12/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Sheftel, CEO
Made in the Shade, Inc.
This statement was filed with the County Clerk of Ventura on April 17, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121110#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006499-0
The following person(s) is (are) doing business as:
Integrative Professional Services, 10517 Summer View Circle, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Larry S. Hymes, A Professional Corporation, 10517 Summer View Circle, Santa Rosa Valley, CA 93012
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Larry S. Hymes, President
Larry S. Hymes, A Professional Corporation
This statement was filed with the County Clerk of Ventura on April 11, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121338#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006852-0
The following person(s) is (are) doing business as:
HMM Construction, 355 Nueve Ct., Camarillo, CA 93012; County of Ventura
Hector Molina, 355 Nueve Ct., Camarillo, CA 93012
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hector Molina
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121529#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006854-0
The following person(s) is (are) doing business as:
POS Pros, 101 Hodencamp Rd., Ste. 203, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
International Card Services, LLC, 101 Hodencamp Rd., Ste. 203, Thousand Oaks, CA 91360
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Antonsen, Managing Member
International Card Services, LLC
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121532#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006600-0
The following person(s) is (are) doing business as:
Santa Barbara Designs, 201 N. Rice Ave., Unit K, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Made in the Shade, Inc., 201 N. Rice Ave., Unit K, Oxnard, CA 93030
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 7/12/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Sheftel, CEO
Made in the Shade, Inc.
This statement was filed with the County Clerk of Ventura on April 12, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120654#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006602-
The following person(s) is (are) doing business as:
Super Bird Productions, 317 Riverpark Blvd., Unit 106, Oxnard, CA 93036; County of Ventura
Luke Jacob Cervantes, 317 Riverpark Blvd., Unit 106, Oxnard, CA 93036
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Luke Jacob Cervantes
This statement was filed with the County Clerk of Ventura on April 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006604-0
The following person(s) is (are) doing business as:
Little Munchkins, 6411 North Vassar Circle, Moorpark, CA 93021; County of Ventura
Desirae Carr, 6411 North Vassar circle, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Desirae Carr
This statement was filed with the County Clerk of Ventura on April 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120679#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006606-0
The following person(s) is (are) doing business as:
Kona Ice of Thousand Oaks, 508 Timberwood Ave., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Zumalu, LLC, 508 Timberwood Ave,. Thousand Oaks, CA 91360
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kevin Caetans, Managing Member
Zumalu, LLC
This statement was filed with the County Clerk of Ventura on April 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120686#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006516-0
The following person(s) is (are) doing business as:
MySipKit.com, 14231 Maya Circle, Moorpark, CA 93021; County of Ventura
Sophia Lennette Lara, 14231 Maya Circle, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ sophia Lennette Lara
This statement was filed with the County Clerk of Ventura on April 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3119789#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006520-0
The following person(s) is (are) doing business as:
Petrucci Healing and Air Conditioning, 1305 Calle Bouganvilla, Thousand Oaks, CA 91360; County of Ventura
Nicholas A. Petrucci, 1305 Calle Bouganvilla, Thousand Oaks, CA 91360
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas A. Petrucci
This statement was filed with the County Clerk of Ventura on April 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120002#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006524-0
The following person(s) is (are) doing business as:
Social Media Labs, 3335 Pearl Circle, Simi Valley, CA 93063; County of Ventura
Melissa Roa, 3335 Pearl Circle, Simi Valley, CA 93063
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melissa Roa
This statement was filed with the County Clerk of Ventura on April 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120006#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180417-10006982-0
The following person(s) is (are) doing business as:
P&S Enterprises, 1691 Ballard St., Simi Valley, CA 93065; County of Ventura
Susan Williams, 1691 Ballard St., 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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Susan Williams
This statement was filed with the County Clerk of Ventura on April 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3122321#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180418-10007078-0
The following person(s) is (are) doing business as:
Cummins Pacific, 3958 Transport St, Ventura, CA 93003; County of Ventura
State of incorporation: Indiana
Cummins Inc., 500 Jackson Street, Columbus, IN 47201
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jenny Bush, Vice President
Cummins Inc.
This statement was filed with the County Clerk of Ventura on April 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3124917#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Wednesday May 9, at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.

Aaron Zavala- misc. goods

Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.

Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, 2018 & MAY 3, 2018

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on May 10th at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1412 Veronica Munoz, misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, 2018 & MAY 3, 2018

NOTICE TO CREDITORS OF BULK SALE
Escrow No.: 101010-EM
(Division 6 of the Commercial Code)
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name of the Seller is: Starnet Data Design, Inc., a California corporation, whose address is: 2659 Townsgate Road, No. 227, city of Westlake Village, county of Ventura, CA 91361
(3) The location in California of the chief executive office of the Seller is: 2659 Townsgate Road, No. 227, city of Westlake Village, county of Ventura, CA
(4) The name of the Buyer is: ISSQUARED, INC., a California corporation whose address is: 3623 Old Conejo Road, Sutie 203, Newbury Park, CA 91320.
(5) The location and general description of the assets to be sold are goodwill, inventory and furniture, fixtures and equipment of that certain technology products and services business located at: 2659 Townsgate Road, No. 227, city f Westlake Village, county of Ventura, CA 91361.
(6) The business name used by the seller(s) at said location is: Starnet Data Design.
(7) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. The anticipated date of the bulk sale is: MAY 14, 2018
(8) Claims may be filed at the office of McGovern Escrow Services, Inc., 22 Battery Street, Suite 914, San Francisco, CA 94111, Escrow No. 101010-EM.
(9) The last date for filing claims is: MAY 11, 2108
(10) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: Starnet Data Design @ 11811 Tatum Boulevard, Suite 1005, city of Phoenix, Maricopa county, AZ.
DATED: April 16, 2018
TRANSFEREES:
ISSQUARED, INC., a California Corporation
By: Balasubramanian Ramaiah
LA2012293 FILLMORE GAZETTE 4/26/18

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. L- 036240-MK
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: YOO JIN LIM, 1219 SAVIERS ROAD #A, OXNARD, CA 93033
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: HEE KYOUNG KIM AND CONNIE SO, 1219 SAVIERS ROAD #A, OXNARD, CA 93033
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE & EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADE-NAME, LEASE, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBER AND ABC LICENSE NO. 41-443268 of that certain business located at: 1219 SAVIERS ROAD #A, OXNARD, CA 93033
(6) The business name used by the seller(s) at said location is: YASUBAY JAPANESE RESTAURANT
(7) The anticipated date of the bulk sale is MAY 14, 2018, at the office of TOWER ESCROW INC, 3600 WILSHIRE BLVD, #426, LOS ANGELES, CA 90010, Escrow No. L-036240-MK, Escrow Officer: MARTHA KIM
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: MAY 11, 2018
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: MARCH 13, 2018
TRANSFEREES: HEE KYOUNG KIM AND CONNIE SO
LA2011545 FILLMORE GAZETTE 4/26/18

 
04/19/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAKIE’S COOKIES 2) CAKIE’S KIDS, 15739 FRESHMAN CT., MOORPARK, CA 93021 VENTURA. NOEL EASLEY, 15739 FRESHMAN CT., MOORPARK, CA 93021, LINDA EASLEY, 15739 FRESHMAN CT, MOORPARK, CA 93021. 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 (Date): 03/17/18. 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: NOEL EASLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLAGE WEALTH ADVISORS, 2945 TOWNSGATE RD., SUITE 120, WESTLAKE VILLAGE, CA 91361 VENTURA. OUR WEALTH GUIDES, 2945 TOWNSGATE RD., SUITE 120, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OUR WEALTH GUIDES, NAYIVI VELEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SEWER SERVICES, 889 N. MUIRFIELD AVE, SIMI VALLEY, CA 93065 VENTURA COUNTY. HIGHSMITH & DAUGHTERS PLUMBING, INC., 889 N. MUIRFIELD AVE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIGHSMITH & DAUGHTERS PLUMBING, INC., MATTHEW HIGHSMITH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONTRACTOR LIGHTING SOLUTIONS 2) HEART N SOUL, 101 CHISHOLM TRAIL, NEWBURY PARK, CA 91320 VENTURA. RYGEL INC., 101 CHISHOLM TRAIL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 3/25/13, 2) 12/19/13. 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: RYGEL INC., KIM DIZON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAPPY HEALTHY MEALS, 56 RIO GRANDE ST, FILLMORE, CA 93015 VENTURA. BRANDY CARRILLO, 56 RIO GRANDE ST, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRANDY CARRILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006724. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABBY GOPHER, 675 DEERHUNTER LANE, CAMARILLO, CA 93010 VENTURA. LAURA GUTJAHR SLAGLE, 675 DEERHUNTER LANE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA GUTJAHR SLAGLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAZZERCISE, 2525 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. KAREN SUNDGREN, 1122 CALLE ARROYO, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN SUNDGREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): Z SIGNS & GRAPHICS, 1825 SURVEYOR AVE UNIT 101, SIMI VALLEY, CA 93063 VENTURA. TAMIM ZAHIR, 2018 BOOTH 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 (Date): 4/5/2018. 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: TAMIM ZAHIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAKEUP BY MARGARITA, 925 3RD STREET, FILLMORE, CA 93015 VENTURA. MARGARITA AVILA, 925 3RD STREET, 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 (Date): 01/01/2018. 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: MARGARITA AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 101 HEMP 2) 101 CBD, 3875 TELEGRAPH ROAD SUITE M, VENTURA, CA 93003 VENTURA. LENDERS.MARKETING LLC, 4290 DEAN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2018. 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: LENDERS.MARKETING LLC, JUSTIN BENTON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAKC EVENTS, 90 W COCHRAN ST., STE B, SIMI VALLEY, CA 93065 VENTURA. GLASS HALF FULL,”LLC”, 90 W COCHRAN ST., STE B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GLASS HALF FULL,”LLC”, RICHARD BUCHALTER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTER BOOKKEEPING SOLUTIONS, 211 WESTPARK CT UNIT 601, CAMARILLO, CA 93012 VENTURA. DAVID W PORTER, 211 WESTPARK CT UNIT 601, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID W PORTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POPSICLE $1.00, 2) ONE DOLLAR POPSICLE, VENTURA HARBOR SLIP D42, VENTURA, CA 93001 VENTURA. DARREN SCOTT GRAY, 1575 SPINNAKER DR. SLIP D42, VENTURA, CA 93001, GINA GRAY, 1575 SPINNAKER DR. SLIP D42, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/10/18. 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: DARREN SCOTT GRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAPID ACLS, PAL, & CPR, 646 VIA LINDA, THOUSAND OAKS, CA 91320 VENTURA. EVELYN M BARBER, 646 VIA LINDA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EVELYN M BARBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CASINO CONNECTION 2) MY SHUTTLE, 263 SIERRA AVE, MOORPARK, CA 93021 VENTURA. HP TRANSPORTATION LLC, 263 SIERRA AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: 201735210359 / CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: HP TRANSPORTATION LLC, PETER FOY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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, APRIL 19, 26 MAY 3, 10, 2018

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-008 February 06, 2018 Ventura County Sheriff’s Department officers seized $2,141.00 U.S. currency at 225 Hampshire Road, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,587.00.
FS#18-009 March 07, 2018 Ventura County Sheriff’s Department officers seized $608.00 U.S. currency at 814 Paseo Ortega Oxnard CA and seized $535.00 U.S. currency at 2201 E. Gonzales, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,143.00.
FS#18-011 January 11, 2018 Ventura County Sheriff’s Department officers seized $8,337.00 U.S. currency at 1824 Berkshore Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,337.00.
FS#18-012 February 12, 2018 Ventura County Sheriff’s Department officers seized $6,099.00 U.S. currency at N/B 101 at Ventu Park, Thousand Oaks CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,099.00.
FS#18-014 February 23, 2018 Ventura County Sheriff’s Department officers seized $1,170.00 U.S. currency at 2629 Barry Street, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,170.00.
FS#18-015 March 01, 2018 Ventura County Sheriff’s Department officers seized $10,580.00 U.S. currency at Mobile Oil Pier, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,580.00.
FS#18-017 March 07, 2018 Ventura County Sheriff’s Department officers seized $10,587.00 U.S. currency at 2024 O’Neill Place, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,587.00.
FS#18-020 March 08, 2018 Ventura County Sheriff’s Department officers seized $3,020.00 U.S. currency at 1280 Santa Clara Street #16, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,020.00.
4/19, 4/26, 5/3/18 CNS-3122221#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180411-10006495-0
The following person(s) is (are) doing business as:
Public School 805, 120-A Promenade Way, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
6300 Canoga Ave., Suite 600, Woodland Hills, CA 91367
Grill Concepts, Inc., 6300 Canoga Ave., Suite 600, Woodland Hills, CA 91367
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 6/17/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Grill Concepts, Inc.
S/ Claude Cognian, Secretary,
This statement was filed with the County Clerk of Ventura County on 04/11/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3114345#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180409-10006346-0
The following person(s) is (are) doing business as:
Peach Products, 3374 San Luis St., Ventura, CA 93003; County of Ventura
Maria De Jesus Sharon Garcia, 3374 San Luis St., Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Maria De Jesus Sharon Garcia
This statement was filed with the County Clerk of Ventura on April 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3109736#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180409-10006348-0
The following person(s) is (are) doing business as:
Cross Breeze Screens Mobile Service, 6175 Hope St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
MPS Enterprises, 6175 Hope St., Simi Valley, CA 93063
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Stribling, President
MPS Enterprises
This statement was filed with the County Clerk of Ventura on April 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3116733#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180404-10006076-0
The following person(s) is (are) doing business as:
White Dove Enterprises, 2 Alice Ann Road, Newbury Park, CA 91320; County of Ventura
Elke Block, 2 Alice Ann Road, Newbury Park, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elke Block
This statement was filed with the County Clerk of Ventura on April 4, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3117830#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10006011-0
The following person(s) is (are) doing business as:
All Climate Painting & Waterproofing, 2590 Yucca Drive, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
All Climate Roofing Inc., 2590 Yucca Drive, Santa Rosa Valley, CA 93012
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Yiqing Song Petri, Treasurer
All Climate Roofing Inc.
This statement was filed with the County Clerk of Ventura on April 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3117358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180406-10006251-0
The following person(s) is (are) doing business as:
Blanket Fort Books, 499 Helga Ct., Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Energy Unlimited Productions, Inc. 499 Helga Ct., Newbury Park, CA 91320
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John P. Mulhall, President
Energy Unlimited Productions, Inc.
This statement was filed with the County Clerk of Ventura on April 6, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3119160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10006015-0
The following person(s) is (are) doing business as:
Golden Oak Wealth Management, 950 County Square Dr., Suite 106, Ventura, CA 93003; County of Ventura
Thomas Ellis, 950 County Square Dr., Suite 106, Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas Ellis
This statement was filed with the County Clerk of Ventura on April 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3117349#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10006013-0
The following person(s) is (are) doing business as:
875 East Los Angeles Avenue AC, 875 East Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
Shaun Malek, 465 North Lake Ave., Pasadena, CA 91101
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shaun Malek
This statement was filed with the County Clerk of Ventura on April 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3117354#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180406-10006249-0
The following person(s) is (are) doing business as:
InspireU Homes, 2939 Rockridge Place, Thousand Oaks, CA 919360; County of Ventura
State of incorporation: California
INSPIREU, LLC, 13197 Sleepy Wind St., Moorpark, CA 93021
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 11/02/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michelle Rivera McCracken, Managing Member
INSPIREU, LLC
This statement was filed with the County Clerk of Ventura on April 6, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3119166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180406-10006247-0
The following person(s) is (are) doing business as:
Roadrunner Biological Consulting, 11762 N. Ventura Ave., Ojai, CA 93023; County of Ventura
Catherine Halley, 11762 N. Ventura Ave., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Catherine Halley
This statement was filed with the County Clerk of Ventura on April 6, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3119400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10005932-0
The following person(s) is (are) doing business as:
Country Village Mobile Home Park, 11195 N. Ventura Avenue, Ojai, CA 93023; County of Ventura
Michael A. Cirillo, 1400 E. 4th Street, Santa Ana, CA 92701
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/10/2001
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael A. Cirillo
This statement was filed with the County Clerk of Ventura on April 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/19, 4/26, 5/3, 5/10/18 CNS-3121852#

NOTICE OF TRUSTEE'S SALE TS No. CA-17-799560-CL Order No.: 170461553-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/16/2005. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TEODORA HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 3/4/2005 as Instrument No. 20050304-0054698 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/17/2018 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $417,496.01 The purported property address is: 208 ARTHUR AVENUE, SANTA PAULA, CA 93060 Assessor's Parcel No.: 105-0-122-015 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 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-799560-CL. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-799560-CL IDSPub #0138971 4/19/2018 4/26/2018 5/3/2018

 
04/12/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006291 The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUBILANT CHILD EDUCATION CENTER,15 MCCOY PLACE, SIMI VALLEY, CA 93065 VENTURA. JUBLIANT CHILD CARE CENTER,INC, 17255 FLANDERS STREET, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: 4128878 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: JUBLIANT CHILD CARE CENTER,INC, MONICA MOON, OWNER/CEO. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MONEY MATTERS MORTGAGE 2) BRIAN HARRIS HOME LOANS, 8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, 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. BRIAN HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/29/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BRIAN HARRIS INSURANCE SERVICES 2) HARRIS INSURANCE SERVICES, 8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, 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: BRIAN HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/29/2018. 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, APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLD OAK WEALTH MANAGEMENT, 8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, 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 JUNE 20, 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: BRIAN HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/29/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERFORMANCE EDGE, 1363 DONLON STREET #17, VENTURA, CA 93003 VENTURA. FLYING ELBOW, INC., 1363 DONLON STREET #17, VENTURA, CA 93003. STATE OF INCORPORATION: CA/CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/29/2018. 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: FLYING ELBOW, INC., GEOFF HELMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/03/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOMIS VETERINARY HOSPITAL, 5375 BELL ST, SOMIS, CA 93066 VENTURA. SINGH VET SERVICES, INC., 5375 BELL ST, SOMIS, CA 93066. 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: SINGH VET. SERVICES, INC., AMRITPAL AN AND, CEO 3-6-18. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZEVO, 3400 INDIAN MESA DR. THOUSAND OAKS, CA 91360 VENTURA. JOEL EDWARD CHEEK, 3400 INDIAN MESA DR., 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: JOEL EDWARD CHEEK. This statement was filed with the County Clerk of Ventura County on 04/04/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO BEVA, 3379 SOMIS RD UNIT C, SOMIS, CA 93066 VENTURA. IRASEMA LOPEZ, 824 GREENBRIAR 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 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: IRASEMA LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/14/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEE ME CREATE WITH CAT AND KATE, 3458 DELILAH STREET, SIMI VALLEY, CA 93063 VENTURA. KATHRYN KEARNY, 3458 DELILAH STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/27/2018. 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: KATHRYN KEARNY. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MINK NAILS & SPA, 100 N RANCHO RD #:5, THOUSAND OAKS, CA 91362 VENTURA. NHAN THANH TRAN, 23838 SATICOY ST. #:F, CANOGA PARK, CA 91304. 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 04/04/2018. 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: NHAN THANH TRAN. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST LEAK DETECTION SERVICE, 301 SIERRA VISTA AVE, FILLMORE, CA 93015 VENTURA. JOSE SILVANO DUENAS, 301 SIERRA VISTA 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 3.23.18. 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: JOSE SILVANO DUENAS. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 DETAILING, 208 BLACKFOOT LN, VENTURA, CA 93001 VENTURA COUNTY. ARMANDO OJEDA, 208 BLACKFOOT LN, 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 4/4/2018. 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: ARMANDO OJEDA. This statement was filed with the County Clerk of Ventura County on 04/04/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIT REPUTATION 2) FIT REPUTATION II, 39 S. KALORAMA ST, VENTURA, CA 93001 VENTURA COUNTY. LORRI L. HERR, 39 S. KALORAMA ST., 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) 10.28.02, 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: LORRI L. HERR. This statement was filed with the County Clerk of Ventura County on 03/30/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006229. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NASH + CO., 1740 SANTA YNEZ ST., VENTURA, CA 93001 VENTURA. LISA PATRICIA NASH, 1740 SANTA YNEZ ST., 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 1/1/18. 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: LISA PATRICIA NASH. This statement was filed with the County Clerk of Ventura County on 04/06/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALATIAL POOLS, 456 GLENWOOD PLACE, THOUSAND OAKS, CA 91362 VENTURA. AUSTIN STEVEN BRAGG, 456 GLENWOOD PLACE, 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 04/05/2018. 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: AUSTIN STEVEN BRAGG. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DATA TEK, 4464 MCGRATH STREET, SUITE 115, VENTURA, CA 93003 VENTURA. ROBERT JAMES DAVERSA, 4464 MCGRATH STREET, SUITE 115, 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 07/22/1996. 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 JAMES DAVERSA. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVITYWORKS, 360 BURNHAM ROAD, OAK VIEW, CA 93023 VENTURA. TRACY HUDAK, 360 BURNHAM ROAD, OAK VIEW, CA 93023. 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 3/23/18. 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: TRACY HUDAK. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005408. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JACKSON MARINE SERVICES, 1198 NAVIGATOR DR. #80, VENTURA, CA 93001 VENTURA. JACKSON STOGNER, 1198 NAVIGATOR DR. #80, 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 3/26/18. 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: JACKSON STOGNER. This statement was filed with the County Clerk of Ventura County on 03/26/2018. 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 APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MORTGAGE HOUSE 2) BROADVIEW MORTGAGE, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DIGNIFIED HOME LOANS, LLC, GREG HARRIS, SVP LICENSING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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, APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIL CHEF’S CLUBHOUSE, 2012 ARDENWOOD AVE, SIMI VALLEY, CA 93063 VENTURA. BARI BUCKNAM, 2012 ARDENWOOD AVE, SIMI VALLEY, CA 93064. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARI BUCKNAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2018. 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, APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) J M PERRY 2) J M PERRY LEARNING, 4203 FOOTHILL ROAD, VENTURA, CA 93003 VENTURA. J M PERRY LEARNING TECHNOLOGIES, INC., 4203 FOOTHILL ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CA 2068456. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/1998. 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: J M PERRY LEARNING TECHNOLOGIES, INC., ROBYN PERRY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/2018. 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, APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIBRANT WELLNESS, 3439 TELEGRAPH RD, VENTURA, CA 93001 VENTURA. CASSANDRA TRUMBAUER, 808 DROWN AVE #F, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/8/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASSANDRA TRUMBAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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, APRIL 12, 19, 26 MAY 3, 2018

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20180403-10006009-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: PROGRAM SURF DESIGN, 2402 KIPANA AVE., VENTURA, CA 93001. The date on which the fictitious business name being withdrawn was filed: 08/14/2017. The File number to the fictitious business name being withdrawn: 20170814-10016035-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: JEFFERY BRIAN HULL II, 671 MESA DR., OJAI, CA 93023. 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): JEFFERY BRIAN HULL II. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26 MAY 3, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER N/A-CU-PT-VTA. Petition of: ALEXIS ANNE GUANAJUATO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALEXIS ANNE GUANAJUATO filed a petition with this court for a decree changing names as follows: ALEXIS ANNE GUANAJUATO to ELENA ROSE GUANAJUATO WILDHEART. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/18/2018, Time: 8:30am, Department: 41, 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: 04/06/18. Filed: 04/06/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26 MAY 3, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00510191-CU-PT-VTA. Petition of: TORI KALENA FETUOLELAGI MAUGA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TORI KALENA FETUOLELAGI MAUGA filed a petition with this court for a decree changing names as follows: TORI KALENA FETUOLELAGI MAUGA to TORI KALENA FETUOLELAGI HORSTMEYER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/29/2018, Time: 8:30am, Department: 41, 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: 04/10/18. Filed: 04/10/18. 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, APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180402-10005817-0
The following person(s) is (are) doing business as:
Massage Envy, 3835 E Thousand Oaks Blvd #A1, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
5225 Sale Ave, Woodland Hills, CA 91364
West Coast Baby, LLC, 5225 Sale Ave, Woodland Hills, CA 91364
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
West Coast Baby, LLC
S/ Shamicka Lawrence, President
This statement was filed with the County Clerk of Ventura County on 04/02/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3117863#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-021 March 11, 2018 Port Hueneme Police Department officers seized $745.00 U.S. currency at Market Street and Seaview Street, Port Hueneme CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $745.00
FS#17-070 December 01, 2017 Port Hueneme Police Department officers seized $2,064.00 U.S. currency at 227 Channel Island Blvd., Port Hueneme CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,064.00.
FS#17-043 June 9, 2017 Ventura County Sheriff’s Department officers seized $1,822.00 U.S. currency at Ventura Road and Olive Street, Fillmore CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,822.00.
4/12, 4/19, 4/26/18 CNS-3118471#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180328-10005580-0
The following person(s) is (are) doing business as:
Caring Hands Veterinary Hospital, 1020 E. Avenida de los Arboles, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
800 W. Cesar Chavez St., B100, Austin, TX 78701
PP-CA GP LLC, 800 W. Cesar Chavez St., B100, Austin, TX 78701
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 3/12/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Harry Zimmerman
This statement was filed with the County Clerk of Ventura County on 03/28/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3112855#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180329-10005664-0
The following person(s) is (are) doing business as:
RESOURCE REAL ESTATE, 1500 PALMA DRIVE, SUITE 146, VENTURA, CA 93003 County of VENTURA
Mailing Address:
1500 PALMA DRIVE, SUITE 146, VENTURA, CA 93003
RE SOURCE FOR YOUR REAL ESTATE SERVICES, INC, 1500 PALMA DRIVE, SUITE 146, VENTURA, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RE SOURCE FOR YOUR REAL ESTATE SERVICES, INC
S/ JANA SCARBOROUGH GOMEZ, CEO,
This statement was filed with the County Clerk of Ventura County on 03/29/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3114533#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180329-10005660-0
The following person(s) is (are) doing business as:
From the Earth, 2675 N. Ventura Rd. #101, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
DBO Investments PH, LLC, 214 Main Street #164, El Segundo, CA 90245
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 1/5/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kintu Patel, Manager
DBO Investments PH, LLC
This statement was filed with the County Clerk of Ventura on March 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3118749#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180402-10005815-0
The following person(s) is (are) doing business as:
Massage Envy, 1348 A North Moorpark Road, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
5225 Sale Ave, Woodland Hills, CA 91364
Eleven Eight, LLC, 11364 Estate Ct, Riverside, CA 92503
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Eleven Eight, LLC
S/ Shamicka Lawrence, President
This statement was filed with the County Clerk of Ventura County on 04/02/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3117857#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180402-1005821-0
The following person(s) is (are) doing business as:
The Peaceful Pup, 1239 Anita Ave., Ojai, CA 93023; County of Ventura
Brandy Nightingale, 1129 Maricopa Hwy., #B110, Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brandy Nightingale
This statement was filed with the County Clerk of Ventura on April 2, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3115937#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180402-10005826-0
The following person(s) is (are) doing business as:
Dr. House Light Remodeling & Finish Carpentry, 1111 Rancho Conejo Blvd. #208, Newbury Park, CA 91320; County of Ventura
Ralph Calvillo, 1111 Rancho Conejo Blvd. #208, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ralph Calvillo
This statement was filed with the County Clerk of Ventura on April 2, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3116361#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10005934-0
The following person(s) is (are) doing business as:
1. New Horizon Tours, 2. The Cabo Agency, 490 Rudolph Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Tour Pros, Ltd., 490 Rudolph Road, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Marc B. Forman, President
Tour Pros, Ltd.
This statement was filed with the County Clerk of Ventura on April 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3114133#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180402-10005819-0
The following person(s) is (are) doing business as:
Thompson Building Materials Camarillo, 1515 Flynn Road, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Walls Unlimited, Inc., 282 S. Anita Drive, Orange, CA 92868
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2001
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carol Vera, Secretary
Walls Unlimited, Inc.
This statement was filed with the County Clerk of Ventura on April 2, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3115873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180405-10006148-0
The following person(s) is (are) doing business as:
1. American Medical Response, 2. AMR, 616 Fitch Avenue, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
American Medical Response Ambulance Service, Inc., 6363 S. Fiddler's Green Circle, #1400, Greenwood Village, CO 80111
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/18/1993
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Timothy Dorn, CFO
American Medical Response Ambulance Service, Inc.
This statement was filed with the County Clerk of Ventura on April 5, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3120284#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on April 20, 2018 at 9:30 a.m. and ending on April 26, 2018 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853

Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Hall, Rob Unit # D-24, Wirtz, Scott Unit # E-208, Ayala, Janice Unit # E-217, Ordonez, Saturnino Unit # E-277, Akrey, Francis G. Unit # F-06, Stolper, Nicholas Unit # G-04, Valencia, Erick Unit # G-41, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Turpel, Pete (Nodad Inc.) Unit # Q-0237, Dabney, Daniel Unit # S1-003, Soriano, Sonya Unit # S1-030, Elsley, Florence Unit # S1-234, Sanchez, Edita Unit # S3-2006, Ramirez, Michael Unit # S3-2014, Grind, Jonathan Unit # S3-2179, Huth, Jean C. Unit # S3-2182, Brown, Kristian S. Unit # S3-3028, Astor, Grant Unit # S5-004, Brooks, Christopher Unit # S5-020, Adams, Chris Unit S6-248, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 12th & 19th 2018

 
04/05/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEANPRO BUILDING MAINTENANCE, 1539 ROSITA DR., SIMI VALLEY, CA 93065 VENTURA. JORGE LOPEZ, 1539 ROSITA DR., SIMI VALLEY, CA 93065, MARIBEL LOPEZ, 1539 ROSITA 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 (Date): 03/16/2018. 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: JORGE LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2018. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOST CARGO, 1603 DEWAYNE AVE, CAMARILLO, CA 93010 VENTURA. RONALD KEITH FERRELL, 1603 DEWAYNE AVE, CAMARILLO, CA 93010, ROBERT STEVEN KAUFMAN, 2705 HARBOR BLVD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD KEITH FERRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTGOMERY POOL & LANDSCAPE, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. JOHN MONTGOMERY DESIGN STUDIO, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 3977398 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/28/18. 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: JOHN MONTGOMERY DESIGN STUDIO, JOHN MONTGOMERY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORION MASSAGE, 2860 CAMINO DOS RIOS SUITE C, NEWBURY PARK, CA 91320 VENTURA. ORION MASSAGE INC., 7402 CENTER AVE. #315, HUNTINGTON BEACH, CA 92647. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/06/2018. 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: ORION MASSAGE INC., XUEMEI WEI, OWNER (CEO). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIVER PARK EXECUTIVE SUITES, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036 VENTURA. EXECUTIVE LIFE SUITES INC., 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2007. 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: EXECUTIVE LIFE SUITES INC., MARY E. SQUIRE, PRES. EXECUTIVE LIFE SUITES INC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPETERIA, 2501 E. MAIN ST., VENTURA, CA 93003 VENTURA. NORHYE, INC., 4710 VIA DEL RANCHO, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): AUG. 2004. 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: NORHYE, INC., NORVAN PLOOZIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R. WILSON CO, 730-C JANETWOOD PL., OXNARD, CA 93030 VENTURA. RONALD DEAN WILSON, 730-C JANETWOOD PL., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1968. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD DEAN WILSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER DETAILING, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065 VENTURA. JUSTIN S BARSHAW, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2018. 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: JUSTIN S BARSHAW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MODERN INTERIORS BY HADIYAH, 11633 NORTHDALE DR, MOORPARK, CA 93021 VENTURA. HADIYAH NAJAH ALJABRI, 11633 NORTHDALE 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 (Date): 1/28/2018. 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: HADIYAH NAJAH ALJABRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS DELICIAS DE PUEBLA, #2 MEXICAN GRILL, 3989 E. CENTER ST., VENTURA, PIRU, CA 93040 VENTURA. MARIA RAMIREZ REYES, 23962 RACE ST., NEWHALL, CA 91321. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 28 MARCH 18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA RAMIREZ REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERIORS BY JOI, 4578 VIA DEL RANCHO, NEWBURY PARK, CA 91320 VENTURA. JOI MCMILLAN, 4578 VIA DEL RANCHO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOI MCMILLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGACY SHOOTER, 2343 CORLSON AVE, SIMI VALLEY, CA 93063 VENTURA. KEITH PYTLINSKI, 2343 CORLSON AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH PYTLINSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY SOBER LIVING COALITION, 614 DEVONSHIRE DRIVE, OXNARD, CA 93030 VENTURA. SHERRY LANDOR, 614 DEVONSHIRE DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERRY LANDOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARIA ACTIVE, 3371 HAMPTON COURT, THOUSAND OAKS, CA 91362 VENTURA. ANGELA PALUMBO, 3371 HAMPTON COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANGELA PALUMBO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASH N DASH BEAUTY STUDIO, 624 URSULA DR, OXNARD, CA 93030 VENTURA. JENNIFER BAZALDUA, 624 URSULA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER BAZALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JANO PRINTING & MAILWORKS, 4893 MCGRATH STREET, VENTURA, CA 93003 VENTURA. NATIONAL GRAPHICS, LLC, 4893 MCGRATH STREET, VENTURA, CA 93003. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATIONAL GRAPHICS, LLC, MICHAEL SCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVOLVE MANAGEMENT, 569 BRISTOL AVE, SIMI VALLEY, CA 93065 VENTURA. TYLER THOMPSON, 569 BRISTOL 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 (Date): 03/01/18. 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: TYLER THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO MMA AND FITNESS 2) WIND ECONOMIC AND BUSINESS VENTURES, 5380 BELL ST, SOMIS, CA 93066 VENTURA. WIND COMBAT SYSTEM, INC., 1840 TUSCAN GROVE PLACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WIND COMBAT SYSTEM, INC., CHERRY M. DEWINDT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/18. 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, APRIL 5, 12, 19, 26, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: EL PARIENTE MEXICAN GRILL, 3989 E. CENTER ST, PIRU, CA 93040. The date on which the fictitious business name being abandoned was filed: 08/15/2016. The file number to the fictitious business name being abandoned: 20160815-10015692-0 1/2. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DAVID DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, DAVID C. DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 03/28/18. Signed: DAVID DELGADO. File Number: 20180328-10005624-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509758-CU-PT-VTA. Petition of: ALISA MARIE WOLF for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALISA MARIE WOLF filed a petition with this court for a decree changing names as follows: a) ALISA MARIE WOLF to ALISA MARIE SHAWN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/14/2018, Time: 8:30am, Department: 42, 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: 03/28/18. Filed: 03/28/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509757-CU-PT-VTA. Petition of: ADAM MITCHELL SCHULEFAND for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ADAM MITCHELL SCHULEFAND filed a petition with this court for a decree changing names as follows: a) ADAM MITCHELL SCHULEFAND to ADAM MITCHELL SHAWN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/14/2018, Time: 8:30am, Department: 41, 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: 03/28/18. Filed: 03/28/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509818-CU-PT-VTA. Petition of: M KHAWN BARON AKA MORO KHAWN BARON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): M KHAWN BARON AKA MORO KHAWN BARON filed a petition with this court for a decree changing names as follows: a) M KHAWN BARON AKA MORO KHAWN BARON to MORO KHAWN BARON b) AKA M KHAWN SAN to N/A. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/16/2018, Time: 8:30am, Department: 42, 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: 04/02/18. Filed: 04/02/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509600-CU-PT-VTA. Petition of: LATOYA M MONTELONGO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LATOYA M MONTELONGO filed a petition with this court for a decree changing names as follows: a) ADAIR FRANCISCO DZUL JR AKA ADAIR FRANCISCO DZUL to ADAIR FRANCISCO GUIDO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/08/2018, 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: 03/23/18. Filed: 03/23/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180322-10005228-0
The following person(s) is (are) doing business as:
Extra Space Storage (#1540), 375 S. Laurel Street, Ventura, CA 93001 County of VENTURA
Mailing Address:
2795 E. Cottonwood Pkwy. #400, Salt Lake City, UT 84121
Extra Space Management, Inc., 2795 E. Cottonwood Pkwy. #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/29/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 03/22/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3109346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005336-0
The following person(s) is (are) doing business as:
Duran EQ Construction Engineering, 400 N Steckel Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Duran EQ Construction, Inc., 400 N Steckel Dr., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Derek E. Duran, President
Duran EQ Construction, Inc.
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3112118#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005338-0
The following person(s) is (are) doing business as:
Lakeside Holdings, 2300 Alice Ann Rd., Thousand Oaks, CA 91320; County of Ventura
State of incorporation:
Matthew Bogust, 2300 Alice Ann Rd., Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Bogust
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3112925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005340-0
The following person(s) is (are) doing business as:
Rock'n B Ranch, 3342 Shenandoah Ave., Simi Valley, CA 93063; County of Ventura
Elaine Barber, 3342 Shenandoah Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elaine Barber
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3112746#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180322-10005136-0
The following person(s) is (are) doing business as:
Camarillo Backflow, 1418 S. Azusa Ave., Suite 4055, West Covina, CA 91791; County of Los Angeles, California
Hydro Backflow Solutions LLC, 2825 E Rosemary Dr., West Covina, CA 91791
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Veninsa Crawford, Managing-Member
Hydro Backflow Solutions LLC
This statement was filed with the County Clerk of Ventura on March 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3113416#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20180328-10005571-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG Reliability Solutions, 804 Carnegie Center, Princeton NJ 08540
The date on which the Fictitious Business Name being Abandoned was filed: 02/22/2018
The file number to the Fictitious Business Name being Abandoned: 20180222-10003235-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
NRG Reliability Solutions LLC, 804 Carnegie Center, Princeton, NJ 08540
This business was conducted by A Limited Liability Company.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Mason, Vice President
NRG Reliability Solutions LLC
This statement was filed with the County Clerk of Ventura County on March 28, 2018.
4/5, 4/12, 4/19, 4/26/18 CNS-3114898#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005445-0
The following person(s) is (are) doing business as:
Lissa Doo Designs, 11804 Alderbrook St., Moorpark, CA 93021; County of Ventura
Melissa Walendy, 11804 Alderbrook St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melissa Walendy
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3114216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180328-10005572-0
The following person(s) is (are) doing business as:
Sandbar Capital, 2300 Alice Ann Rd., Thousand Oaks, CA 91320; County of Ventura
Matthew Bogust, 2300 Alice Ann Rd., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Bogust
This statement was filed with the County Clerk of Ventura on March 28, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3115002#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180328-10005574-0
The following person(s) is (are) doing business as:
MHL Holdings, 2300 Alice Ann Rd., Thousand Oaks, CA 91320; County of Ventura
Matthew Bogust, 2300 Alice Ann Rd., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Bogust
This statement was filed with the County Clerk of Ventura on March 28, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3115012#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180322-10005133-0
The following person(s) is (are) doing business as:
Lochness Entertainment, 158 Park Hill Rd., Simi Valley, CA 93065; County of Ventura
Vanessa Lopez, 158 Park Hill Rd., 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 8/9/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vanessa Lopez
This statement was filed with the County Clerk of Ventura on March 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3116973#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on April 23, 2018 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, motorcycle and miscellaneous
vehicle parts, boxes, clothing:

Joseph Martini – CU250
Frank Aaronson – AG093
Frank S Aaronson – AG095
Frank S Aaronson – AG089
Christopher S Stone – CG101
Linda A. Paul – CU071

J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 05 & 12, 2018