27/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016872. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCKIN KIDS PLAY CENTER
1555 SIMI TOWN CENTER WAY STE 545, SIMI VALLEY, CA 93065 VENTURA. ROCKIN KID, INC, 4477 PRESIDIO DR, SIMI VALLEY, CA 93063. 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): 1/1/2018. 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: ROCKIN KID, INC., MARIAM SIDDIQI, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017184. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMFORT KEEPERS
3249 OLD CONEJO RD, THOUSAND OAKS, CA 91320 VENTURA COUNTY. SENIOR LOVING CARE, INC., 3249 OLD CONEJO RD, 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): 12/02/02. 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: SENIOR LOVING CARE, INC., ANDREW M. SMITH, ANDREW SMITH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016861. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARMICHAEL ASSOCIATES
1699 STRANDWAY CT, WSTLK VLG, CA 91361 VENTURA. STAN CARMICHAEL ASSOCIATES INC., 1699 STRANDWAY CT, WSTLK VLG, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1990. 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: STAN CARMICHAEL ASSOCIATES, INC., STANLEY T. CARMICHAEL, OWNER/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017658. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST RATE FINANCIAL GROUP
3027 TOWNSGATE ROAD #110, WESTLAKE VILLAGE, CA 91361 VENTURA. FRFGP, INC., 3027 TOWNSGATE ROAD #110, 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: FRFGP, INC., JOHN COFIELL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016357. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOMMY READER
423 E. PLEASANT VALLEY RD, OXNARD, CA 93033 VENTURA. THOMAS MICHAEL CIMINO, 423 E. PLEASANT VALLEY RD, 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 (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: THOMAS MICHAEL CIMINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016544. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PATRON SERVICES
TOPA ART GALLERY
11556 N. VENTURA AVE, OJAI, CA 93023 VENTURA. ROBERT JOHN LASZLO, 1220 MARIANO DR., 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): 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 JOHN LASZLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017242. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDSCAPE AND LIGHTS
596 MOBIL AVE SUIT# G, CAMARILLO, CA 93010 VENTURA. CARLOS JAVIER CANCINO ARJONA, 219 GAZANIA 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): 09/01/2018. 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: CARLOS JAVIER CANCINO ARJONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017500. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLEY GOLF CLUB
13630 HIGHTOP ST, MOORPARK, CA 93021 VENTURA. KEVIN MCATEER, 13630 HIGHTOP ST, MOORPARK, CA 93021. 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): 09/18/2018. 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: KEVIN MCATEER, CHAIRMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017654. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELF START WELLNESS
702 WEST HIGHLAND DR., CAMARILLO, CA 93010 VENTURA COUNTY. MATTHEW ALAN PALERMO, 702 WEST HIGHLAND DR., 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): 09/3/18. 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: MATTHEW ALAN PALERMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016391. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A T I INVESTIGATIONS
2785 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA. ANTHONY CORTES, 2785 CRESENNT WAY, THOUSAND OAKS, CA 91362, KARLA CASTILLON GARCIA, 2785 CRESCENT WAY, THOUSAND OAKS, CA 91360. 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): 1/1/1990. 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: ANTHONY CORTES, A. CORTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EIGHTYNINE
534 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. REYNOLDS HOLMES LLC, 534 VIA COLINAS, 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): 07/01/2018. 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: REYNOLDS HOLMES LLC, MARK HOLMES, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017033. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET DAFFODIL
916 1ST ST, FILLMORE, CA 93015 VENTURA. JOCELYN HERNANDEZ, 916 1ST 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: JOCELYN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017422. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GREAT CENTRAL STEAK & HOAGIE
370 E. PLEASANT VALLEY RD, PORT HUENEME, CA 93041 VENTURA. MANUEL J. ALVARADO, 1061 CANDELARIA LN, FILLMORE, CA 93015, GLORIA ALVARADO, 1061 CANDELARIA LN, FILLMORE, CA 93015. 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): 08/24/1995. 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 J. ALVARADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TIME DETECTIVES
31416 AGOURA RD #105C, WESTLAKE VILLAGE, CA 91361 LOS ANGELES. MICHAEL CHARLES SINGER, 10748 TERNEZ DRIVE, 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): 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: MICHAEL CHARLES SINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017483. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIAGNOSTIC ULTRASOUND SPECIALTY, CORP, 1115 CALLE ALMENDRO, THOUSAND OAKS, CA 91360 VENTURA. DIAGNOSTIC ULTRASOUND SPECIALTY, 1115 CALLE ALMENDRO, THOUSAND OAKS, CA 91360. 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): 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: DIAGNOSTIC ULTRASOUND SPECIALTY, JOE. D. MEDRANO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180921-10017576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOCCERDYNAMICS, 2136 E BROMFIELD STREET, SIMI VALLEY, CA 93065, VENTURA COUNTY. AERICK W BROWN, 2136 E BROMFIELD STREET, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: AERICK W BROWN. The statement was filed with the County Clerk of Ventura County on 09/21/2018. 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 (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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 09/27/2018 10/04/2018 10/11/2018 10/18/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517800 CU-PT-VTA. Petition of: ROBERT AUGUST GORELL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROBERT AUGUST GORELL filed a petition with this court for a decree changing names as follows: ROBERT AUGUST GORELL to ROBERT AUGUST GORAL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/06/2018, Time: 8:30am, Department: 21, 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: 09/18/18. Filed: 09/18/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517797 CU-PT-VTA. Petition of: EMILY SARAH PUTNAM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): EMILY SARAH PUTNAM filed a petition with this court for a decree changing names as follows: EMILY SARAH PUTNAM to EMILY SARAH PANTELIDES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/2018, Time: 8:30am, Department: 21, 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: 09/18/18. Filed: 09/18/18. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
Attorney(s) for JOHN E. DOE
Plaintiff: RAUL H. ALDAMA, et al. Defendant: GOLD COAST TRANSIT
Case Number 56-2017-00495010-CU-PA-VTA. Upon reading the sworn application and declaration of NOT APPLICABLE, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, MARIA ALDAMA, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of Daniel B. Miller, Esq., Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented,
IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: MAY 24, 2018. HENRY J. WALSH, Judicial Officer. To be published in The Fillmore Gazette SEPTEMBER 27, OCTOBER 4, 11, 2018

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20180913-10017016-0
The following person(s) has (have) abandoned the use of the fictitious business name: The Speidel Group, 3027 Townsgate Rd, Ste 200, Westlake Village, CA 91361
The date on which the Fictitious Business Name being Abandoned was filed: 01/22/2016
The file number to the Fictitious Business Name being Abandoned: 20160122-10001398-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Ameriprise Financial Services, Inc., 707 2nd Ave, S, Minneapolis, MN 55474
This business was conducted by a Corporation.
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/ Cristie Myers, Asst. Secretary
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura County on September 13, 2018.
9/27, 10/4, 10/11, 10/18/18 CNS-3169802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180913-10016947-0
The following person(s) is (are) doing business as:
1. Audi Oxnard, 2. DCH Audi Oxnard, 1600 E Ventura Blvd, Oxnard, CA 90306 County of VENTURA, CA
DCH Oxnard 1521 Imports Inc., 1600 E Ventura Blvd, Oxnard, CA 90306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/17/2015.
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).)
DCH Oxnard 1521 Imports Inc.
S/ Edward Impert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 09/13/2018.
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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172534#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180913-10016982-0
The following person(s) is (are) doing business as:
Park Place Dental Group and Orthodontics, 501 South Reino Road, Suite G, Newbury Park, CA 91320 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Hoyle and Huss Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/9/17.
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).)
Hoyle and Huss Dental Corporation
S/ Matthew Hoyle, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 09/13/2018.
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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3165720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017021-0
The following person(s) is (are) doing business as:
Advanced Photonix, 12525 Chadron Ave, Hawthorne, CA 90250; County of Los Angeles
State of incorporation: California
OSI Optoelectronics, Inc., 12525 Chadron Ave, Hawthorne, CA 90250
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/ Victor Sze, Secretary
OSI Optoelectronics, Inc.
This statement was filed with the County Clerk of Ventura on September 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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3176048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017273-0
The following person(s) is (are) doing business as:
Emerald Homes, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: Delaware
Western Pacific Housing, Inc., 1341 Horton Circle, Arlington, TX 76011
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2013.
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/ Thomas B. Monano, Secretary
Western Pacific Housing, Inc.
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3174861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017271-0
The following person(s) is (are) doing business as:
Emerald Homes, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: California
D.R. Horton VEN, Inc., 1341 Horton Circle, Arlington, TX 76011
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2013.
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/ Thomas B. Monano, Secretary
D.R. Horton VEN, Inc.
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3174858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016949-0
The following person(s) is (are) doing business as:
Kim's Quilting Corner, 2885 Denise Court, Newbury Park, CA 91320; County of Ventura
Kim E. Nelson, 2885 Denise Court, 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/ Kim E. Nelson
This statement was filed with the County Clerk of Ventura on September 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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017019-0
The following person(s) is (are) doing business as:
Moondust Boutik, 138 South Bryn. Mawr. St., Apt. 25, Ventura, CA 93003; County of Ventura
State of incorporation: California
Llamathrust LLC, 138 South Bryn. Mawr. St., Apt. 25, Ventura, CA 93003
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/ Oleg Evgrafov, Managing Member
Llamathrust LLC
This statement was filed with the County Clerk of Ventura on September 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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017017-0
The following person(s) is (are) doing business as:
Insight Marketing, 2450 Pleasant Way, Unit I, Thousand Oaks, CA 91362; County of Ventura
Natasha Leigh Root, 2450 Pleasant Way, Unit I, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Natasha Leigh Root
This statement was filed with the County Clerk of Ventura on September 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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172212#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016986-0
The following person(s) is (are) doing business as:
Fitness For Cool People, 2262 Stow Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Don't Touch The Tentacles LLC, 2262 Stow Street, Simi Valley, CA 93063
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 06/12/2018
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/ Eli Holland, Managing Member
Don't Touch The Tentacles LLC
This statement was filed with the County Clerk of Ventura on September 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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3171806#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017327-0
The following person(s) is (are) doing business as:
Coastal Pharmacy, 1833 Portola Rd., Unit J, Ventura, CA 93003; County of Ventura
State of incorporation: California
Coastal Pharmaceutical Services Corporation, 1901 Campus Place, Louisville, KY 40299
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/ Thomas A. Caneris, Secretary
Coastal Pharmaceutical Services Corporation
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3177808#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017330-0
The following person(s) is (are) doing business as:
InfusionRX, 1833 Portola Road, Unit K & L, Ventura, CA 93003; County of Ventura
State of incorporation: California
Coastal Pharmaceutical Services Corporation, 1901 Campus Place, Louisville, KY 40299
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/ Thomas A. Caneris, Secretary
Coastal Pharmaceutical Services Corporation
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3177804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180914-10017145-0
The following person(s) is (are) doing business as:
CVS/Pharmacy #11305, 328 Central Avenue, Fillmore, CA 93015, County of Ventura
State of incorporation: CA
Garfield Beach CVS, L.L.C. One CVS Drive, Woonsocket, RI 02895
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 7/2/2018
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/ Melanie K. Luker, Secretary
Garfield Beach CVS, L.L.C.
This statement was filed with the County Clerk of Ventura on September 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 (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).
9/27, 10/4, 10/11, 10/18/18 CNS-3168641#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017266-0
The following person(s) is (are) doing business as:
Luv'N Eat Thai Cuisine, 217 Arneill Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
TS Company, LLC, 2509 Bogart Street, Camarillo, CA 93010
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/ Boonlert Trakoonsrimongkol, Member
TS Company, LLC
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3171701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017269-0
The following person(s) is (are) doing business as:
Tiny Homes of Ventura County, 429 Descanso Ave., Ojai, CA 93023; County of Ventura
State of incorporation: NY
Six T'S LLC, 429 Descanso Ave., Ojai, CA 93023
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/ Philip Tremiti, Managing Member
Six T'S LLC
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3173947#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property mentioned below 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 MC-200 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#18-035 April 25, 2018 Ventura County Sheriff's Department officers seized $1470 U.S. currency at 133 Leighton Drive, Ventura, CA and on May 1, 2018 seized $5673.20 U.S. currency from Montecito Bank and Trust, Ventura from account belong to F. Arredondo 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 $.12,816.20.
FS#18-054 June 19, 2018 Ventura County Sheriff's Department officers seized $3860 U.S. currency at 1104 El Paseo Street, #E, 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 $3860.
FS#18-056 June 22, 2018 Ventura County Sheriff’s Department officers seized $3797 U.S. currency at 1209 East Meta Street #D, Ventura 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 $3797.
FS#18-057 June 26, 2018Ventura County Sheriff’s Department officers seized $2680 U.S. currency at 2635 Spinnaker Avenue, Port Hueneme 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 $2680.
FS#18-058 June 29, 2018 Ventura County Sheriff’s Department officers seized $4417 U.S. currency at 16001 Curtis Trial, Lockwood CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $4417.
FS#18-059 July 07, 2018 Ventura County Sheriff’s Department officers seized $1720 U.S. currency at 711 Hueneme Road, 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 $1720.
FS#18-060 July 06, 2018 Ventura County Sheriff’s Department officers seized $11,567 U.S. currency at 3700 Dean Drive #1655, Ventura and at seized $651 U.S. currency at 183 East Main Street, Ventura 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 $12,218.
9/27, 10/4, 10/11/18 CNS-3176650#

File No: 9020-2067 NOTICE OF SALE OF COLLATERAL TO: ANDRES VILLANUEVA VARGAS AND ROBERTO CONTRERAS MATEO NOTICE IS HEREBY GIVEN, pursuant to Section 9610 of the California Uniform Commercial Code, of the public sale of that certain mobile home generally described as follows: 1976 SUMMERSET MOBILE HOME which is located at 250 East Telegraph Rd., Space 253, Fillmore, CA 93015, and registered with the Department of Housing and Community Development under Decal No. LBC1180 and the following Serial and Label/Insignia Number(s): Serial Number(s) A4105 B4105 Label/Insignia Number(s) 245677 245678 THE UNDERSIGNED WILL SELL SAID COLLATERAL ON OCTOBER 18, 2018, AT 11:00 A.M., TO THE RIGHT OF THE MAIN ENTRANCE, NEAR THE EXIT DOORS, OF THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009. Such sale is being made by reason of your default on December 15, 2017 that certain Security Agreement dated October 24, 2012, between you, as debtor, and MORTGAGE FUNDING as secured party, and pursuant to the rights of the undersigned under said Security Agreement and Section 9610 of the California Uniform Commercial Code. At any time before the sale, you may redeem said collateral in accordance with your rights under Section 9623 of the California Uniform Commercial Code, by tendering the estimated amount of $14,980.61 in payment of the unpaid balance of the obligation, secured by the property to be sold, including expenses reasonably incurred by the undersigned in retaking, holding, and preparing the collateral for disposition, in arranging for the sale, and for reasonable attorney’s fees and for reasonable legal expenses incurred in the foreclosure. It will be necessary to contact the agent for updated figures after the date of this notice. Such tender must be in the form of cash, certified check, or cashier’s check drawn upon a California bank or savings institution, and may be made payable to MORTGAGE FUNDING, and delivered to the undersigned at THE WOLF FIRM, A LAW CORPORATION, 2955 Main Street, Second Floor, Irvine, California 92614, or at the place and time of sale. There is no warranty relating to title, possession, quiet enjoyment, or the like in this disposition. THIS FIRM MAY BE COLLECTING A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. DATED: September 19, 2018 MORTGAGE FUNDING By: Kayo Manson-Tompkins, Esq. THE WOLF FIRM, A LAW CORPORATION, as Agent Tel: 949-720-9200 Sale line: 916-939-0772 Sale website is www.nationwideposting.com NPP0340654 To: FILLMORE GAZETTE 09/27/2018