11/16/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021326. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MGL PRO SERVICES, 308 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. GENESIS ANGELA VEGA FERNANDEZ QUIROZ, 308 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENESIS ANGELA VEGA FERNANDEZ QUIROZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LDA COMPUTERS, 435 JONES ST, VENTURA, CA 93003 VENTURA. LEE DAVID ALMEIDA, 435 JONES ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/10/2012. 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: LEE DAVID ALMEIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY REALTORS, 1071 S. SEAWARD AVE., VENTURA, CA 93001 VENTURA. SAM BENNER, 7930 STONE, VENTURA, CA 93004, JEFF ROUNDY, 216 CHANNEL HEIGHTS CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF ROUNDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020814. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL EQUINE BODYWORK, 200 CRAIG DRIVE, SANTA PAULA, CA 93060 VENTURA. ERIN QUITORIANO, 200 CRAIG DRIVE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIN QUITORIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GUAVA JELLY, 4505 FALKIRK BAY, OXNARD, CA 93035 VENTURA. TAYLOR LOSCIALPO, 4505 FALKIRK BAY, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAYLOR LOSCIALPO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021430. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAINING BY MAL, 100 W HIGH ST #501, MOORPARK, CA 93020 VENTURA. MALLORY MAZZUCA, 100 W HIGH ST #501, MOORPARK, CA 93020. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MALLORY MAZZUCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALLEGUAS CONSULTANTS, 45 CALLE PARADORA, CAMARILLO, CA 93012 VENTURA. MATTHEW J. KOHAGEN, 45 CALLE PARADORA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/6/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW J. KOHAGEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 2 DA HANDYMAN SERVICES, 724 ROSEWOOD AVE, CAMARLLO, CA 93010 VENTURA. SHANE MARTIN, 724 ROSEWOOD AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHANE MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERVANT TRUCKING, 107 N REINO RD #244, NEWBURY PARK, CA 91320 VENTURA. SERVANT, INC., 107 N REINO RD #244, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SERVANT, INC., RYAN JONES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRITTS BEAUTY BAR, 330 CENTRAL AVE A, FILLMORE, CA 93015 VENTURA. BRITTANY LANAE GONZALEZ, 748 5TH ST. APT. F, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRITTANY LANAE GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021941. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARLEE’S COTTAGE, 324 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. TERRI S KIRKMAN, 816 SANTA FE STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERRI S KIRKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021814. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TULIPS FX, 1356 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320 VENTURA. MADELEINE SPECTOR, 1356 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MADELEINE SPECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COGNOSTIC NETWORKS, 175 S. VENTURA AVE STE 306, VENTURA, CA 93001 VENTURA. PETER HANSON, 175 S. VENTURA AVE STE 306, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANCA SOLAR, 4545 INDUSTRIAL STREET, 5P, SIMI VALLEY, CA 93063 VENTURA. MARCO SUAREZ, 179 BLUEFIELD AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/03/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARCO SUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLD THE COIN, 2147 N VENTURA RD, OXNARD, CA 93036 VENTURA. BRIAN LENHOFF, 2147 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN LENHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MACMERCHANT SERVICES, 1124 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361 VENTURA. BRIAN GERALD MACDONALD JR., 1124 LANDSBURN CIRCLE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN GERALD MACDONALD JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POOLMANCONNECTION.COM, 2) WET FEET POOLS SERVICE & REPAIR, 1576 AVENIDA DEL MANZANO, CAMARILLO, CA 93010 VENTURA. WET FEET POOLS, INC., 1576 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WET FEET POOLS, INC., RYAN J. SCHLOTTMANN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO, 2355 TAPO STREET # 11B, SIMI VALLEY CA 93063 VENTURA. SALAH M HASSAN, 5490 MOHAVE DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/16/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALAH M HASSAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL RODENT AND PEST SERVICES, 1032 FIRST ST., FILLMORE, CA 93015 VENTURA. MANUEL GENEANTHONY PEREZ, 1032 FIRST ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL GENEANTHONY PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLIGHT ENGENEERING, 90 W. EASY ST. UNIT #6, SIMI VALLEY, CA 93063 VENTURA COUNTY. ROSALVA FLORES, 5376 MARICOPA DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/30/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROSALVA M. FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHWAY 33 GARAGE, 2802 VENTURA AVE #G, VENTURA, CA 93001 VENTURA. JOHN TURNER REPLOGLE, 162 KELLOGG ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN TURNER REPLOGLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY FAIRY GODMOTHER SPA & BEAUTY STUDIO, 1300 W. GONZALES RD. #204, OXNARD, CA 93036 VENTURA. DEBRA MORA DIAZ, 3704 TILLER DR., 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 (Date): 10/25/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBRA MORA DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANTAGE CRUISES, 4839 SEMINOLE CIRCLE, SIMI VALLEY, CA 93063 VENTURA. ANDREA PARAJA, 4839 SEMINOLE CIRCLE, SIMI VALLEY, CA 93063, JOVANNY PARAJA, 4839 SEMINOLE CIRCLE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA PARAJA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEAD CRAVE MARKETING, 334 EAST HILLTOP WAY, THOUSAND OAKS, CA 91362 VENTURA. COLE MCWHIRTER, 334 EAST HILLTOP WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COLE MCWHIRTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAVADO COSMETICS, 1487 BEDFORD DR., CAMARILLO, CA 93010 VENTURA. PHILIP BERNSTEIN, 1487 BEDFORD DR., CAMARILLO, CA 93010, ZACHARY NUNES, 128 WEST VINCE STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/17/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHILIP BERNSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 16, 23, 30, DECEMBER 7, 2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171107-10021748-0
The following person(s) is (are) doing business as:
Kramer Management, 4794 Gondola Dr., Oak Park, CA 91377; County of Ventura
Ian Bradley Kramer, 4794 Gondola Dr., Oak Park, CA 91377
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/ Ian Bradley Kramer
This statement was filed with the County Clerk of Ventura on November 7, 2017
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3048081#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171103-10021586-0
The following person(s) is (are) doing business as:
mr old fashioned, 1000 Town Center Drive, Suite 300, Oxnard CA 93036; County of Ventura
State of incorporation:
Darren Michael Swanick 1410 Kalmia Ct., Oxnard, CA 93030
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/ Darren Michael Swanick
This statement was filed with the County Clerk of Ventura on 11/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3052118#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171103-10021569-0
The following person(s) is (are) doing business as:
Aurora Financial Coaching, 809 La Grange Ave., Newbury Park, CA 91320; County of Ventura
Allyson Elaine Gray, 809 La Grange Ave., 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 10/03/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Allyson Elaine Gray
This statement was filed with the County Clerk of Ventura on November 3, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3067885#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171102-10021473-0
The following person(s) is (are) doing business as:
AVP Nail Supply, 745 W Channel Island Blvd., Port Hueneme, CA 93041; County of Ventura
Vincent Pham, 745 W Channel Island Blvd., Port Hueneme, CA 93041
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/ Vincent Pham
This statement was filed with the County Clerk of Ventura on November 2, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3067470#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171103-10021528-0
The following person(s) is (are) doing business as:
Mar Lawn and Landscape 958 S Rice Rd, Ojai, CA 93023; County of Ventura
State of incorporation: California
Mar Gardening Inc, 958 S. Rice Rd, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Abel Carranza, CEO
Mar Gardening Inc
This statement was filed with the County Clerk of Ventura on 11/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3066624#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171103-10021571-0
The following person(s) is (are) doing business as:
Nataco Publishing Education Express, 2330 Adrian Street, Newbury Park, CA 91320; County of Ventura
State of incorporation:
Michael Gerard Natalizio 2330 Adrian Street, 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 08/01/1997
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 Gerard Natalizio
This statement was filed with the County Clerk of Ventura on 11/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3067920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171103-10021567-0
The following person(s) is (are) doing business as:
PAS2, 996 Via Impresso, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Aventures, 996 Via Impresso, Newbury Park, CA 91320
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Omar Ahsan, President
This statement was filed with the County Clerk of Ventura on November 3, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3068035#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171103-10021588-0
The following person(s) is (are) doing business as:
Limitless Collision Center, 4610 E. Los Angeles Ave., Ste. C, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Limitless Performance Motorsports, LLC, 4610 E. Los Angeles Ave., Ste. C, Simi Valley, CA 93063
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Staci McSkimming, Managing Member
Limitless Performance Motorsports, LLC
This statement was filed with the County Clerk of Ventura on November 3, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3068477#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171107-10021750-0
The following person(s) is (are) doing business as:
Andrews International 1400 N Harbor Blvd., 7th Floor, Fullerton, CA 92835; County of Orange
State of incorporation: DE
U.S. Security Associates, Inc., 200 Mansell Ct E, Ste 500, Roswell, GA 30076
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on February 10, 2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ L.J. Paul Luz, Secretary
U.S. Security Associates, Inc.
This statement was filed with the County Clerk of Ventura on November 7, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/16, 11/23, 11/30, 12/7/17
CNS-3071198#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on November 30th, 2017 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1424 Eric Erickson misc goods, A1302 Porfirio Gomez misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 16 & 23, 2017

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 Dec.1.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 1:00 P.M. Dec.1. 2017 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 512 Castro Shilow. Misc. box’s, household items. Unknown items.
# 531 Jenkins Audry . Misc. box’s, household items. Unknown items.
#550 Jenkins Audry . Misc. box’s, household items. Unknown items.
# 537 Hernandez Manual. Misc. box’s, household items. Unknown items.
#2031 Lagos Jamie. Misc. box’s, household items. Unknown items.
# 2033 Lagos Jamie. Misc. box’s, household items. Unknown items
# 2076 Baily Daniel. Misc. box’s, household items. Unknown items.
# 3008 Arana Whitteker. Misc. box’s, household items. Unknown items.
# 3030 Daniel Baker. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 16 & 23, 2017

 
11/09/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUCTIONS AT THE OUTLET, 540 EAST VENTURA BLVD, SUITE 1354, CAMARILLO, CA 93010 VENTURA. BANG THE GAVEL AUCTION SERVICES INC., 6117 BRAEMAR, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: C3155439/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/31/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BANG THE GAVEL AUCTION SERVICES INC., ANDREW DONEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COCOON THERAPEUTICS, 1363 DONLON STREET SUITE 17, VENTURA, CA 93003 VENTURA. LINDSAY SHIELD, 17031 APRIL LANE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LINDSAY SHIELD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VEGTV, 214 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361 VENTURA. MARIE OSER, 214 GREEN HEATH PLEACE, THOUSAND OAKS, 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 (Date): 06/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIE OSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER ADVANTAGE REAL ESTATE, 2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361 VENTURA. GARY ROBERT ARNOLD, 2629 TOWNSGATE RD #235, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY ROBERT ARNOLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS LANDSCAPE AND DESIGN, 4121 SUNSET LANE, OXNARD, CA 93035 VENTURA. BRENDON JAMES EAST, 4121 SUNSET 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENDON JAMES EAST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOYCE A. BRYKMAN CPA 2) JOYCE BRYKMAN CPA, 31300 VIA COLINAS, SUITE 108, WESTLAKE VILLAGE, CA 91362 VENTURA. FINTEGRITY GROUP, P.C., 6736 PHEASANT LANE, OAK PARK, CA 91377. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FINTEGRITY GROUP P.C., YOEL KOPELIOVICH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAPA JOHN’S PIZZA, 1308 MADERA RD #6, SIMI VALLEY, CA 93065 VENTURA. VEDAWAT INCORPORATION, 5017 ALTA ST., 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 (Date): 10/20/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VEDAWAT INCORPORATION, JAISHRI JOSHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT LANDSCAPE, 15207 VILLAGE 15, CAMARILLO, CA 93012 VENTURA. LAVONNE E. KENDALL, 15207 VILLAGE 15, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/20/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAVONNE E. KENDALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMEL MARKETING, 4352 WOODGLEN DRIVE, MOORPARK, CA 93021 VENTURA. GREGORY SEFAIN, 4352 WOODGLEN DRIVE, MOORPARK, CA 93021, BRYAN PALMARO, 1150 KINGSTON LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGORY SEFAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICAN MAILING SOLUTIONS INC. 2) AMERICAN INK SOLUTIONS INC. 3) AMERICAN PRINTING SOLUTIONS INC. 4) AMERICAN PROMOTIONAL SOLUTIONS INC. 5) AMERICAN SHIPPING SOLUTIONS INC. 6) AMERICAN SOLUTIONS INC. 7) MOGUL MAILING INC., 5706 CORSA AVE. SUITE 200, WESTLAKE VILLAGE, CA 91362 VENTURA. AMERICAN GROUP INC., 5706 CORSA AVE. SUITE 200, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/24/11. 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: AMERICAN GROUP INC., CHRISTOPHER GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONEY MAILER OF CAMARILLO, OXNARD AND VENTURA, 275 NEWBURY LANE, NEWBURY PARK, CA 91320 VENTURA. WALKER CHRISTIAN ROMER, 275 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/2/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WALKER CHRISTIAN ROMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLDEN DELIVERY 2) GREAT DELIVERY, 2693 CONEJO CANYON CT #32, THOUSAND OAKS, CA 91362 VENTURA. MARIA H. LEVERENZ, 2693 CONEJO CANYON CT #32, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/5/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA H. LEVERENZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLIANCE OVERHEAD DOOR, 4545 INDUSTRIAL ST, STE 5R, SIMI VALLEY, CA 93063 VENTURA. BRADLEY MYATT, 3112 GRANVILLE AVE, SIMI VALLEY, 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/2012. 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: BRADLEY MYATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R K MECHANICAL, 119 STARSTONE CT, SIMI VALLEY, CA 93065 VENTURA. DARRICK KAUFFROATH, 119 STARSTONE CT, SIMI VALLEY, 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/19/2008. 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: DARRICK KAUFFROATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNRISE BBQ, 18 LILAC WAY, VENTURA, CA 93004 VENTURA. RONALD STEVENS, 18 LILAC WAY, VENTURA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/13/2012. 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: RONALD STEVENS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & H ROOFING, 1861 FRED AVE, SIMI VALLEY, CA 93065 VENTURA. HOLLY GOESCH, 1861 FRED AVE, SIMI VALLEY, 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/05/2012. 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: HOLLY GOESCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 01TECHNOLOGY 2) MIKE’S TECH SUPPORT, 779 SKYRIDGE LN APT 317, OAK PARK, CA 91377 VENTURA. MICHAEL SCOTTO, 779 SKYRIDGE LANE APT 317, OAK PARK, 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2012. 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: MICHAEL SCOTTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021257. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIGGS FIREWOOD, 7775 COUNTY LINE RD, CHATSWORTH, CA 91311 LOS ANGELES. MARLIESE VAUGHAN, 7775 COUNTY LINE RD, CHATSWORTH, 91311. STATE OF INCORPORATION: <>. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2012. 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: MARLIESE VAUGHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SURGERY CENTER INC, 1752 S VICTORIA AVE STE A, VENTURA, CA 93003 VENTURA. VENTURA SURGERY CENTER INC, 1752 SOUTH VICTORIA AVENUE SUITE A, VENTURA, 93003. STATE OF INCORPORATION: <>. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/2012. 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: VENTURA SURGERY CENTER INC, ESTELA DIESFELD, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACM COMPUTERS, 4601 TELEPHONE RD STE 104, VENTURA, CA 93003 VENTURA. AC MARKETING, INC., 4601 TELEPHONE RD #104, VENTURA, 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 (Date): 09/07/2012. 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: AC MARKETING, INC., ALLAN CHIO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVERCREEK ENTERTAINMENT, 87 UPPER LAKE RD, LAKE SHERWOOD, CA 91361 VENTURA, GARRISON PRODUCTIONS INC., 87 UPPER LAKE RD, LAKE SHERWOOD, 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/2012. 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: GARRISON PRODUCTIONS INC., LARRY GARRISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW ERA BODY SHOP 2) NEW ERA AUTO GLASS, 1250 MERCANTILE ST UNIT A, OXNARD, CA 93030 VENTURA. NEW ERA BODY SHOP INC., 700 MOUNTAIN VIEW AVE, OXNARD, 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/09/2012. 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: NEW ERA BODY SHOP INC., JUAN CARLOS GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST RECYCLING & TRANSFER STATION INC., 5275 COLT ST, VENTURA, CA 93003 VENTURA. GOLD COAST RECYCLING & TRANSFER STATION INC, 5275 COLT ST, VENTURA, 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 (Date): 04/24/2012. 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: GOLD COAST RECYCLING & TRANSFER STATION INC, MYRON GEORGE HARRISON, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021271. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EDNA’S RESIDENTIAL CARE II 2) EDNA’S RESIDENTIAL CARE, 3868 SENAN ST, CAMARILLO, CA 93010 VENTURA. EDNA’S RESIDENTIAL CARE HOMES INC, 728 CORTE-SOL, CAMARILLO, 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/05/2012. 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: EDNA’S RESIDENTIAL CARE HOMES INC, EDNA DANGIAPO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMPASSIONATE CARE RESIDENCE 2) COMPASSIONATE CARE RESIDENCES, 6042 HEDGEWALL DR, WESTLAKE VILLAGE, CA 91362 VENTURA. COMPASSIONATE CARE LLC., 6042 HEDGEWALL DR, WESTLAKE VILLAGE, 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/2012. 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: COMPASSIONATE CARE LLC., DAVID FLOOD, OWNER, CEO, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNG MUZIC, 220 SOUTH BONITA, OXNARD, CA 93030 VENTURA. GREGORY RUIZ JR., 220 SOUTH BONITA, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGORY RUIZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00503385-CU-PT-VTA. Petition of: FANNY LAURA VASQUEZ GUILLERMO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): FANNY LAURA VASQUEZ GUILLERMO filed a petition with this court for a decree changing names as follows: a. FANNY LAURA VASQUEZ GUILLERMO to FANNY LAURA VASQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/12/17, Time: 8:30am, Department: 40, 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: 10/31/17. Filed: 10/31/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00503647-CU-PT-VTA. Petition of: LEE ANTON PRIEBE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LEE ANTON PRIEBE filed a petition with this court for a decree changing names as follows: a. LEE ANTON PRIEBE to GUNNAR LEE ANTON PRIEBE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/20/17, 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: 11/07/17. Filed: 11/07/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 9, 16, 23, 30, 2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021102-0
The following person(s) is (are) doing business as:
Westlake Capital Advisors, 28720 Roadside Dr., Suite 170 Agoura Hills CA 91301; County of Ventura
Charles Neff, 28720 Roadside Dr., Suite 170 Agoura Hills CA 91301
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/17/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Neff
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021100-0
The following person(s) is (are) doing business as:
A-R-B Books, 638 Warwick Ave. Thousand Oaks CA 91360; County of Ventura
Chadwick Hunter Dennis Jr., 638 Warwick Ave. Thousand Oaks CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chadwick Hunter Dennis Jr.
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066326#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021098-0
The following person(s) is (are) doing business as:
All Climate Construction, 2590 Yucca Drive Camarillo CA 93012; County of Ventura
State of incorporation: California
All Climate Roofing Inc., 2590 Yucca Drive Camarillo CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Yiqing Song, President
All Climate Roofing Inc.
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066330#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021070-0
The following person(s) is (are) doing business as:
Shorty's Down Home Bar-be-que, 516 N. Anita Ave., Oxnard, CA 93030; County of Ventura
State of incorporation: California
Vernell J. Davis, LLC 516 N. Anita Ave., Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul E. Davis, Managing Member
Vernell J. Davis, LLC
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17
CNS-3066316#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171030-10021072-0
The following person(s) is (are) doing business as:
Lynn Co, 1222 Potter Ave., Thousand Oaks, CA 91360; County of Ventura
Lori Lynn Pecikonis, 1222 Potter Ave., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
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/ Lori Lynn Pecikonis
This statement was filed with the County Clerk of Ventura on October 30, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3066319#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171102-10021368-0
The following person(s) is (are) doing business as:
Johnson Fitness & Wellness, 3815 E. Thousand Oaks Blvd. Westlake Village CA 91362; County of Ventura
State of incorporation: Wisconsin
Johnson Health Tech Retail, Inc., 1600 Landmark Drive, Cottage Grove WI 53527
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/16/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Zande, President
Johnson Health Tech Retail, Inc.
This statement was filed with the County Clerk of Ventura on November 2, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3068595#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171031-10021162-0
The following person(s) is (are) doing business as:
Smashin' Meals, 431 Richard Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Diamondphire Industries, Inc., 431 Richard Rd., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Bobby D. Gutierrez, President
Diamondphire Industries, Inc.
This statement was filed with the County Clerk of Ventura on October 31, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3063186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171031-10021164-0
The following person(s) is (are) doing business as:
In-Stock, 1409 Kuehner Drive #F, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Vertical Fusion Inc., 1409 Kuehner Drive #F, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Shaw, President
Vertical Fusion Inc.
This statement was filed with the County Clerk of Ventura on October 31, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/9, 11/16, 11/23, 11/30/17 CNS-3063280#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on November 17, 2017 at 9:30 a.m. and ending on November 22, 2017 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853
Braga, Jaimie Unit # A-044, Rabinal, Edwin O. Unit # A-060, Carrillo, Victor Unit # C-30, Stolp, Sebastian Unit # H-18, Park, William Unit # K-20, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Sutherland, Dee Dee Unit # N-236, Richardson, Robyne Unit # R-270, Davis, Susan Unit # S0-128, Kochman, Diane Unit # S2-016, Depaz, Jonathan Unit # S2-075, Habalik, Emil unit # S2-076, Cook, Darren Unit S3-1019, Degnon, Melissa Unit # S3-2018, Cole, Larry Unit # S5-133, Habalik, Emil Unit # S5-313, Veder, Debi Unit # S5-314
TO BE PUBLISHED IN THE FILLMORE GAZZETTE NOVEMBER 09 & 16, 2017

 
11/02/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRRATTLE 2) HUSTLE PAINTBALL, 41 MORELAND RD., SIMI VALLEY, CA 93065 VENTURA. A.N.S. XTREME PERFORMANCE, INC., 41 MORELAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: C2142143 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A.N.S. XTREME PERFORMANCE, INC., PETER TCHILINGIRIAN , PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNRISE SYSTEMS, 740 CORONADO PLACE, OXNARD, CA 93030 VENTURA. TED MICHAEL LANG, 740 CORONADO PLACE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TED MICHAEL LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YOUR TAX STAFF 2) YOUR ACCOUNTING STAFF, 674 COUNTY SQUARE DRIVE, SUITE 105, VENTURA, CA 93003 VENTURA. PAUL CHINN, 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/2012. 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: PAUL CHINN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CASH BRIDE 2) AJEBUTTER COUTURE, 1565 FLYNN RD. APT 6202, CAMARILLO, CA 93012 VENTURA. CRYSTAL EZEUKA, 1565 FLYNN RD. APT 6202, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL EZEUKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): API-VIDA, 106 PAULINE ST, OJAI, CA 93023 VENTURA. BOB H. VARNEY, 106 PAULINE ST, OJAI, CA 93023, W.P. SCOTT, 106 PAULINE ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BOB H. VARNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR GUYS LIQUOR # 3, 4815 S. ROSE AVE, OXNARD, CA 93033 VENTURA. FOUR GUYS LIQUOR INC, 4815 S. ROSE AVE, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FOUR GUYS LIQUOR INC, HASSAN MECHAMAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE/MAX GOLD COAST COMMERCIAL, 5720 RALSTON ST #100, VENTURA, CA 93003 VENTURA. RGC SERVICES INC, 5720 RALSTON ST #100, VENTURA, CA 93003. STATE OF INCORPORATION: CA/1744827. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/1/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RGC SERVICES INC, MICHAEL G. SIPES, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEVERAGED LEADERS, 2466 E. PHYLLIS ST., SIMI VALLEY, CA 93065 VENTURA. CAMILLE MCKINNEY, 2466 E. PHYLLIS ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/30/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMILLE MCKINNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020848. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEMPLE PILATES, 21 CALIFORNIA STREET, SUITE 203, VENTURA, CA 93001 VENTURA. NICOLE F HAWTHORNE, 324 S EVERGREEN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLE F HAWTHORNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCMASTER AND SONS CONSTRUCTION, 3164 SIERRA DR, THOUSAND OAKS, CA 91362 VENTURA. DONALD R MCMASTER, 3164 SIERRA DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONALD R MCMASTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PEARL STASH 2) INFINITY LIPS LA 3) PENNY IN A MAILBOX DAY, 247 LUCERO ST, THOUSAND OAKS, CA 91360 VENTURA. ELKE REICHEL, 247 LUCERO ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) N/A, 2) 9/20/16, 3) 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: ELKE REICHEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019821. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILL CONSTRUCTION, 2042 VISTA ALCEDO, CAMARILLO, CA 93012 VENTURA. RAYMOND HILL, 2042 VISTA ALCEDO, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): OCT. 10, 2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAYMOND HILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B&N MOBILE RV & TRAILER REPAIR, 109 BIG BEAR WAY, OXNARD, CA 93033 VENTURA. DAVID DOWNING, 109 BIG BEAR WAY, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID DOWNING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALING WELLNESS ACUPUNCTURE, 506 PARK SPRINGS CT., OAK PARK, CA 91377 VENTURA. IRENE SHABAZI ROWLAND, 506 PARK PARK SPRINGS CT., OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: IRENE SHABAZI ROWLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST IN SHOW PROPERTIES, 2061 RAYSHIRE ST, THOUSAND OAKS, CA 91362 VENTURA. JENNIFER FLOWERS FOSTER, 2061 RAYSHIRE STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER FLOWERS FOSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACKBPHOTO, 258 MARA AVE, VENTURA, CA 93004 VENTURA. JACK BURLEIGH, 258 MARA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JACK BURLEIGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHAEL’S FLOWERS, 1951 SEQUOIA AVE, SIMI VALLEY, CA 93063 VENTURA. ANDREA LEOS VOYEK, 2123 FITZGERALD RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA LEOS VOYEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LEATHERBOSS 2) ZINCITY, 5146 N. COMMERCE AVE. UNIT D, MOORPARK, CA 93021 VENTURA. MASCOT IMPEX INC., 5146 N. COMMERCE AVE. UNIT D, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/24/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MASCOT IMPEX INC., AJIT K. SEHGAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NASH EXCHANGE, 10202 MAMMOTH STREET, VENTURA, CA 93004 VENTURA. SARAH VIBBART, 10202 MAMMOTH 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH VIBBART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171019-10020455-0
The following person(s) is (are) doing business as:
Credit Score Choice, 2630 Townsgate Rd., Suite I, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Brand Ventures, Inc., 2630 Townsgate Rd., Suite I, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Bennink, President
Brand Ventures, Inc.
This statement was filed with the County Clerk of Ventura on October 19, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/2, 11/9, 11/16, 11/23/17 CNS-3063120#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171019-10020457-0
The following person(s) is (are) doing business as:
Assure Hair, 2630 Townsgate Rd., Suite I, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Brand Ventures, Inc., 2630 Townsgate Rd., Suite I, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Bennink, President
Brand Ventures, Inc.
This statement was filed with the County Clerk of Ventura on October 19, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/2, 11/9, 11/16, 11/23/17 CNS-3063125#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171020-10020591-0
The following person(s) is (are) doing business as:
The Cardiovascular Institute of Los Robles Hospital & Medical Center, 227 West Janss Road, Suite 340, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Los Robles Regional Medical Center, One Park Plaza, Nashville, TN 37203
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016
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/ Natalie H. Cline, Vice President & Secretary
Los Robles Regional Medical Center
This statement was filed with the County Clerk of Ventura on October 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/2, 11/9, 11/16, 11/23/17 CNS-3063888#

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 17th day of Nov, 2017 at 12:15 PM on the premises of
Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

UNIT #161-JORGE GONSALEZ
UNIT #89 -NICHOLE MULHOLLAND
UNIT#123-DIANA ALMANZA
UNIT #107-LORETTA BREEZE
UNIT#30B-AYME CASTELLANOS
UNIT #172-CASSANDRA ALMAGUER
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and 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, Nov 2nd, 2017 and Nov 9th, 2017

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
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 17th day of NOV. 2017, at 1:45 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 #74 RONALD MILLS
UNIT #56 HECTOR MALDANADO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the 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 NOV. 2/2017 AND NOV. 9/2017

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on November 23rd, 2017 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1424 Eric Erickson misc goods, A1302 Porfirio Gomez misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 02 & 09, 2017
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 17, 2017 at 1:00 p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 11/02/17 and 11/09/17
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Steve Varela B1037
Madeleine Fritschi B1135
Miguel Loera B2004
Galen Koen B2245
Patricia Santa Rosa B2514
Jennifer Brogan B2654
Kathleen Gaddie B3009
Nicole Luney B3641
Denise Proefrock B4118
Eric Estrada B4145
Shirley Shepard B4523
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 11/17/17 by 6:00pm
Dated: 10/31/17 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 02 & 09, 2017

 
10/26/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM CUISINE, 2441 GLENSIDE LANE, CAMARILLO, CA 93012 VENTURA. MARY JANE CURRY, 2441 GLENSIDE LANE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARY JANE CURRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX AUTO MOORPARK, 5395 KAZUKO CT #A, MOORPARK, CA 93021 VENTURA. SUPERIOR COLLISION, INC, 2780 W. WOOLEY ROAD, OXNARD, CA 93035. STATE OF INCORPORATION: C2985478 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUPERIOR COLLISION, INC, GARY HESSELBROCK, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALVARY CHRISTIAN MINISTRIES 2) CALVARY CHRISTIAN FELLOWSHIP 3) CALVARY VENTURA 4) REFUGE 5) CORNERSTONE BOOK & CAFÉ 6) ROOTS, 4221 E. MAIN STREET #C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E. MAIN STREET #C, VENTURA, CA 93003. STATE OF INCORPORATION: CA 2775653. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-3) 2/1/2006, 4) 01/01/2010, 5) N/A, 6) 01/04/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALVARY CHRISTIAN MINISTRIES, DANIEL O’FRIEL, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020478. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REDSEN ARCHITECTURE, 2857 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. XIAO HONG XUAN, 2857 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: XIAO HONG XUAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020442. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKD ROYAL, INC, DBA WABA GRILL, 1351 W CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. AKD ROYAL INC, 90 CORTE CERRITO, 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 (Date): OCT. 15, 2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AKD ROYAL INC, GURPREET BOPARAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATIENT CONSULTATION CENTER 2) PCC, 274 VIA COLINAS, THOUSAND OAKS, CA 91362 VENTURA. KEVIN ABBAS ATTAIE, 274 VIA COLINAS, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN ABBAS ATTAIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERITLEO MEDIA, 1938 MEADOW VIEW CT, THOUSAND OAKS, CA 91362 VENTURA. KENNETH ANDREW STEELE, 1938 MEADOW VIEW CT, THOUSAND OAKS CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENNETH ANDREW STEELE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY COMMUNITY GARDEN 2) SIMI VALLEY GARDEN, 1636 SINALOA ROAD, SIMI VALLEY, CA 93065 VENTURA. SIMI AT THE GARDEN INC., 1636 SINALOA ROAD, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI AT THE GARDEN, INC., JODIE FRANCOUER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019633. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOME PROS REAL ESTATE 2) HOME PROS REALTY 3) HOME PROS CONSTRUCTION 4) HOME PROS REAL ESTATE AND CONSTRUCTION 5) HOMEPROS REAL ESTATE 6) HOMEPROS REALTY 7) HOME PROS HOLDINGS, 3811 CALLE POSADAS, NEWBURY PARK, CA 91320 VENTURA. CORY ANTHONY MALLAM, 3811 CALLE POSADAS, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/05/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CORY ANTHONY MALLAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR SEASONS DOMESTIC REFERRAL AGENCY, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. VERONICA P ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERONICA P ARELLANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019774. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOLID CODE 2) SOLID CLEAN CODE 3) NAHUATL ENGINEERING 4) NAHUATL CODER 5) SOLID CODER, 102 HAYES AVE, VENTURA, CA 93003 VENTURA. MARK CASILLAS, 102 HAYES 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK CASILLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FZ TAX SERVICES INC, 751 W VENTURA ST B, FILLMORE, CA 93015 VENTURA. FZ TAX SERVICES INC, 357 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FZ TAX SERVICES INC., FRANCISCO ZAMORA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE VALLEY LAUNDROMATS INC, 751 W VENTURA ST B, FILLMORE, CA 93015 VENTURA. HERITAGE VALLEY LAUNDROMATS INC, 357 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HERITAGE VALLEY LAUNDROMATS INC., FRANCISCO ZAMORA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 26, NOVEMBER 2, 9, 16, 2017

T.S. No.: 9948-3461 TSG Order No.: 730-1706408-70 A.P.N.: 052-0-240-175 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 12/29/2006 as Document No.: 20061229-00273274- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: MARIO REYES AND LETICIA REYES HUSBAND AND WIFE AS JOINT TENANTS , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 11/16/2017 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 131 SURREY WAY, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $367,326.06 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-3461. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0318746 To: FILLMORE GAZETTE 10/26/2017, 11/02/2017, 11/09/2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171010-100198600
The following person(s) is (are) doing business as:
MARINERS PLACE, 711 S B STREET STE 110, OXNARD, CA 93030 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/02/2000.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Jordan E. Ritter, Senior Vice President of Essex Property Trust, Inc.
This statement was filed with the County Clerk of Ventura County on 10/10/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3062419#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171012-10020101-0
The following person(s) is (are) doing business as:
1. ORANGE COUNTY HIGH SCHOOL ESPORTS LEAGUE, 2. ORANGE COUNTY HIGH SCHOOL ESPORTS CHAMPIONSHIP, 3. CALIFORNIA HIGH SCHOOL ESPORTS LEAGUE, 4. CALIFORNIA HIGH SCHOOL ESPORTS CHAMPIONSHIP, 5. US HIGH SCHOOL ESPORTS LEAGUE, 6. US HIGH SCHOOL ESPORTS CHAMPIONSHIP, 2101 EAST COAST HIGHWAY, THIRD FLOOR, CORONA DEL MAR, CA 92625 County of ORANGE
SAMUELI FOUNDATION, 2101 EAST COAST HIGHWAY, THIRD FLOOR, CORONA DEL MAR, CA 92625
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).)
SAMUELI FOUNDATION
S/ Michael Schulman, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 10/12/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3056989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171010-10019917-0
The following person(s) is (are) doing business as:
CAMARILLO OAKS APARTMENTS, 921 PASEO CAMARILLO, CAMARILLO, CA 93010 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX CAMARILLO CORPORATION, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX SPE, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/06/1997.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF ESSEX CAMARILLO CORPORATION
This statement was filed with the County Clerk of Ventura County on 10/10/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3062882#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171013-10020148-0
The following person(s) is (are) doing business as:
Duverger, 1445 Stellar Dr., Oxnard, CA 93033 County of VENTURA
Synchrophonic Corp, 1445 Stellar Dr., Oxnard, CA 91303
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/8/2010.
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).)
Synchrophonic Corp
S/ Bernard Becker, President,
This statement was filed with the County Clerk of Ventura County on 10/13/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3053705#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171003-10019455-0
The following person(s) is (are) doing business as:
Missy Miller, LMFT, 5450 Ralston St., Suite 101, Ventura, CA 93003; County of Ventura
Melissa Katherine Miller, 3019 Lisa Ct., 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/ Melissa Katherine Miller
This statement was filed with the County Clerk of Ventura on October 3, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3044680#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171013-10020154-0
The following person(s) is (are) doing business as:
The Sure Shot Pro, 850 Calle Plano Ste. No, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Galactic Music Group, LLC, 1152 Rosewood Ave., Camarillo, CA 93010
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rex G. Bridgeforth, Jr., Managing Member
Galactic Music Group, LLC
This statement was filed with the County Clerk of Ventura on October 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3061640#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171013-10020152-0
The following person(s) is (are) doing business as:
goPure Beauty, 543 Country Club Drive, Suite B123, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Natural Lifestyle Brands, Inc., 612 Windswept Place, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alex Keyan, President
Natural Lifestyle Brands, Inc.
This statement was filed with the County Clerk of Ventura on October 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3061641#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171013-10020156-0
The following person(s) is (are) doing business as:
It's A Blast, 175 Brooks Court, Simi Valley, CA 93065; County of Ventura
Eric Hoff, 175 Brooks Court, Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric Hoff
This statement was filed with the County Clerk of Ventura on October 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3061638#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171011-10019980-1
The following person(s) is (are) doing business as:
PITT Insurance Solutions, 3239 North Sawtooth Court, Westlake Village, CA 91362; County of Ventura
Travis Tokuyama, 3239 North Sawtooth Court, Westlake Village, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Travis Tokuyama
This statement was filed with the County Clerk of Ventura on October 11, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3060813#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171012-10020097-0
The following person(s) is (are) doing business as:
Lifestyle Dispensary, 470 Forest Park Blvd., Apt. 119, Oxnard, CA 93036; County of Ventura
State of incorporation: California
OC TOP SHELF, 470 Forest Park Blvd., Apt. 119, Oxnard, CA 93036
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tom Heiner, Chief Financial Officer
OC TOP SHELF
This statement was filed with the County Clerk of Ventura on October 12, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/26, 11/2, 11/9, 11/16/17 CNS-3058539#

 
10/19/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPTIMUM PEST CONTROL, 4101 DAKOTA DR, MOORPARK, CA 93021 VENTURA COUNTY. OPTIMUM TERMITE AND PEST CONTROL INC., 3584 ROGER DR, WANTAGH, NY 11793. STATE OF INCORPORATION: CA C4061812. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OPTIMUM TERMITE AND PEST CONTROL INC., THOMAS RANDAZZO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EK STUDIO MARKETING, 258 EAST ELFIN GREEN, PORT HUENEME, CA 93041 VENTURA. ERIC C KREIS, 258 EAST ELFIN GREEN, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC C KREIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERIOR SAND BAG, 1121 CORTE LAS HOLAS, OXNARD, CA 93030 VENTURA COUNTY. WENDELL DEAN HARL JR, 36322 RAMONA RD, PALMDALE, CA 93550, FRANKLIN LEROY KENEFAKE, 1121 CORTE LAS HOLAS, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDELL DEAN HARL JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED AIR SYSTEMS, 3853 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. MICHAEL V BOYD, 3853 AVENIDA SIMI, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL V BOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWIST 2) PRETTY COOL STORE 3) 6D HAIR TIES, 199 FIGUEROA ST SECOND FLOOR, VENTURA, CA 93001 VENTURA. PRETTY COOL STUFF INC, 915 N LA BREA AVE #408, LOS ANGELES, CA 90038. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRETTY COOL STUFF INC, CORY WILL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINDSHIELD4LESS.COM, 780 LAKEFIELD RD SUITE F, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID WAYNE LILLEY, 780 LAKEFIELD RD SUITE F, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID WAYNE LILLEY, DAVIDE W. LILLEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEACH BUM XOTICS, 1070 HINGHAM LN, VENTURA, CA 93001 VENTURA. ADAM ANTHONY HALBLEIB, 1070 HINGHAM LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADAM ANTHONY HALBLEIB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUM AND WANDER, 332 MOORPARK AVE., MOORPARK, CA 93021 VENTURA. SARA K RUMMELHOFF, 6924 HOGAN 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 (Date): 05/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH K RUMMELHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICH MINUTE ENTERTAINMENT, 2020 S. VICTORIA AVENUE, SUITE A, VENTURA, CA 93003 VENTURA. RICH MINUTE ENTERPRISES, LLC, 2020 S. VICTORIA AVENUE, SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: 201504110156 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICH MINUTE ENTERPRISES, LLC, DONALD A. COCQUYT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BBM&D STRATEGIC BRANDING, 1767 GOODYEAR AVE SUITES 103-104, VENTURA, CA 93003 VENTURA. BARBARA BROWN MARKETING & DESIGN, INC., 393 SAN CLEMENTE STREET, 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 (Date): 02/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARBARA BROWN MARKETING & DESIGN, INC., PAUL SULLIVAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA CRYO 2) VENTURA CRYOTHERAPY, 3439 TELEGERAPH RD, VENTURA, CA 93003 VENTURA. VENTURA CRYOTHERAPY LLC, 3439 TELEGRAPH ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA CRYOTHERAPY LLC, ALFREDO ACLE, MEMBER MANAGED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUCHA LIBRE WORLD, 168 SOUTH PALM ST, VENTURA, CA 93001 VENTURA. ALFREDO ACLE, 168 SOUTH PALM ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALFREDO ACLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 9, 2017

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LILLIAN B. LIMON. Case No: 56-2017-00502350-PR-PW-OXN. Estate of: LILLIAN B. LIMON. Notice of Petition to administer estate of: LILLIAN B. LIMON. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LILLIAN B. LIMON. A PETITION FOR PROBATE has been filed by ANTONETTE LIMON-IHLE in the Superior Court of California, County of VENTURA. The Petition for Probate requests that LILLIAN B. LIMON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A HEARING on the petition will be held in this court as follows Date: November 15, 2017, Time: 9:00 A.M., Dept.: J6. Address of court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA , 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR OR A CONTINGENT CREDITOR OF THE DECEASED, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE THE FILE KEPT BY THE COURT. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JEFFREY S. GRAFF, 280 N. Westlake Blvd., Suite 120, Westlake Village, CA 91362, (805) 497-1311.

1. To be published in THE FILLMORE GAZETTE, OCTOBER 19, 26, NOVEMBER 2, 2017

In the matter of Nickols vs. Hatrak
To All Interested Persons including: Adam O. Hatrak whose address is unknown and whose interest in the matter may be barred or affected by the following: A hearing will be held on 12/19/17 at 8:30 a.m. at 800 S. Victoria Ave. Ventura, CA 93009 before a judge to determine a change in custody, visitation, and the ability to move out of state. To be published in The Fillmore Gazette OCTOBER 19, 26 NOVEMBER 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171005-10019616-0
The following person(s) is (are) doing business as:
GW Glazing Solutions, 1467 Briarglen Ave., Westlake Village3, CA 91361 County of VENTURA
Mailing Address:
1467 Briarglen Ave., Westlake Village3, CA 91361
GW ARCHITECTURAL PRODUCTS INC., 1467 Briarglen Ave., Westlake Village3, CA 91361
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).)
GW ARCHITECTURAL PRODUCTS INC.
S/ Kelly White, Secretary,
This statement was filed with the County Clerk of Ventura County on 10/05/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3051731#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171005-10019618-0
The following person(s) is (are) doing business as:
The Great NR, 1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063
Nicotine River, LLC, 1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Nicotine River, LLC
S/ Grant Boatman, Manager,
This statement was filed with the County Clerk of Ventura County on 10/05/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3045513#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171011-10019938-0
The following person(s) is (are) doing business as:
Pokeland, 601 W Channel Islands Blvd., Port Hueneme, CA 93041; County of Ventura
State of incorporation: California
Poke Hueneme, 601 W Channel Islands Blvd., Port Hueneme, CA 93041
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hoabin-Chen, President
Poke Hueneme
This statement was filed with the County Clerk of Ventura on October 11, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3061913#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171010-10019876-0
The following person(s) is (are) doing business as:
Attention to Detail Restoration and Contents, 1151 Avenida Acaso, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Attention to Detail Moving, LLC, 283 E Bonita Dr., Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rochelle Marks, Managing Member
Attention to Detail Moving, LLC
This statement was filed with the County Clerk of Ventura on 10/10/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3060465#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171010-10019880-0
The following person(s) is (are) doing business as:
VC Arena, 795 Camarillo Springs Rd., Suite G, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Gomo Group, Inc., 659 Ruth Drive, Newberry Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Victor A. Gonzalez Mejia, President
Gomo Group, Inc.
This statement was filed with the County Clerk of Ventura on October 10, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3060462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171010-10019878-0
The following person(s) is (are) doing business as:
D.R. Horton America's Home Builder, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: CA
D.R. Horton Los Angeles Holding Company, Inc., 2280 Wardlow Circle, Suite 100, Corona, CA 92880
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2005
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas B. Montano, Secretary
D.R. Horton Los Angeles Holding Company, Inc.
This statement was filed with the County Clerk of Ventura on October 10, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3060398#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171006-10019722-0
The following person(s) is (are) doing business as:
Halloween City, 2974 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
Party City Corporation, 25 Green Pond Road, Suite #1, Rockaway, NJ 07866
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph J. Zepf, Secretary
Party City Corporation
This statement was filed with the County Clerk of Ventura on October 6, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3059587#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171006-10019720-0
The following person(s) is (are) doing business as:
Halloween City, 441 W. Esplanade Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Party City Corporation, 25 Green Pond Road, Suite #1, Rockaway, NJ 07866
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph J. Zepf, Secretary
Party City Corporation
This statement was filed with the County Clerk of Ventura on October 6, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3059555#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019595-0
The following person(s) is (are) doing business as:
West Coast Classic Replicas, 15591 Harte Lane, Moorpark, CA 93021; County of Ventura
Teri Parker Young, 15591 Harte Lane, Moorpark, CA 93021
Scott Young, 15591 Harte Lane, Moorpark, CA 93021
This business is conducted by a general partnership
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/ Teri Parker Young
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3058533#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019597-0
The following person(s) is (are) doing business as:
CMK Consulting, 2451 Springbrook St., Thousand Oaks, CA 91362; County of Ventura
Margaret Koehler, 2451 Springbrook St., Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Margaret Koehler
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3058509#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019585-0
The following person(s) is (are) doing business as:
CCRG, 1015 Nipomo Street, Suite 100, San Luis Obispo, CA 93401; County of San Luis Obispo
State of incorporation: California
Central Coast Realty Group, Inc., 1015 Nipomo Street, Suite 100, San Luis Obispo, CA 93401
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10-1-2008
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/ Erny Pinckert, President
Central Coast Realty Group, Inc.
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3055791#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171005-10019587-0
The following person(s) is (are) doing business as:
EID, 4361 Brookglen St., Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Electronic Image Designers, Inc., 4361 Brookglen St., Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Blatt, President
Electronic Image Designers, Inc.
This statement was filed with the County Clerk of Ventura on October 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/19, 10/26, 11/2, 11/9/17 CNS-3055168#