12/04/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW WORLD ANIMALS, 6011 NELDA ST #2, SIMI VALLEY, CA 93063, VENTURA. JENNIFER TOFT, 6011 NELDA ST #2, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER TOFT. This statement was filed with the County Clerk of Ventura County on 11/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOD EGG PRESS, 2830 GOLF VILLA WY, CAMARILLO, CA 93010, VENTURA. DAVID G. KEITH, 2830 GOLF VILLA WY, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID G. KEITH. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REEVES CONCRETE INSPECTION AND GPR SERVICES, 4315 FIRESIDE LANE, MOORPARK, CA 93021, VENTURA. BRETT CRAIG REEVES, 4315 FIRESIDE LANE, 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 11/6/14. 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: BRETT C. REEVES. This statement was filed with the County Clerk of Ventura County on 11/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONCHITA BAKERY PANADERIA, 2631 N VENTURA RD, PORT HUENEME, CA 93041, VENTURA. EMILIO PLAZA, 1145 N 6TH PL, PORT HUEN EME, CA 93041. 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: EMILIO PLAZA. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A CLEANER IMAGE, 6441 N. DUKE ST., MOORPARK, CA 93021, VENTURA. MATT BUTHMAN, 6441 N. DUKE ST., 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 10/13/14. 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: MATT BUTHMAN. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I’M A KID WHO CAN, 4621 BEAUMONT AVE., OXNARD, CA 93033, VENTURA. ARACELY AVILA, 4621 BEAUMONT AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/04/2014. 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: ARACELY AVILA. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAB ART, 1793 EAST MAIN STREET, VENTURA, CA 93001, VENTURA. YESSICA TORRES, 1793 EAST MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YESSICA TORRES. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) B&C/BUSINESS & COMMERCIAL INSURANCE SERVICES 2) LIS/LENDER INSURANCE SERVICES, 182 WEDGEWOOD CIRCLE, THOUSAND OAKS 91360, VENTURA. GARY BARNUM, 182 WEDGEWOOD CIRCLE, 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: GARY BARNUM. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI CARE MEDICAL GROUP, 1164 SWALLOW LANE, SIMI VALLEY, CA 93065, VENTURA. SIMI CARE MEDICAL GROUP, INC., 1164 SWALLOW LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/4/14. 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: SIMI CARE MEDICAL GROUP, INC., MOJGAN SADEGHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHERWOOD VALLEY REALTY, 2300 NORFIELD COURT, THOUSAND OAKS, CA 91361, VENTURA. CASTLE & COOKE CALIFORNIA, INC., 10000 STOCKDALE HWY. #300, BAKERSFIELD, CA 93311. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASTLE & COOKE CALIFORNIA, INC., MELBA DARLENE MOHLKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020677. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PADAVO 2) MOVING AND GROOVING DELIVERY SERVICES 3) CUSTOM COUCH 4) FABBY CHIC 5) KOKAKOLA, 193 NORTH MOORPARK ROAD, SUITE A, THOUSAND OAKS, CA 91360, VENTURA. MONTIGA CORPORATION, 1678 SHADOW OAKS PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: C2458437/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) – 2) 05-01-2003, 3) – 5) 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: MONTIGA CORPORATION, AARON SEBAGH, C.F.O. This statement was filed with the County Clerk of Ventura County on 11/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VETERANS VILLAGE OF VENTURA COUNTY 2) VVVC, 143 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041, VENTURA. DONALD HINDSMAN, 143 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041, RACHEL GUZMAN, 143 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. 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 11/5/2014. 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: DONALD HINDSMAN. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BLOSSOM EVENTS 2) MARIE NATIE COSMETICS, 1047 CACTUS COURT, THOUSAND OAKS, CA 91320, VENTURA. HOSPITALITY FX, LLC, 1047 CACTUS COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/25/2014. 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: HOSPITALITY FX, LLC, FELIX WANA, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA MIA JEWELRY 2) BEE SWEET 3) LINDA GRAYSON, 3524 CASTANO DRIVE, CAMARILLO, CA 93010, VENTURA. GTA INC., 3524 CASTANO DRIVE, CAMARILLO, CA 93010. 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 NOV. 12, 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: GTA, INC., LINDA GRAYSON FOSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHO SRIRACHA INC, 301 W CHANNEL ISLAND BLVD, PORT HUENEME, CA 93041, VENTURA. PHO SRIRACHA INC, 3150 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: 3718109 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: PHO SRIRACHA INC, PHONG DUONG NGUYEN, CEO. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141120-10020826-0
The following person(s) is (are) doing business as:
BigSystems, 956 Crown Hill Drive Simi Valley CA 83063; County of Ventura
Carey Capaldi, 956 Crown Hill Drive 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 10/28/2014
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/ Carey Capaldi
This statement was filed with the County Clerk of Ventura on November 20, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
12/4, 12/11, 12/18, 12/25/14 CNS-2691264#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141120-10020824-0
The following person(s) is (are) doing business as:
Lopez Motor Cars, 2121 North Oxnard Blvd Oxnard CA 93036; County of Ventura
State of incorporation: California
JRGJ, 2121 North Oxnard Blvd Oxnard CA 93036
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/ James Ritter, Secretary
JRGJ
This statement was filed with the County Clerk of Ventura on November 20, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
12/4, 12/11, 12/18, 12/25/14 CNS-2691288#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On July 26, 2014 officers of the Oxnard Police Department seized the property listed for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $34.029.00. The seized property is described as follows:
$34,029.00 U.S. Currency at 226 E. Channel Island Blvd, Oxnard California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014-459930-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/4, 12/11, 12/18/14 CNS-2693982#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34334-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CUPID'S, INC, A CALIFORNIA CORPORATION, 14308 VICTORY BLVD, VAN NUYS, CA 91401
Doing business as: CUPID'S HOT DOGS - VAN NUYS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: CUPID'S HOT DOGS, 20030 VANOWEN ST, CANOGA PARK, CA 91306; CUPID'S HOT DOGS, 2585 COCHRAN ST #G, SIMI VALLEY, CA 93065
The location in California of the chief executive office of the Seller is: 2585 COCHRAN ST #G, SIMI VALLEY, CA 93065
The name(s) and business address of the buyer(s) is/are: JOYNEEYA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 14308 VICTORY BLVD, VAN NUYS, CA 91401
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, LIST OF CUSTOMERS, ALL TRANSFERABLE PERMITS, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 14308 VICTORY BLVD, VAN NUYS, CA 91401
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is DECEMBER 22, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 19, 2014 which is the business day before the anticipated sale date specified above.
Dated: 11/25/2014
JOYNEEYA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1481135 FILMORE GAZETTE 12/4/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34319-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: STACK ENTERPRISES, INC, A CALIFORNIA CORPORATION, 6524 PLATT AVE, WEST HILLS, CA 91307
Doing business as: NOTHING BUNDT CAKES - WEST HILLS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NOTHING BUNDT CAKES - THOUSAND OAKS, 1610 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The location in California of the chief executive office of the Seller is: 1610 E. THOUSAND OAKS BLVD #D, THOUSAND OAKS, CA 91362
The name(s) and business address of the buyer(s) is/are: BONNIE B'S SWEET BEGINNINGS, A CALIFORNIA CORPORATION, 6524 PLATT AVE, WEST HILLS, CA 91307
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 6524 PLATT AVE, WEST HILLS, CA 91307
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is DECEMBER 22, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 19, 2014 which is the business day before the anticipated sale date specified above.
Dated: 11/28/2014
BONNIE B'S SWEET BEGINNINGS, A CALIFORNIA CORPORATION, Buyer(s)
LA1481060 FILLMORE GAZETTE 12/4/14

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
perCalifornia Self StorageAct,Section2lT00etseq.ofthebusinessandProfessions
Code of the State of California. (See sections 182.600 of Civil Code) Undersigned
Intends to sell the personal items at wwlry.5lSlegg&elllss-lq4l sale by contpetitive
biding ending on Thursday, December 18thh, 2014 at 9:00 a.m, Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1615 Luis M. Cordoba/Sam Moug - misc goods
Purchase must be paid at the time with a money order or credit card. Salet subject to
prior cancellation in the event of 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 StorageBattles.com
855-722-8853
NCT 2324030 101.7
12/04/14, 12/11/14

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.