05/01/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.A.R. COMMUNICATIONS, 1534 KEARNEY AVE, SIMI VALLEY, CA 93065, VENTURA. CORY RIGGS, 1534 KEARNEY AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORY RIGGS. This statement was filed with the County Clerk of Ventura County on 04/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005839. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GHOTA HAV IT, 11742 PINEDALE ROAD, MOORPARK, CA 93021, VENTURA. SUSAN LORENZ, 11742 PINEDALE ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN LORENZ. This statement was filed with the County Clerk of Ventura County on 04/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006987. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WWW.WESAVEALLMERCHANTFEE.COM, 1216 E. SANTA CLARA ST. #22, VENTURA, CA 93001, VENTURA. PHIYADA SINPRU, 1216 E. SANTA CLARA ST. #22, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/23/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHIYADA SINPRU. This statement was filed with the County Clerk of Ventura County on 04/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007049. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HERO COUTURE, 207 CALLE LA FIESTA UNIT B, CAMARILLO, CA 93010, VENTURA. CRYSTALYNN MAY COX, 207 CALLE LA FIESTA UNIT B, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRYSTALYNN COX. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN & NEAT, 11405 DARLING RD SPC 88, VENTURA, CA 93004, VENTURA. ANNETTE ELIZABETH GARCIA, 11405 DARLING RD SPC 88, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 21ST 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNETTE ELIZABETH GARCIA. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006113. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BBC COMMERCIAL 2) BBC COMMERCIAL REAL ESTATE SERVICES, 1814 POWELL DR., VENTURA, CA 93004, VENTURA. BRUCE A. BORING, 1814 POWELL DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4-10-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRUCE A. BORING, BRUCE BORING, OWNER. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNITED AGENCIES WESTLAKE, 2659 TOWNSGATE RD. SUITE 134, WESTLAKE VILLAGE, CA 91361, VENTURA. CHURCHILL, LUTZ & ASSOCIATES INSURANCE SERVICES INC., 2659 TOWNSGATE RD. SUITE 134, 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 2/21/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHURCHILL, LUTZ & ASSOCIATES INC., NEIL CHURCHILL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006109. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED MOBILE 24 HOUR TRUCK & TRAILER REPAIR 2) EMERGENCY MOBILE NETWORK 3) A-1 ACE TRUCK & TRAILER REPAIR 4) 24 HOUR TRUCK & TRAILER REPAIR 5) SCHIOPPI & SONS TRUCK REPAIR 6) CARR’S 24 HOUR TRUCK AND TRAILER REPAIR 7) CARR’S MOBILE TRUCK & TRAILER REPAIR 8) CARR’S TRUCK & TRAILER REPAIR 9) CARR’S TIRE SERVICE 10) CARR’S REFRIGERATION & TRANSPORTATION, 673 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320, VENTURA. SCHIOPPI ENTERPRISES, INC, 673 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) – 5) 4/27/2011 6) - 10) 04/09/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCHIOPPI ENTERPRISES, INC., ARLA DISABATINO, CFO. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IMPERIAL RESOURCES 2) ABIBOL SERVICES, 219 CLIFFWOOD DR, SIMI VALLEY, CA 93065, VENTURA. ABIODUN O. ADEDIGBA, 219 CLIFFWOOD DR, SIMI VALLEY, CA 93065, KATHY B ADEDIGBA, 219 CLIFFWOOD DR, 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 2/13/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABIODUN O. ADEDIGBA. This statement was filed with the County Clerk of Ventura County on 04/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AAA POOL MAINTENANCE 2) AAA POOL PROS 3) AAA POOLS 4) AAA POOL AND SPA 5) AAA POOL SERVICE 6) AAA POOL AND SPA SERVICE 7) AAA POOL SERVICE AND REPAIR, 1390 BAYWOOD AVE, CAMARILLO, CA 93010, VENTURA. ROBERT KELLER, 1390 BAYWOOD AVE, CAMARILLO, CA 93010, NICOLE KELLER, 1390 BAYWOOD AVE, CAMARILLO, CA 93010. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE KELLER. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005668. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUMBERCRUNCHERS, 1776 ERRINGER RD #110, SIMI VALLEY, CA 93065, VENTURA. PAULA DAY WILLIAMS, 1776 ERRINGER RD #110, 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 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA DAY WILLIAMS. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AUTOMATED DATA PROFESSIONALS 2) ADP RESUMES 3) CARTRIDGE ONLINE 4) EWEDGEDOTNET, 195 TIERRA REJADA RD #32, SIMI VALLEY, CA 93065, VENTURA. DONNA IRONS MCGUE, 195 TIERRA REJADA RD #32, 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 1) – 2) 5/25/1988 3) – 4) 12/15/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA IRONS MCGUE. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007202. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) F & A 2) RICH & SPICY 3) F ‘N A 4) RICH ‘N SPICY 5) RICH AND SPICY, 5658 KATHERINE ST., SIMI VALLEY, CA 93063, VENTURA. AKONI HUDSON, 5658 KATHERINE ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: N/A. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACORN MOBILE NOTARY, 4319 N. KIMBERWICK LN, MOORPARK, CA 93021, VENTURA. HEIDI JAMESON, 4319 N. KIMBERWICK LN, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEIDI JAMESON. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NATIONWIDE INK 2) NATIONWIDE INK AND TONER, 68 MAEGAN PLACE # 9, THOUSAND OAKS, CA 91362, VENTURA. MICHAEL JUSTIN BOWERS, 68 MAEGAN PLACE # 9, 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 4/28/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JUSTIN BOWERS. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BEAUTIQUE 2) NUBEAUTY, REGENCY SALON SUITES 2839 AGOURA RD. SUITE # 7, WESTLAKE VILLAGE, CA 91361, VENTURA. CATHERINE L. CRECION, 2491 LEAFLOCK AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE L. CRECION. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIR. FIX IT ALL, 79 E. VINCE ST., VENTURA, CA 93001, VENTURA. JULEY ALVAREZ, 79 E VINCE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULEY ALVAREZ. This statement was filed with the County Clerk of Ventura County on 04/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1006851. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANCHO SANTA FE, 1672 GRAND AVE., FILLMORE, CA 93015, VENTURA. VICENTE MAGANA VILLICANA, 706 ½ B ST., FILLMORE, CA 93015, DELIA MAGANA VALDOVINOS, 706 ½ B ST., 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 7/14/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: VICENTE MAGANA VILLICANA. This statement was filed with the County Clerk of Ventura County on 04/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00451925-CU-PT-VTA. Petition of JACK HESSIANI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JACK HESSIANI filed a petition with this court for a decree changing names as follows: A) COLETTE AUBREY STAR HERRERA to COLETTE AUBREY STAR HESSIANI B) MESSIAH RAIDEN TROUBLE HERRERA to MESSIAH RAIDEN TROUBLE HESSIANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/02/14; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/23/14. Filed: 04/23/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE CARLIN, Deputy Clerk. Published in the Fillmore Gazette MAY 1, 8, 15, 22, 2014

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 16th day of May 2014 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 31 Ana Sanchez
Unit # 58 Rodolfo Palazuelos
Purchases must be paid for at the time of purchase in cash only.All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, May 1st and May 8th 2014

NOTICE OF PUBLIC HEARING
NOTICE TO DESTROY WEEDS AND REMOVE RUBBISH, REFUSE AND DIRT

Notice is hereby given that on the 22nd day of April, the City Council of the City of Fillmore passed Resolution No. 14-3412 declaring that noxious or dangerous weeds were growing upon or in front of the properties, and that rubbish, refuse, and dirt were upon or in front of properties in Fillmore, and more particularly described in the Resolution, and that they constitute a public nuisance which must be abated by the removal of the weeds, rubbish, refuse, and dirt. Otherwise they will be removed and the nuisance abated by the City and the cost of removal assessed upon the land from or in front of which the weeds, rubbish, refuse, and dirt are removed and will constitute a lien upon such land until paid. Reference is hereby made to Resolution No. 14-3412 further particulars. A copy of said Resolution is on file in the office of the City Clerk.
All property owners having any objections to the proposed removal of the weeds, rubbish, refuse and dirt are hereby notified to attend a meeting of the City Council of Fillmore, to be held on May 13, 2014, at 6:30 p.m., at Fillmore City Hall, 250 Central Avenue, when their objections will be heard and given due consideration.
Dated this 28th day of April, 2014.
_________________________________
Diana Impeartrice, Deputy City Clerk
To be published in The Fillmore Gazette MAY 1, 2014

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, May 15th, 2014 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Chris Hunziker – misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette MAY 1, 8, 2014

ADVERTISEMENT FOR SALE
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 Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of May 2014 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 233 & 242 James Waterbury
UNIT 16 & 268 Anthony Patino
UNIT 39 Nicholas Wagemann
UNIT 344 Rodrick Bobadilla
UNIT 178 Augustine Ballesteros
UNIT 316 Yolanda Mosley
UNIT 261 Yvonne Appel
UNIY 315 Alicia Ortega
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May1st 2014 and May 8th 2014.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140415-10006416-0
The following person(s) is (are) doing business as:
Boyce & Associates, a private ealth advisory practice of Ameriprise Financial Services, 300 E. Esplanade Dr. Ste. 1650, Oxnard, CA 93036; County of Ventura
Joel Boyce, 201 Via Felicia, 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/ Joel Boyce, President
This statement was filed with the County Clerk of Ventura on April 15, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/1, 5/8, 5/15, 5/22/14 CNS-2614654#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20140415-10006413-0
The following person(s) has (have) abandoned the use of the fictitious business name: Boyce & Associates, a financial advisory practice of Ameriprise Financial Services, 300 E. Esplanade Dr., Ste. 1650, Oxnard, CA 93036
The fictitious business name referred to above was filed in the Ventura County on 10/10/2008 under Current File No. 20081010100158990
Joel Boyce, 201 Via Felicia, Newbury Park, CA 91320
This business was conducted by an individual
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/ Joel Boyce, President
This statement was filed with the County Clerk of Ventura County on April 15, 2014
5/1, 5/8, 5/15, 5/22/14 CNS-2614651#

 
04/24/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LANDMARK ENTERPRISES, 4414 BARNARD ST, SIMI VALLEY, CA 93063, VENTURA. MARK EDWARD BROWN, 4414 BARNARD ST, 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 4/10/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK EDWARD BROWN. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004968. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE PACIFIC TECHNOLOGIES, 641 DOYLE LN, VENTURA, CA 93003, VENTURA. BRANDY RISING ROSENE, 641 DOYLE LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDY ROSENE. This statement was filed with the County Clerk of Ventura County on 03/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) K INTERACTIVE, 626 KENDALE LANE, THOUSAND OAKS, CA 91360, VENTURA. KAY MUNROE, 626 KENDALE LANE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAY MUNROE. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006135. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMPROVISATORY MINDS, 2400 NEW HAVEN PL., OXNARD, CA 93035-1227, VENTURA. BEVAN MANSON, 2400 NEW HAVEN PL., OXNARD, CA 93035-1227. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEVAN MANSON. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARDICO, 801 MITCHELL ROAD # 108, NEWBURY PARK, CA 91320, VENTURA. KAZEM S. ARDESTANI, 22100 BURBANK BLVD 131C, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/10/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAZEM S ARDESTANI, OWNER. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006724. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LGZ GROOMING, 8160 HAPPY CAMP RD, MOORPARK, CA 93021, VENTURA. LETICIA GAMBOA, 8160 HAPPY CAMP RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LETICIA GAMBOA. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REEL LIFE PRODUCTIONS 2) ARON SCOTT PHOTOGRAPHY, 1668 RUSH HAVEN WAY, SIMI VALLEY, CA 93065, VENTURA. ARON EISENBERG, 1668 RUSH HAVEN WAY, 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 4/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARON EISENBERG. This statement was filed with the County Clerk of Ventura County on 04/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNITED HEALTH & WELLNESS 2) ZONYX, 5755 VALENTINE RD. 214 D, VENTURA, CA 93003, VENTURA. OMAR VELAZQUEZ, 203 OLIVE MILL LN, 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 1/3/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OMAR VELAZQUEZ. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WEST COAST CONSTRUCTION CONSULTANTS 2) WCCC, 1459 THOUSAND OAKS BLVD BLDG H4, THOUSAND OAKS, CA 91362, VENTURA. JOHN FERRANTE, 3572 BIRDSONG AVE, THOUSAND OAKS, CA 91360. 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 4-22-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN FERRANTE. This statement was filed with the County Clerk of Ventura County on 04/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005649. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST WANNA HAVE FUN, 1748 CORTE JUBILO, CAMARILLO, CA 93012, VENTURA. DEBORAH D MCKNIGHT, 1748 CORTE JUBILO, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH D MCKNIGHT. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMOUS NAILS AND SPA, 3090 COCHRAN ST # B, SIMI VALLEY, CA 93065, VENTURA. D&T NAILS, INC., 3090 COCHRAN ST. # B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D&T NAILS, INC., DANIEL HO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006390. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNITED CAR TITLE LOANS 2) UCTL 3) UNITED BROKERAGE, 2474 E. MAIN STREET, VENTURA, CA 93003, VENTURA. GSA BUSINESS LOANS LLC, 1350 LORETO DRIVE, GLENDALE, CA 91207. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD LASHMET, GSA BUSINESS LOANS LLC, MANAGING DIRECTOR. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JN DESIGNS 2) VENTURA RACEWAY, 2810 W. WOOLEY ROAD, OXNARD, CA 93035, VENTURA. RACEWAY PRO-MOTIONS, INC., 2810 W. WOOLEY ROAD, OXNARD, CA 93035. 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 7/19/1979. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RACEWAY PRO-MOTIONS, INC., JAMES R. NAYLOR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SRM CASAS 2) SRM CASAS MANAGEMENT, 739 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. MONICA ADAME CASAS, 739 CENTRAL AVE, FILLMORE, CA 93015, RUBEN ADAME CASAS, 4145 BROOKCREST CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA ADAME CASAS. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006107. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OLIVE TREE 2) ALBERO D’ULIVO, 2771 BITTERNUT CIR, SIMI VALLEY, CA 93063, VENTURA. JESSICA EILEEN MATSUI, 2771 BITTERNUT CIR, SIMI VALLEY, CA 93065, DAVIDE MATSUI, 2771 BITTERNUT CIR, 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA EILEEN CHESS. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005620. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JNM TRUCKING, 1364 GRAND AVE, FILLMORE, CA 93015, VENTURA COUNTY. JESUS G LEON, 548 VIA RODEO, FILLMORE, CA 93015, MARIA YESENIA LEON, 548 VIA RODEO, 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 APRIL 3RD, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA YESENIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 04/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMPLIFIED SATELLITE COMMUNICATIONS, 619 HAMPSHIRE RD # 369, WESTLAKE VILLAGE, CA 91361, VENTURA. GRIFFIN YATES, 619 HAMPSHIRE RD # 369, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/25/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRIFFIN YATES. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006839. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOGATHRIVE 2) YOGA THRIVE 3) MYYOGATHRIVE 4) MYYOGATHRIVE.COM, 18619 DAISY PLACE, PORTER RANCH, CA 91326, LOS ANGELES. KATHY HUNTER, 18619 DAISY PLACE, PORTER RANCH, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHY HUNTER. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004946. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARACHUTE PUBLIC RELATIONS, 10520 MODOC STREET, VENTURA, CA 93004, VENTURA. SHANON L. SEARLS, 10520 MODOC STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 17TH 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANON SEARLS. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE
SECTION 11488.4
On November 19, 2013 at 210 South Eighth Street, Santa Paula California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $33,610.00. The seized property is described as follows:
$33,610.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2013-00445600-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing. 4/24, 5/1, 5/8/14 CNS-2612633#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker 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 with out further notice or hearing.
FS#14-012 January 09, 2014 Santa Paula Police Department officers seized $2631.00 U.S. currency at 968 East Main Street, Santa Paula CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2631.00.
FS#14-014 February 11, 2014 Oxnard Police Department officers seized $646.00 U.S. currency at 1245 Oxnard Blvd., RM 131,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 $646.00.
FS#14-022 March 16, 2014 Ventura County Sheriff's Department officers seized $1,600.00 U.S. currency at 570 N. Main Street, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,600.00.
FS#14-023 March 14, 2014 Ventura County Sheriff's Department officers seized $6,565.00 U.S. currency at Olive and McFarlane, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,565.00.
FS#14-024 March 12, 2014 Oxnard Police Department officers seized $12,557.00 U.S. currency at Ventura Road and Bard Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,557.00.
FS#14-025 March 15, 2014 Simi Valley Police Department officers seized $690.00 U.S. currency at Erringer Road and Cochran Street, Simi Valley 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 $690.00.
FS#14-027 March 20, 2014 Oxnard Police Department officers seized $549.00 U.S. currency at 2350 Vineyard Ave, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $549.00.
FS#14-028 March 27, 2014 Oxnard Police Department officers seized $2,800.00 U.S. currency at 4611 Savier Road, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,800.00.
FS#14-029 March 21, 2014 Ventura County Sheriff's Department officers seized $710.00 U.S. currency at 500 Poindexter, Moorpark 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 $710.00.
4/24, 5/1, 5/8/14 CNS-2611670#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140415-10006377-0
The following person(s) is (are) doing business as:
Cordane, 998 Church St #9, Ventura, CA 93001 - 2026 County of VENTURA
Lance Thomas Korthals, 998 Church St #9, Ventura, CA 93001 - 2026
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lance Thomas Korthals
This statement was filed with the County Clerk of Ventura County on 04/15/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/24, 5/1, 5/8, 5/15/14 CNS-2604710#

 
04/17/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN NAIL & SPA STUDIO, 1948 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA. CAMLINH DOAN, 20141 GAULT ST., WINNETKA, CA 91306. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/24/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMLINH DOAN. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO “K”, 2510 E. MAIN ST., VENTURA, CA 93003, VENTURA. KATHLEEN DE LA HUERTA, 4954 PASEO MONTELENA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/9/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN DE LA HUERTA. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005449. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVA’S KITCHEN, 203 OCEAN WALK COURT, PT HUENEME, CA 93041, VENTURA. REVA RAMAN-CANAAN, 203 OCEAN WATER CT, PT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REVA RAMAN-CANAAN. This statement was filed with the County Clerk of Ventura County on 04/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTHERS GUILD, 171 YALE AVENUE, VENTURA, CA 93003, VENTURA. DARCY TERESA WRONKIEWICZ, 171 YALE AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARCY WRONKIEWICZ. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAJA MARLIN SEA-FOOD & MEXICAN RESTAURANT, 751 SUITE A W. VENTURA ST, FILLMORE, C.A. 93015, VENTURA. VICENTE MAGANA VILLACANA, 706 ½ B – ST, FILLMORE, C.A. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICENTE MAGANA VILLACANA. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) K AND B CONSULTANCY, 15034 A. VARSITY ST., MOORPARK, CA 93021, CA. BRENDA LEA GRAHAM, 15034 A. VARSITY ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRENDA LEA GRAHAM. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005237. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SONEL SUMMERS, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041, VENTURA. CATHARINA VENTER, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/31/2014 I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHARINA VENTER. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOVELTIES, 5133 CHURCHWOOD, OAK PARK, CA 91377, VENTURA. RYSZARD ZIOLA, 5810 YOLANDA #7, TARZANA, CA 91356. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/31/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYSZARD ZIOLA. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIP NAILS AND SPA, 1025 S HARBOR BLVD, OXNARD, CA 93035, VENTURA. TIEN P NGUYEN, 3051 KELP LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIEN P. NGUYEN. This statement was filed with the County Clerk of Ventura County on 03/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAZ-BARRALE TEQUILA IMPORTS, 81 SANTA MONICA AVE, OXNARD, CA 93035, VENTURA. NICHOLE ANNA LITVINOFF BARRALE, 81 SANTA MONICA AVE, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLE ANNA LITVINOFF BARRALE. This statement was filed with the County Clerk of Ventura County on 03/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COOP AT HEART CREATIONS, 5994 FEARING STREET, SIMI VALLEY, CA 93063, VENTURA. ROSANN RODRIGUEZ, 5994 FEARING STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSANN RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KARINA LIBRARY 2) KARINA LIBRARY PRESS, 4235 THACHER RD., OJAI, CA 93023, VENTURA. MICHAEL LOMMEL, 4235 THACHER RD., 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 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL LOMMEL. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IVY LEAGUE TUTORS 2) DISABILITY ACCESS SERVICES, 548 HOLLYBURNE LANE, THOUSAND OAKS, CA 91360, VENTURA. ALEXIS DEL VECCHIO, 548 HOLLYBURNE LANE, 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 1. 03/04/2014 2. N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXIS DEL VECCHIO. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMIT CPR & FIRST AID, 618 VENUS AVE, SANTA PAULA, CA 93060, VENTURA. MICHAEL A. BURNS, 618 VENUS AVE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL A BURNS. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANDA LA BOHEMIA, 640 E. WOOLEY RD. OXNARD, CA 93030, VENTURA. MARIO E. BERNAL, 5191 BIENVILLE WALK, OXNARD, CA 93033, MANUEL RAMOS, 426 S. D ST APT # 11, OXNARD, CA 93033. 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 4-6-2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO E. BERNAL. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRY PROMOTIONS, 4066 VILLAMONTE COURT, CAMARILLO, CA 93066, VENTURA. INDUSTRY MACHINE DESIGN & AUTOMATION, INC., 4066 VILLMONTE COURT, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INDUSTRY MACHINE DESIGN & AUTOMATION, INC, THOMAS D. RIDDERBUSH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004961. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRICKS 4 KIDZ, 3382 STILES AVE, CAMARILLO, CA 93010, VENTURA. BRICK MASTERS LLC., 3382 STILES AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: 201403410287/ 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 1/20/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRICK MASTERS LLC., MARK SOTO, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELIZABETH KOH, 3600 S. HARBOR BLVD STE 126, OXNARD, CA 93035, VENTURA COUNTY. MEGAN VARELA, 742 OJAI ROAD, SANTA PAULA, CA 93060. JANELLE SISTING, 116 ANACAPA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/15/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANELLE SISTING. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICARE HOME SERVICES, 4615 INDUSTRIAL STREET, UNIT 1L, SIMI VALLEY, CA 93063, VENTURA. WICARE LLC, 4615 INDUSTRIAL STREET, UNIT 1L, SIMI VALLEY, 93063. STATE OF INCORPORATION: 201405610225/CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WICARE LLC, CECILIA A ADEGOKE, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTHFARM STUDIO, 2493 AURORA LANE, SIMI VALLEY, CA 93063, VENTURA. LILLIAN FLORA, 2493 AURORA LANE, SIMI VALLEY, CA 93063, CHARLIE FLORA, 2493 AURORA LANE, SIMI VALLEY, CA 93063. 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 APRIL 7TH, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LILLIAN FLORA. This statement was filed with the County Clerk of Ventura County on 04/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTER & VENTER CONSULTING, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041, VENTURA. HENDRIK VENTER, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041, CATHARINA VENTER, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041. 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 4/9/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HENDRIK VENTER. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION CONSULTING SERVICES, 94 COCHRAN STREET, SIMI VALLEY, CA 93065, VENTURA. PULLEN ASSOCIATES, INC., 94 COCHRAN STREET, SIMI VALLEY, CA 93065. 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 MARCH 25, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PULLEN ASSOCIATES, INC., NELSON ALGAZE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004585. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY ECOCAB, 305 MASSEY ST, THOUSAND OAKS, CA 91362, VENTURA. MATTHEW PINK, 305 MASSEY ST, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW PINK. This statement was filed with the County Clerk of Ventura County on 03/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005880. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JELD-WEN, 1599 EMERIC AVENUE, SIMI VALLEY, CA 93065, VENTURA. JELD–WEN, INC., 3250 LAKEPORT BLVD, KLAMATH FALLS, OR 97601. STATE OF INCORPORATION: OREGON. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JELD-WEN, INC., DAVID STORK, SENIOR VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXPRESS GLASS AND WINDOWS, 17988 FERRIS DR., SANTA PAULA, CA 93060, VENTURA. JOHN GODINEZ, 17988 FERRIS DR, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GODINEZ. This statement was filed with the County Clerk of Ventura County on 04/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DARK ROGUE CONSULTING, 681 COUNTRY CLUB DR # 211, SIMI VALLEY, CA 93065, VENTURA. JOHNNY MICHAEL ROURKE, 681 COUNTRY CLUB DR # 211, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHNNY ROURKE. This statement was filed with the County Clerk of Ventura County on 04/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN COAST LANDSCAPE & DESIGN 2) LANE MAGANA LANDSCAPE, 344 SESPE AVE, FILLMORE, CA 93015, VENTURA. LANE MAGANA, 344 SESPE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 9/1/2013 2) 01/01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANE MAGANA. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUB CONTRACTOR, 1420 E LOS ANGELES AVE # A, SIMI VALLEY, CA 93065, VENTURA. OCEAN PIONEERS, INC, 2150 SEQUOIA AVE, SIMI VALLEY, CA 93063. 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 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OCEAN PIONEERS, INC, EJAZ ALAMED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005675. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIXED UP FAST DUNBAR/COLLINGS ARCHITECTURE, 499 ARNETT AVE., VENTURA, CA 93003, VENTURA. LAURA KAY DUNBAR, INC., 499 ARNETT AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA KAY DUNBAR, INC., LAURA KAY DUNBAR, CEO. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIKE MOJE POOLS 2) MIKE MOJE POOL SERVICE, 11808 CATANIA CT., MOORPARK, CA, 93021, VENTURA. MICHAEL MOJE, 11808 CATANIA CT., MOORPARK, CA., 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL MOJE. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20140411-10006174-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) REEL LIFE PICTURES, 1668 RUSH HAVEN WAY, SIM VALLEY, CA 93065 . The date on which the fictitious business name being withdrawn was filed: 9/24/13. The File number to the fictitious business name being withdrawn: 20130924 – 10014515 – 0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: ARON EISENBERG, 1668 RUSH HAVEN WAY, SIM VALLEY, CA 93065. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): ARON EISENBERG. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00451501-CU-PT-VTA. Petition of LISSA WILLEY, GENE FEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LISSA WILLEY, GENE FEIN filed a petition with this court for a decree changing names as follows: EMERY STANHOPE TICE FEIN to EMERY STANHOPE FINE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/02/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/15/14. Filed: 04/15/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 34204-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: J.T. AND DELENA STARR, INC., A CALIFORNIA CORPORATION, 131 W. OJAI AVE, OJAI, CA 93023
Doing business as: STARR MARKET
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: WESTRIDGE MARKET TWO, INC, A CALIFORNIA CORPORATION, 802 E OJAI AVE, OJAI, CA 93023
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND, OFF-SALE BEER AND WINE LICENSE NO. 20-2971 and are located at: 131 W. OJAI AVE, OJAI, CA 93023
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL.
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2, however, this sale is subject to Business and Professions Codes 24049 and 24074. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license.
Dated: 3/27/14
WESTRIDGE MARKET TWO, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1406352 FILLMORE GAZETTE 4/17/14

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after May 4th.2014. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, May. 4th 2014 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
274 Hutchinson, Von: misc. box’s & bags, household items, desk, lamp, futon
638 Copp, Doug: tool box, dresser, box springs, small furn, car radios, table saw
420 lopez, Marshall: vac/cleaner, misc. box’s, fishing poles, tool box, golf clubs
220 Jensen, Karen: wash/mach, small furn, mis box’s & bags, file/cab,computer,
319 Alexander, Richard: furn, misc box’s & bags, popcorn mach, BBQ, clothing
258 Van fleet, Michelle:
401 Segar, Susan:
265 Martin, D:
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette APRIL 17, 24, 2014

 
04/10/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILY AGING CARE AND TEAM SERVICE, 381 FRYS HARBOR DR., CAMARILLO, CA 93012, VENTURA. CHERYL JANICE TRAVICK, 381 FRYS HARBOR DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHERYL JANICE TRAVICK. This statement was filed with the County Clerk of Ventura County on 03/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIZARD.LA, 2021 SPERRY AVE UNIT 18, VENTURA, CA 93003, VENTURA. KAREN KELLY, 1058 S. SEAWORD AVE #204, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN KELLY. This statement was filed with the County Clerk of Ventura County on 04/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005581. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND THIS & THAT, 3639 SOUTH HARBOR BLVD., SUITE 102, VENTURA, CA 93001, VENTURA. IZELLER EILEEN CURETON-SNEAD, 1215 ANCHORS WAY DR. #146, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/3/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IZELLER EILEEN CURETON-SNEAD. This statement was filed with the County Clerk of Ventura County on 04/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESKHEALTH SOLUTIONS, 2488 TAPO ST #2, SIMI VALLEY, CA 93063, VENTURA. JAN SUCKUT, 791 EISENHOWER WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN SUCKUT. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL ESTATE 4U, 3167 WACO AVE, SIMI VALLEY, CA 93063, VENTURA. TERRY M MORTON, 3167 WACO 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 1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY M MORTON. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM REALTY, 360 MOBIL AVE, SUITE 218Z, CAMARILLO, CA 93010, VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on OCT 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GREGORY CROWELL. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004743. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM REALTY REAL ESTATE SERVICES, 360 MOBIL AVE, SUITE 218Z, CAMARILLO, CA 93010, VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GREGORY CROWELL. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JWPRO, 252 TULANE AVE., VENTURA, CA 93003, VENTURA COUNTY. JONAS WOODS SUMMERFIELD, 252 TULAN AVE, 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 3-25-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONAS WOODS SUMMERFIELD. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VETERAN HOME SERVICES, 2163 ROCKLYN ST., CAMARILLO, CA 93010, VENTURA. JAMES RAMEY, 2163 ROCKLYN ST., CAMARILLO, CA 93010, THERESE RAMEY, 2163 ROCKLYN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RAMEY. This statement was filed with the County Clerk of Ventura County on 04/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GHOST WARRIOR UNLIMITED 2) GHOST WARRIOR B’BALL DOJO, 1471 THIRD STREET, SIMI VALLEY, CA 93065, VENTURA. JOSE ANTONIO FERNANDEZ, 1471 THIRD STREET, 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 3-3-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004067. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALI MADE 2) CALI MADE CLOTHING, 2051 ½ E MAIN ST, VENTURA, CA 93001, VENTURA. STEPHEN C JAPPE, 2051 ½ E MAIN ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN C JAPPE. This statement was filed with the County Clerk of Ventura County on 03/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOLD COAST CUSTOMS 2) GOLD COAST CUSTOM, 10536 SANTA ANA RD, VENTURA, CA 93001, VENTURA. NEAL LESLIE, 10536 SANTA ANA RD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEAL LESLIE. This statement was filed with the County Clerk of Ventura County on 04/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) (805) MOBILE DETAIL 2) (805) DESIGNS 3) (805) INK 4) PERFECT DISTRACTION, 1274 SAN SIMEON CT. UNIT 2, VENTURA, CA 93003, VENTURA. JARROD MICHAEL THOMAS, 1274 SAN SIMEON CT. UNIT 2, 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 1 & 2) 3.3.03, 3 & 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARROD MICHAEL THOMAS. This statement was filed with the County Clerk of Ventura County on 04/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARLINGTON VINO 2) MONTECITO ESTATES 3) MONTECITO CELLARS 4) SUNDANCE CATTLE COMPANY 5) CHAIX RANCH WINES 6) SANT WINES 7) REDHAWK VINEYARDS 8) NEWHOUSE FAMILY VINEYARD, 300 S. LEWIS, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E DAUME. This statement was filed with the County Clerk of Ventura County on 03/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONARCH APPAREL & GRAPHICS, 1214 LAWRENCE WAY, OXNARD, CA 93035, VENTURA. YVONNE R. GUTIERREZ, 1214 LAWRENCE WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVONNE R. GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005414. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HONEYBANDS 2) 10HONEYBANDS, 2062 POTTER AVE, SIMI VALLEY, CA 93065, VENTURA. DANA DAVIS, 2062 POTTER AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/3/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA DAVIS. This statement was filed with the County Clerk of Ventura County on 04/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWINK’S WELDING AND FABRICATION, 3105 HOOP PINE PLACE, SIMI VALLEY, CA 93065, VENTURA. NATHAN R. SWINK, 3105 HOOP PINE 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 4/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATHAN R SWINK. This statement was filed with the County Clerk of Ventura County on 04/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DGL ENGRAVING 2) ENGRAVING ETC., 130 DON FELIPE WAY, OJAI, CA 93023, VENTURA COUNTY. DAVID GENE LAVANERI, 130 DON FELIPE WAY, 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 1 = 1990 2 = 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:. If Registrant is a CORPORATION or LLC, sign below: DAVID G. LAVANERI. This statement was filed with the County Clerk of Ventura County on 03/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COVERED CAREGIVER 2) OHAD J. PEARL, MPH 3) HOME WORKS, 697 COUNTY SQUARE DR #9, VENTURA, CA 93003, VENTURA. OHAD JUDA PEARL, 697 COUNTY SQUARE DR #9, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OHAD JUDA PEARL. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL ACCOUNTED 4, 2674 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, VENTURA. GARY MATLOFF, 2674 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, DONNA MATLOFF, 2674 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4/25/2007. 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:. If Registrant is a CORPORATION or LLC, sign below: GARY MATLOFF. This statement was filed with the County Clerk of Ventura County on 04/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED ENDODONTICS OF VENTURA, 1190 SOUTH VICTORIA AVENUE, SUITE 302, VENTURA, CA 93003, VENTURA. BRIAN T BARKER, D.D.S., M.S., INC., 1190 SOUTH VICTORIA AVENUE, SUITE 302, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN T BARKER, D.D.S., M.S., INC., BRIAN BARKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005511. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIR LIQUOR & MARKET, 1250 E. MAIN ST, SANTA PAULA, CA 93060, VENTURA. VIPULKUMAR K. PRAJAPATI, 246 SOUTH 12TH ST, SANTA PAULA, CA 93060, VINABEN V. PRAJAPATI, 246 SOUTH 12TH ST, SANTA PAULA, CA 93060. 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 4/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIPULKUMAR K. PRAJAPATI. This statement was filed with the County Clerk of Ventura County on 04/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005048. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERMANENT BEAUTY BY DEVAN, 674 LINDERO CANYON RD., OAK PARK, CA 91377, VENTURA. DEVAN JACKSON, 6062 PALOMAR CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/27/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEVAN JACKSON. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005747. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIVO PER LEI, 3301 E MAIN ST., VENTURA, CA 93003, VENTURA. BELLA THREADING AND BEAUTY LLC, 3450 GRASSOTTI CT #4, BAKERSFIELD, CA 93309. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BELLA THREADING AND BEAUTY LLC, MIKHAEL MEISHIEV, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005455. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMAGINE HAIR SALON, 543 COUNTRY CLUB DRIVE #E, SIMI VALLEY, CA 93065, VENTURA. LOUISE RITA PANTIEL, 1643 NORTH CANYON AVE, SIMI VALLEY, CA 93065, MICHAEL SCOTT PANTIEL, 1643 NORTH CANYON AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIF. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 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:. If Registrant is a CORPORATION or LLC, sign below: LOUISE RITA PANTIEL. This statement was filed with the County Clerk of Ventura County on 04/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004064. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOOPLAA.COM, 4161 DAN WOOD DRIVE, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. PATRICIA FERRUZZA, 4161 DAN WOOD DRIVE, WESTLAKE VILLAGE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA FERRUZZA. This statement was filed with the County Clerk of Ventura County on 03/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005835. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYSTEMS INTEGRATION ENTERPRISES, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021, VENTURA. BARRY K. THARP, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARRY K. THARP. This statement was filed with the County Clerk of Ventura County on 04/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTHING GOEZ TRASH & HAULING, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021, VENTURA. JOESPH MACDONALD, 11867 NIGHTENGALE STREET, 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 4/8/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH MACDONALD. This statement was filed with the County Clerk of Ventura County on 04/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI WASH & SERVICE CENTER, 75 W EASY ST, SIMI VALLEY, CA 93065, VENTURA. MICHAEL SOFER, 75 W EASY ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL SOFER. This statement was filed with the County Clerk of Ventura County on 04/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE PACIFIC POOL & SPA, 1165 ROTELLA ST., NEWBURY PARK, CA 91320, VENTURA. ERIC TRAVIS HOOKER, 1165 ROTELLA ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC TRAVIS HOOKER. This statement was filed with the County Clerk of Ventura County on 04/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 10, 17, 24, MAY 1, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ANYTHING GOEZ TRASH & HAULING, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 07 – 27 - 2012. The file number to the fictitious business name being abandoned: 04 – 08 - 2014. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: BARRY KENT THARP, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/08/14. Signed: BARRY K. THARP. File Number: 20140408 – 10005832 – 0 1/1. Published in the Fillmore Gazette APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140328-10005136-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARLAND MARKETING, 1510 HELM DRIVE, OXNARD, CA 93035, VENTURA COUNTY. ORLANDO B ABAD, 1510 HELM DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: ORLANDO B ABAD. The statement was filed with the County Clerk of Ventura County on 03/28/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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, 04/10/2014 04/17/2014 04/24/2014 05/01/2014

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.storagebattles.com sale by competitive bidding beginning on April 18, 2014 at 9:30 a.m. and ending on April 24, 2014 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 Storagebattles.com, Phone: 855-722-8853
Mcgovern, Mikala Unit # B-038, Pagliarli, Anthony Unit # E-264, Burman, Jerry Unit K-54, Moore, Garry Unit # P-0233C, Bloom, Polly Unit # Q-0120, Fetman, Gina Unit # Q-0203C, Altamura, Noelle Unit # Q-0264, Sebag, Anna / David Unit # Q-0301, Smith, Shane Unit # R-253, Mosher, Jennifer Unit # S5-022, Marin, Robert Unit # S5-118, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286, Jonokuchi M.D., Carl Unit S5-300, Moore, Garry Unit # X1-020
To be published in The Fillmore Gazette APRIL 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140403-10005578-0
The following person(s) is (are) doing business as:
Priority Electric, 3091 Flanagan dr, Simi Valley, CA 93063 County of VENTURA
Michael Daniel Ryan, 3091 Flanagan dr, Simi Vallley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Daniel Ryan
This statement was filed with the County Clerk of Ventura County on 04/03/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
4/10, 4/17, 4/24, 5/1/14 CNS-2604868#

 
04/03/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE EAGLE MECHANICAL, 1226 DRAKE DR, SIMI VALLEY, CA 93065, VENTURA. SHAWN MICHAEL INGRAM, 1226 DRAKE DR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWN INGRAM. This statement was filed with the County Clerk of Ventura County on 03/14//14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VITAL BODY, 309 BORCHARD DRIVE, VENTURA, CA 93003, VENTURA COUNTY. JANE ANNE WEAL, 4404 E MAPLEWOOD WAY, CENTENNIAL, CO, 80121. 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 JULY 2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANE ANNE WEAL. This statement was filed with the County Clerk of Ventura County on 03/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004390. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXCITE ED!, 40023 VILLAGE 40, CAMARILLO, CA 93012, VENTURA. KAREN LYNN WROLSON, 40023 VILLAGE 40, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN LYNN WROLSON. This statement was filed with the County Clerk of Ventura County on 03/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003401. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRANDY NICOLE PHOTOGRAPHY, 2222 CRESTMONT DR., VENTURA, CA 93003, VENTURA. BRANDY BEESLEY, 2222 CRESTMONT DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDY BEESLEY. This statement was filed with the County Clerk of Ventura County on 03/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN DAY MAVEN, 3663 CORTE DE LOS REYES, THOUSAND OAKS, CA 91360, VENTURA. DANIEL KIER, 3663 CORTE DE LOS REYES, 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 AUGUST 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL KIER. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003871. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIGN SOURCE, 4587 TELEPHONE RD #104, VENTURA, CA 93003, VENTURA. DAVID SALZMAN, 25E VIA MIRABELLA #214, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-1-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID SALZMAN. This statement was filed with the County Clerk of Ventura County on 03/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISSION ACCUPRESSURE, 2228 SAVIERS RD, OXNARD, CA 93003, VENTURA. XINSHU CHEN, 827 MANHATTAN PL #208, LOS ANGELES, CA 90005. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-26-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: XINSHU CHEN. This statement was filed with the County Clerk of Ventura County on 03/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRUTOS BARBER SHOP, 530 S. A ST, OXNARD, CA 93030, VENTURA. RALPH FRUTOS JR., 3110 S. M ST., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RALPH FRUTOS JR. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ILL MOOVMYNT 2) GUHD, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041, VENTURA. JOEANN GARNER, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEANN GARNER. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) T.O.G. TOUCH OF GRANNY 2) MINI-STARS TO ACHIEVE REAL SOBRIETY, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041, VENTURA. JOEANN GARNER, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEANN GARNER. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SEASIDE STUDIO, 2773 BAYSHORE AVE., VENTURA, CA 93001, VENTURA. IRIS VEST, 2773 BAYSHORE AVE, VENTURA, CA 93001, STEVEN VEST, 2773 BAYSHORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1-27-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRIS VEST. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003453. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NU FLOW AMERICA, INC., 1582 PARKWAY LOOP, SUITE J, TUSTIN, CA 92780, ORANGE COUNTY. NU FLOW AMERICA, INC., 1582 PARKWAY LOOP, SUITE J, TUSTIN, CA 92780. STATE OF INCORPORATION: NEW YORK. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/03/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NU FLOW AMERICA, INC., STEPHEN STOPPERBRINK, COO. This statement was filed with the County Clerk of Ventura County on 03/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AM BANKERS, 495 E HIGH ST, MOORPARK, CA 93021, VENTURA. M & A MORTGAGE AND REAL ESTATE, INC., 495 E HIGH ST, 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 3/18/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: M & A MORTGAGE AND REAL ESTATE, INC, ADRIAN SANCHEZ, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE SOLUTIONS, 302 HEDGE ROW LANE UNIT A, SIMI VALLEY, CA 93065, VENTURA. FORE-VISION CORP, 302 HEDGE ROW LANE UNIT A, SIMI VALLEY, CA 93065. 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 OCT 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FORE-VISION CORP, JIM HASTINGS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY CATERING, 3321 KIMBER DR. SUITE C, NEWBURY PARK, CA 91320, VENTURA. BIG EAZY FOOD SERVICES INC., 3321 KIMBER DR. SUITE C, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/20/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIG EAZY FOOD SERVICES INC., GEORGE PERO, CEO. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004918. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DG INSURANCE 2) GATEWAY REALTY 3) 805 GATEWAY 4) DG BROKERS, 516 PENNSFIELD PL., SUITE 203, THOUSAND OAKS, CA 91360, VENTURA. DG INSURANCE AND REAL ESTATE SERVICES INC., 516 PENNSFIELD PL. SUITE 203, 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 1 & 2) 08/14/2009 3 & 4) 03/15/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DG INSURANCE AND REAL ESTATE SERVICES INC., JACOB DEGENNARO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BARBER RV 2) BARBER RECREATION VEHICLES 3) COASTAL RV, 3650 E MAIN ST, VENTURA, CA 93003, VENTURA. WESTERN AUTO EXPERTS INC, 6404 AUTO CENTER DR., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTERN AUTO EXPERTS INC, JEFFREY SUKAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRESIDE RENTALS, 330 GENIAL CT, SIMI VALLEY, CA 93065, VENTURA. DANIEL COLE ALBARRAN, 330 GENIAL CT, SIMI VALLEY, CA 93065, CYNTHIA RUTH ALBARRAN, 330 GENIAL CT, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL COLE ALBARRAN. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TJS INSURANCE SERVICES 2) CALIFORNIA CLEAN UP, 5115 BREAKWATER WAY, OXNARD, CA 93035, VENTURA. 770 HOLDINGS, 5115 BREAKWATER WAY, OXNARD, CA 93035. 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 01/01/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 770 HOLDINGS, CHRISTOPHER GUARINO, CEO. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIAMO COFFEES, 1759 SOUTH HILL ROAD, VENTURA, CA 93003, VENTURA. ROBERT PAPANDREA, 1759 SOUTH HILL ROAD #302, 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 MARCH 15, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT PAPANDREA. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMROSE EXCURSIONS, 5011 PRIMROSE DRIVE, VENTURA, CA 93001, VENTURA. BONNIE WILEY, 5011 PRIMROSE DRIVE, VENTURA, CA 93001 . STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BONNIE ANN WILEY. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00450887-CU-PT-VTA. Petition of MELISSA KIM SONG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MELISSA KIM SONG filed a petition with this court for a decree changing names as follows: MELISSA KIM SONG to MELISSA KIM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/23/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/28/14. Filed: 03/28/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette APRIL 3, 10, 17, 24, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MG WIRELESS, 9278 TELEPHONE ROAD, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 10/11/11. The file number to the fictitious business name being abandoned: 20111011-10014698-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOHANA GUADALUPE MUNOZ, 780 5TH ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/04/14. Signed: JOHANA GUADALUPE MUNOZ. File Number: 20140304-10003378-0-1/1. Published in the Fillmore Gazette APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140321-10004573-0
The following person(s) is (are) doing business as:
Golden Path Recovery, 1228 Red Oak Place, Camarillo, CA 93010 County of VENTURA
Paradigm Recovery Group, Inc., 1228 Red Oak Place, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Paradigm Recovery Group, Inc.
S/ John Stenzel, President,
This statement was filed with the County Clerk of Ventura County on 03/21/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/3, 4/10, 4/17, 4/24/14 CNS-2588256#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140326-10004981-0
The following person(s) is (are) doing business as:
Janna Salak Designs, 1880 Galway Lane, Newbury Park, CA 91320. County of Ventura
Janna Salak,1880 Galway Lane, 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 01/01/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Janna Salak
This statement was filed with the County Clerk of Ventura on March 26, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/3, 4/10, 4/17, 4/24/14 CNS-2604251#