12/14/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CCS, 1108 E. 17TH STREET, SANTA ANA, CA 92701, ORANGE. CONTINENTAL CURRENCY SERVICES, INC., 1108 E. 17TH STREET, SANTA ANA, CA 92701. 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): 09/21/2007. 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: CONTINENTAL CURRENCY SERVICES, INC., FRED KUNIK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CIH INSURANCE SOLUTIONS, 1108 E. 17TH STREET, SANTA ANA, CA 92701, ORANGE. CONTINENTAL CURRENCY SERVICES, INC., 1108 E. 17TH STREET, SANTA ANA, CA 92701. 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: CONTINENTAL CURRENCY SERVICES, INC., FRED KUNIK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BALANCE IMPROVEMENT CENTERS CHIROPRACTIC 2) JOINT & PAIN CHIROPRACTIC TREATMENT CENTERS, 5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 1632 PARTRIDGE PLACE, 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: MARK ROMEO ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIM KUKLISH STORAGE, 136 EAST TELEGRAPH ROAD, FILLMORE, CA 93015 VENTURA. JIM KUKLISH, 220 SANTA CLARA 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): 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: JIM KUKLISH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA AUTO LOCATORS, 2040 BUENA VISTA DRIVE, CAMARILLO, CA 93010 VENTURA. FARIBA MIZANI, 2040 BUENA VISTA 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): DEC. 2000. 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: FARIBA MIZANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): (1 FRANKDEPOT 2) LOVAL, 2519 CHANDLER AVE., UNIT 8, SIMI VALLEY, CA 93065 VENTURA. JUAN FRANCISCO OVALLE, 2519 CHANDLER AVE., UNIT 8, SIMI VALLEY, CA 93065, MARTA LORENA LUCERO, 2519 CHANDLER AVE., UNIT 8, SIMI VALLEY, CA 93065. 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: JUAN FRANCISCO OVALLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023326. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAILEY KREW TRUCKING, 2233 PENLAN AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. BRANDON M. BAILEY, 2233 PENLAN 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: BRANDON M. BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE S MEDICAL, 3124 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360 VENTURA. JOSEPH J. FOY, 3124 CAMINO GRACIOSA, 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: JOSEPH J. FOY, JOSEPH FOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS MULTISERVICES, 401 NORTH VENTURA AVE, VENTURA, CA 93001 VENTURA. YOLANDA MANRIQUE GONZALEZ, 401 NORTH VENTURA AVE, 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): 11/21/2017. 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: YOLANDA MANRIQUE GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUICK PLATE, 699 OLD FARM ROAD, THOUSAND OAKS, CA 91360 VENTURA. CHRISTOPHER G. WILLIAMS, 699 OLD FARM ROAD, 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: CHRISTOPHER G. WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX SPEECH SERVICES, 2660 TOWNSGATE RD. STE. 740A, WESTLAKE VILLAGE, CA 91361 VENTURA. FOX THERAPY SERVICES INC., 7106 OSWEGO CT., 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): 11/1/2017. 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: FOX THERAPY SERVICES INC., JESSICA BLOIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IN GOOD HEALTH FITNESS 2) IN GOOD HEALTH FITNESS & MASSAGE, 2474 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA COUNTY. YVETTE IRONS-MCGUE, 2474 ORANGEWOOD PLACE, 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: YVETTE IRONS MCGUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023683. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCLUSIVE BUSINESS CONCIERGE, 31320 VIA COLINAS SUITE 117, WESTLAKE VILLAGE, CA 91362 VENTURA. CRYSTAL DE LA CRUZ-CASAS, 3630 SAN SIMEON AVE, OXNARD, CA 93033, MARISA GONZALEZ-PORTILLO, 541 STRAUSS DRIVE, NEWBURY PARK, CA 91320. 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: CRYSTAL DE LA CRUZ-CASAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAPTAIN DOODY, 3850 S HARBOR BLVD. A DOCK SLIP #27, OXNARD, CA 93035 VENTURA. RANDY SCOTT GOLDBERG, 3850 S HARBOR BLVD A DOCK SLIP #27, OXNARD, CA 93035, ERIC PLOTTS, 138 N JEROME AVE., NEWBURY PARK, CA 91320. 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): 12/7/2017. 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: RANDY SCOTT GOLDBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. 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 14, 21, 28, 2017-JANUARY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171117-10022363-01/1
The following person(s) is (are) doing business as:
CAMINO RUIZ SQUARE, 105 CAMINO RUIZ APT 21, CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
EMC SPE, LLC, A DELAWARE LIMITED LIABILITY COMPANY, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 12/29/2006.
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/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF SOLE MEMBER OF EMC SPE, LLC
This statement was filed with the County Clerk of Ventura County on 11/17/2017.
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).
12/14, 12/21, 12/28/17, 1/4/18 CNS-3077880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171205-10023309-0
The following person(s) is (are) doing business as:
Compoundia Pharmacy, 766 Lakefield Rd., Unit E, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Compoundia Rx, Inc., 1330 Daily Circle, Glendale, CA 91208
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/ Angelik Karapetian, President
Compoundia Rx, Inc.
This statement was filed with the County Clerk of Ventura on December 5, 2017.
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).
12/14, 12/21, 12/28/17, 1/4/18 CNS-3078342#

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 December 22, 2017 at 9:30 a.m. and ending on December 28, 2017 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
Johns, Brian Unit # A-036, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Medrano, Oscar S. Unit # C-03, Cardenas, Tori Unit # C-07, Valencia, Erick Unit # G-41, Weigand, Leeann Unit # J-28, Pulcinella, Augustine F. Unit # M-108, Danan, Kristin Unit P-0129, Halston, Yolanda Unit # Q-0112, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Chavarria, Manuel Unit # Q-0250, Karp, Orrin Unit # Q-0288, Rivera, Joshua Unit # R-233, De La Torre, Michelle Unit # S1-071, Gomez, Victor Unit # S1-319, Brewer, Lesha Unit # S3-1100, Hoffman, Amanda (Amy) Unit # S3-2140, Darden, Nicolaas Unit # S3-3103, Alvidrez, Tito Unit # S3-3137, Spatz, Casey Unit # S4-301, Angeles, Alegria Unit # S5-001, Danan, Kristin Unit # S5-115, Armstrong, Ian Unit # S5-276
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 14TH & 21ST 2017