06/29/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLOSSOM SPIKE, 134 E. PLEASANT VALLEY RD., PORT HUENEME, CA 93041 VENTURA. BLANCA SANTOS VASQUEZ, 134 E. PLEASANT VALLEY RD., 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: BLANCA SANTOS VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BATH BABES, 51 MAJESTIC COURT #409, MOORPARK, CA 93021 VENTURA. AUTUMN HURST, 51 MAJESTIC COURT #409, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTUMN HURST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SARAH’S SPACE, 1363 DONLON STREET, SUITE 17, VENTURA, CA 93003 VENTURA. SARAH WOOD, 3674 ORANGE DRIVE, 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: SARAH WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ EYEZ, 1079 WALTHAM RD UNIT A, SIMI VALLEY, CA 93065 VENTURA. BERTAM SROURIAN, 1079 WALTHAM RD UNIT A, 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): 06/12/2017. 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: BERTAM SROURIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 AERIAL PHOTOGRAPHY, 4584 RUNWAY ST. UNIT B, SIMI VALLEY, CA 93063 VENTURA. SETH DANIEL ALEXANDER, 6401 MELIA ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/2017. 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: SETH DANIEL ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL QUETZAL, 2635 BALBOA ST., OXNARD, CA 93036 VENTURA. ALLAN GEOVANY MORATAYA DE LEON, 2635 BALBOA ST., OXNARD, CA 93036, MARIANA CAZARES MORATAYA, 2635 BALBOA ST., OXNARD, CA 93036. 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: ALLAN GEOVANY MORATAYA DE LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILLY’S PLUMBING AND ROOTER, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065 VENTURA. BRUININGA, INC., 9626 LURLINE AVE UNIT B, CHATSWORTH, CA 91311. STATE OF INCORPORATION: CA / C2245573. 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: BRUININGA, INC., RON BRUININGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KENZ PLUMBING 2) FLOW PRO SEWER & DRAIN, 1653 PACIFIC AVE #309, OXNARD, CA 93033 VENTURA. THOUSAND OAKS PLUMBING, 1653 PACIFIC AVE #309, OXNARD, CA 93033. STATE OF INCORPORATION: CA 3239235. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/16/17. 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: THOUSAND OAKS PLUMBING, DANIEL GUINEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDH COMPANY, 11507 FLOWERWOOD CT, MOORPARK, CA 93021 VENTURA. RH EQUIPMENT LEASING, LLC, 28348 ROADSIDE DRIVE #203A, AGOURA HILLS, CA 91301. 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): 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: RH EQUIPMENT LEASING, LLC, JILL HECKER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYES CREEK NURSERY, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252 VENTURA. JAYKE MAHL, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252. 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: JAYKE MAHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOP MOORPARK 2) SHOPMOORPARK.COM 3) SHOPMOORPARK.NET 4) SHOPMOORPARK.ORG, 4733 AVEDON RD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021, VINCE AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: DEBRA AQUINO, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VICTORY BUILDERS CONSTRUCTION INC 2) VBC INC., 2776 MACHADO STREET, SIMI VALLEY, CA 93065 VENTURA. VICTORY BUILDERS CONSTRUCTION, 2776 MACHADO STREET, SIMI VALLEY, CA 93065. 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: VICTORY BUILDERS CONSTRUCTION, DEANNE TORRES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC ATMS, 1865 N 7TH PL, PORT HUENEME, CA 93041 VENTURA. LESLIE ELISABETH LOPEZ CORTEZ, 1865 N 7TH PL, 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: LESLIE ELISABETH LOPEZ CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA FRESH GROCERIES ON THE GO, 803 EDISON LN #B, FILLMORE, CA 93015 VENTURA. LETICIA VEGA, 803 EDISON LN #B, 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: LETICIA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EAGLESAVER.COM 2) EAGLESAVER, 1932 EASTMAN AVENUE, SUITE 110, VENTURA, CA 93003 VENTURA. TIM KREJDOVSKY, 10151 ABILENE 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): 6/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM KREJDOVSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIR WALKER HEATING AND COOLING CO., 491 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. FRANK WALKER, 491 VIA OLIVERA, CAMARILLO, 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): 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: FRANK WALKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEFF’S PRO SHOP, 480 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. JEFFREY MASSEY, 480 E LOS ANGELES 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): 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: JEFFREY MASSEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUPPA JOE, 1751 LOMBARD ST STE B, OXNARD, CA 93030 VENTURA. LISA RACINE, 1004 BRIANA CIR, OXNARD, 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): 04/11/2012. 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: LISA RACINE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANTZ SECURITY, 2867 INSTONE CT., WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. CLASSIC SECURITY SYSTEMS, INC, 2867 INSTONE CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/23/17. 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: CLASSIC SECURITY SYSTEMS, INC, DAMON LANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA WEST, 254 WEST HARVARD BLVD., SUITE B, SANTA PAULA, CA 93060 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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): 9/1/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU FAMILY MEDICAL CENTER, 4061 CENTER STREET, PIRU, CA 93040 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY WESTERN WEAR, 3380 VINEYARD AVE. UNIT D, OXNARD, CA 93036 VENTURA. DANIELA ANAYA, 3302 NYELAND AVE #C, 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): 6/1/2017. 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: DANIELA ANAYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL STATION BAR AND GRILL, 345 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. TLAQUEPAQUE RESTAURANT INC, 120 SOUTH MILL ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: TLAQUEPAQUE RESTAURANT INC, VICTOR MAGANA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALLEN OAK FARM, 210 DEL NORTE ROAD, OJAI, CA 93023 VENTURA. LAUREN NILSSON, 210 DEL NORTE ROAD, OJAI, CA 93023, BEN NILSSON, 210 DEL NORTE ROAD, 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: LAUREN NILSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE ANIMAL HOSPITAL, 557 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. SHAUNA LIDIKAY, 923 OAK AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAUNA LIDIKAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011941-0
The following person(s) is (are) doing business as:
HIDDEN VALLEY APARTMENT HOMES, 5065 HIDDEN PARK COURT, SIMI VALLEY, CA 93063 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESG PROPERTIES I, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 07/15/2004.
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).)
ESG PROPERTIES I, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011928-0
The following person(s) is (are) doing business as:
WOODSIDE VILLAGE APARTMENTS, 675 PROVIDENCE AVENUE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
NEWPORT BEACH NORTH, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 12/15/2004.
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).)
NEWPORT BEACH NORTH, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024361#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011933-0
The following person(s) is (are) doing business as:
LOFTS AT PINEHURST, 1021 SCANDIA AVENUE, VENTURA, CA 93004 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 Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/25/1997.
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).)
ESSEX PROPERTY TRUST, INC.
S/ ANNE MORRISON, VICE PRESIDENT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024355#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011995-0
The following person(s) is (are) doing business as:
Citori Active Company, 1389 Sycamore Dr., Simi Valley, CA 93065 County of VENTURA
Carlos Ezequiel Mauriz, 1389 Sycamore Dr., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on May 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/ Carlos Ezequiel Mauriz
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3006044#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170620-10012398-0
The following person(s) is (are) doing business as:
Primecutts Oaks, 350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360
Ally, LLC, 907 North Harper Avenue #4, West Hollywood, CA 90046
Primecutts, 8314 West 3rd Street, Los Angeles, CA 90048
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Riella Eskenazi
This statement was filed with the County Clerk of Ventura County on 06/20/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3014229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012452-0
The following person(s) is (are) doing business as:
Paycosmos, 500 East Esplanade Drive, Suite 700, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Transmodus Corporation, 500 East Esplanade Drive, Suite 700, 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/ Robert McShirley, CEO
Transmodus Corporation
This statement was filed with the County Clerk of Ventura on June 21, 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012446-0
The following person(s) is (are) doing business as:
Premier Stamp & Coin Company, 1872 Rocking Horse Dr., Simi Valley, CA 93065; County of Ventura
Tracy Burchett, 1872 Rocking Horse Dr., 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/ Tracy Burchett
This statement was filed with the County Clerk of Ventura on June 21, 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3022861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012463-0
The following person(s) is (are) doing business as:
A Loving Heart Senior Care, 10541 Debra Avenue, Granada Hills, CA 91344; County of Los Angeles
State of incorporation: California
Bantay Residential Care, Inc. 10541 Debra Avenue, Granada Hills, CA 91344
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2-1-03
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/ Diorena Rock, President
Bantay Residential Care, Inc.
This statement was filed with the County Clerk of Ventura on June 21, 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170613-10011803-0
The following person(s) is (are) doing business as:
Ledge Media, 8962 Nye Road, Ventura, CA 93001; County of Ventura
Daphne Fletcher, 8962 Nye Rd., Ventura, CA 93001
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/ Daphne Fletcher
This statement was filed with the County Clerk of Ventura on June 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023911#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-010 March 07, 2017 Ventura County Sheriff's Department officers seized $610.00 U.S. currency at Cochran and Galina, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $610.00
FS#17-011 March 17, 2017 Ventura County Sheriff's Department officers seized $823.00 U.S. currency at 1467 East Jefferson Way #204, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $823.00
FS#17-014 April 06, 2017 Ventura County Sheriff’s Department officers seized $3,173.00 U.S. currency at 800 block Bury Circle, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,173.00
FS#17-015 April 11, 2017Ventura County Sheriff’s Department officers seized $513.00 U.S. currency at Almo Street and Lemon Drive , Simi Valley CA and seized $697.00 U.S. currency at 4034 Tucson Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,210.00
FS#17-016 April 06, 2017 Ventura County Sheriff’s Department officers seized $2,728.00 U.S. currency at Ventura Road and Hemlock, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,728.00
FS#17-018 April 14, 2017 Ventura County Sheriff’s Department officers seized $2,112.00 U.S. currency at Westbound Highway 118 at Collins Drive, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2112.00.
FS#17-026 May 02, 2017 Ventura County Sheriff’s Department officers seized $1,080.00 U.S. currency at 2800 block of Camino Dos Rios, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,080.00
FS#17-027 May 03, 2017 Ventura County Sheriff’s Department officers seized $3,205.00 U.S. currency at 145 North 4th Street, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,205.00
FS#17-028 May 09, 2017 Ventura County Sheriff’s Department officers seized $2,704.00 U.S. currency at 12 Conejo Blvd, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,704.00
FS#17-030 May 15, 2017 Ventura County Sheriff’s Department officers seized $1,178.00 U.S. currency at 416 Trent Lane, Santa Paula CA and seized $5,839.00 U.S. currency at 1055 E. Main Street, Santa Paula CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,017.00.
6/29, 7/6, 7/13/17
CNS-3023785#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-020 April 5, 2017 Ventura County Sheriff's Department officers seized $7,698.00 U.S. currency at 2211 Mono Street, Oxnard CA and seized $810.00 U.S. currency at 3555 E. Vineyard Avenue, Oxnard CA and seized $13,378.00 U.S. currency from Bank of America bank account ending 3772 in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,886.00
FS#17-021 April 20, 2017 Ventura County Sheriff's Department officers seized $100.00 U.S. currency at 22546 Lull Street, Canoga Park, CA and seized $6993.00 U.S. currency at 9900 Jordon Avenue #61, Canoga Park CA and seized $1,91500 U.S. currency from Sterns and Highway 118, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,008.00
FS#17-022 April 20, 2017 Ventura County Sheriff’s Department officers seized $1,350.00 U.S. currency at 40000 Pacific Coash Highway, Malibu CA and seized 3,850.00 U.S. currency at 817 2nd Street, Santa Monica, CA and seized $11,002.82 U.S. currency from Wells Fargo Bank from bank account ending 9217 in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $16,308.82
FS#17-023 April 25, 2017 Ventura County Sheriff’s Department officers seized $6,710.00 U.S. currency at 1531 Daphne Avenue, Ventura CA and seized $3,903.62.00 U.S. currency from Citibank account in the name of Chuck Daft in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,613.62
FS#17-029 May 10 , 2017Ventura County Sheriff’s Department officers seized $10,274.06 U.S. currency at West Hillcrest Drive and Lawrence Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,274.06.
FS#17-033 April 28, 2017 Ventura County Sheriff’s Department officers seized $23,244.00 U.S. currency at Highway 126 and El Dorado, Fillmore CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $23,244.00
FS#17-036 May 26, 2017 Ventura County Sheriff’s Department officers seized $19,482.00 U.S. currency at 1930 Teal Club Road, Oxnard CA and seized $645.00 at Fifth Street and Ventura Road in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $20,127.00
FS#17-040 June 02, 2017 Ventura County Sheriff’s Department officers seized $1,286.00 U.S. currency at Pleasant Valley and Ventura Road, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,286.00
6/29, 7/6, 7/13/17
CNS-3025535#

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 July 14, 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.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

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 07/14/17 by 6:00pm

Steve Varela B1037
Mary Brennan B1132
Tamika Alvarez B3312
Daniel Lopez B1324 Crystal Orrante B3350
Miguel Loera B2004 Isai Gonzalez B3411
Anna Hernandez B2318 Amy E Hart B3412
Erica Gilmore B2356
Joseph Smart B2506 Jennie Vildosola B4133
Octaviano Guerra B4241
Tamika Alvarez B2508 Ann Mccullough B4405
Patricia Santa Rosa B2514 Lanesha L Latimer B4410
Mary Garcia B4431
Christopher Camper B2609 Andy Almanza B4512
Gwendolyn Riley B3002 Melissa Burkett B4602
Juanthor Jonsson B3003 George Telson D313
Kathleen Gaddie B3009
Dated: 06/27/17 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 JUNE 29, 2017 & July 6, 2017

NOTICE OF PETITION TO ADMINISTER
ESTATE OF ANTHONY J. PADILLA
CASE NO. 56-2017-00497895-PR-TR-OXN

To all heirs, beneficiaries, creditors, and contingent creditors of Anthony J. Padilla and persons who may be otherwise interested in the will or estate, or both:

A petition has been filed by Rossana P. Padilla in the Superior Court of California, County of Ventura, requesting that Rossana P. Padilla be appointed as personal representatives to administer the estate of Anthony J. Padilla (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. J6 at 4353 E. Vineyard Avenue, Oxnard, CA 93036 on July 27, 2017 at 9 AM. 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 Probate Code Section 9100 or (2) sixty (60) days after the date this notice is mailed or personally delivered to you. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request 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 Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioner – Rossana P. Padilla
1840 Narrows Court Oxnard, CA 93035
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 29, 2017 & JULY 6, 13, 2017

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 14th day of July, 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 # 89- NICHOLE MULHOLLAND
UNIT #107-LORETTA BREEZE
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, June 29th, 2017 and July 6th, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLOSSOM SPIKE, 134 E. PLEASANT VALLEY RD., PORT HUENEME, CA 93041 VENTURA. BLANCA SANTOS VASQUEZ, 134 E. PLEASANT VALLEY RD., 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: BLANCA SANTOS VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BATH BABES, 51 MAJESTIC COURT #409, MOORPARK, CA 93021 VENTURA. AUTUMN HURST, 51 MAJESTIC COURT #409, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTUMN HURST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SARAH’S SPACE, 1363 DONLON STREET, SUITE 17, VENTURA, CA 93003 VENTURA. SARAH WOOD, 3674 ORANGE DRIVE, 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: SARAH WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ EYEZ, 1079 WALTHAM RD UNIT A, SIMI VALLEY, CA 93065 VENTURA. BERTAM SROURIAN, 1079 WALTHAM RD UNIT A, 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): 06/12/2017. 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: BERTAM SROURIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 AERIAL PHOTOGRAPHY, 4584 RUNWAY ST. UNIT B, SIMI VALLEY, CA 93063 VENTURA. SETH DANIEL ALEXANDER, 6401 MELIA ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/2017. 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: SETH DANIEL ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL QUETZAL, 2635 BALBOA ST., OXNARD, CA 93036 VENTURA. ALLAN GEOVANY MORATAYA DE LEON, 2635 BALBOA ST., OXNARD, CA 93036, MARIANA CAZARES MORATAYA, 2635 BALBOA ST., OXNARD, CA 93036. 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: ALLAN GEOVANY MORATAYA DE LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILLY’S PLUMBING AND ROOTER, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065 VENTURA. BRUININGA, INC., 9626 LURLINE AVE UNIT B, CHATSWORTH, CA 91311. STATE OF INCORPORATION: CA / C2245573. 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: BRUININGA, INC., RON BRUININGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KENZ PLUMBING 2) FLOW PRO SEWER & DRAIN, 1653 PACIFIC AVE #309, OXNARD, CA 93033 VENTURA. THOUSAND OAKS PLUMBING, 1653 PACIFIC AVE #309, OXNARD, CA 93033. STATE OF INCORPORATION: CA 3239235. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/16/17. 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: THOUSAND OAKS PLUMBING, DANIEL GUINEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDH COMPANY, 11507 FLOWERWOOD CT, MOORPARK, CA 93021 VENTURA. RH EQUIPMENT LEASING, LLC, 28348 ROADSIDE DRIVE #203A, AGOURA HILLS, CA 91301. 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): 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: RH EQUIPMENT LEASING, LLC, JILL HECKER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYES CREEK NURSERY, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252 VENTURA. JAYKE MAHL, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252. 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: JAYKE MAHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOP MOORPARK 2) SHOPMOORPARK.COM 3) SHOPMOORPARK.NET 4) SHOPMOORPARK.ORG, 4733 AVEDON RD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021, VINCE AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: DEBRA AQUINO, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VICTORY BUILDERS CONSTRUCTION INC 2) VBC INC., 2776 MACHADO STREET, SIMI VALLEY, CA 93065 VENTURA. VICTORY BUILDERS CONSTRUCTION, 2776 MACHADO STREET, SIMI VALLEY, CA 93065. 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: VICTORY BUILDERS CONSTRUCTION, DEANNE TORRES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC ATMS, 1865 N 7TH PL, PORT HUENEME, CA 93041 VENTURA. LESLIE ELISABETH LOPEZ CORTEZ, 1865 N 7TH PL, 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: LESLIE ELISABETH LOPEZ CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA FRESH GROCERIES ON THE GO, 803 EDISON LN #B, FILLMORE, CA 93015 VENTURA. LETICIA VEGA, 803 EDISON LN #B, 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: LETICIA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EAGLESAVER.COM 2) EAGLESAVER, 1932 EASTMAN AVENUE, SUITE 110, VENTURA, CA 93003 VENTURA. TIM KREJDOVSKY, 10151 ABILENE 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): 6/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM KREJDOVSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIR WALKER HEATING AND COOLING CO., 491 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. FRANK WALKER, 491 VIA OLIVERA, CAMARILLO, 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): 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: FRANK WALKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEFF’S PRO SHOP, 480 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. JEFFREY MASSEY, 480 E LOS ANGELES 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): 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: JEFFREY MASSEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUPPA JOE, 1751 LOMBARD ST STE B, OXNARD, CA 93030 VENTURA. LISA RACINE, 1004 BRIANA CIR, OXNARD, 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): 04/11/2012. 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: LISA RACINE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANTZ SECURITY, 2867 INSTONE CT., WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. CLASSIC SECURITY SYSTEMS, INC, 2867 INSTONE CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/23/17. 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: CLASSIC SECURITY SYSTEMS, INC, DAMON LANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA WEST, 254 WEST HARVARD BLVD., SUITE B, SANTA PAULA, CA 93060 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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): 9/1/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU FAMILY MEDICAL CENTER, 4061 CENTER STREET, PIRU, CA 93040 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY WESTERN WEAR, 3380 VINEYARD AVE. UNIT D, OXNARD, CA 93036 VENTURA. DANIELA ANAYA, 3302 NYELAND AVE #C, 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): 6/1/2017. 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: DANIELA ANAYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL STATION BAR AND GRILL, 345 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. TLAQUEPAQUE RESTAURANT INC, 120 SOUTH MILL ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: TLAQUEPAQUE RESTAURANT INC, VICTOR MAGANA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALLEN OAK FARM, 210 DEL NORTE ROAD, OJAI, CA 93023 VENTURA. LAUREN NILSSON, 210 DEL NORTE ROAD, OJAI, CA 93023, BEN NILSSON, 210 DEL NORTE ROAD, 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: LAUREN NILSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE ANIMAL HOSPITAL, 557 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. SHAUNA LIDIKAY, 923 OAK AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAUNA LIDIKAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011941-0
The following person(s) is (are) doing business as:
HIDDEN VALLEY APARTMENT HOMES, 5065 HIDDEN PARK COURT, SIMI VALLEY, CA 93063 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESG PROPERTIES I, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 07/15/2004.
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).)
ESG PROPERTIES I, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011928-0
The following person(s) is (are) doing business as:
WOODSIDE VILLAGE APARTMENTS, 675 PROVIDENCE AVENUE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
NEWPORT BEACH NORTH, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 12/15/2004.
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).)
NEWPORT BEACH NORTH, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024361#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011933-0
The following person(s) is (are) doing business as:
LOFTS AT PINEHURST, 1021 SCANDIA AVENUE, VENTURA, CA 93004 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 Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/25/1997.
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).)
ESSEX PROPERTY TRUST, INC.
S/ ANNE MORRISON, VICE PRESIDENT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024355#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011995-0
The following person(s) is (are) doing business as:
Citori Active Company, 1389 Sycamore Dr., Simi Valley, CA 93065 County of VENTURA
Carlos Ezequiel Mauriz, 1389 Sycamore Dr., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on May 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/ Carlos Ezequiel Mauriz
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3006044#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170620-10012398-0
The following person(s) is (are) doing business as:
Primecutts Oaks, 350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360
Ally, LLC, 907 North Harper Avenue #4, West Hollywood, CA 90046
Primecutts, 8314 West 3rd Street, Los Angeles, CA 90048
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Riella Eskenazi
This statement was filed with the County Clerk of Ventura County on 06/20/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3014229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012452-0
The following person(s) is (are) doing business as:
Paycosmos, 500 East Esplanade Drive, Suite 700, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Transmodus Corporation, 500 East Esplanade Drive, Suite 700, 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/ Robert McShirley, CEO
Transmodus Corporation
This statement was filed with the County Clerk of Ventura on June 21, 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012446-0
The following person(s) is (are) doing business as:
Premier Stamp & Coin Company, 1872 Rocking Horse Dr., Simi Valley, CA 93065; County of Ventura
Tracy Burchett, 1872 Rocking Horse Dr., 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/ Tracy Burchett
This statement was filed with the County Clerk of Ventura on June 21, 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3022861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012463-0
The following person(s) is (are) doing business as:
A Loving Heart Senior Care, 10541 Debra Avenue, Granada Hills, CA 91344; County of Los Angeles
State of incorporation: California
Bantay Residential Care, Inc. 10541 Debra Avenue, Granada Hills, CA 91344
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2-1-03
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/ Diorena Rock, President
Bantay Residential Care, Inc.
This statement was filed with the County Clerk of Ventura on June 21, 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170613-10011803-0
The following person(s) is (are) doing business as:
Ledge Media, 8962 Nye Road, Ventura, CA 93001; County of Ventura
Daphne Fletcher, 8962 Nye Rd., Ventura, CA 93001
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/ Daphne Fletcher
This statement was filed with the County Clerk of Ventura on June 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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023911#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-010 March 07, 2017 Ventura County Sheriff's Department officers seized $610.00 U.S. currency at Cochran and Galina, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $610.00
FS#17-011 March 17, 2017 Ventura County Sheriff's Department officers seized $823.00 U.S. currency at 1467 East Jefferson Way #204, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $823.00
FS#17-014 April 06, 2017 Ventura County Sheriff’s Department officers seized $3,173.00 U.S. currency at 800 block Bury Circle, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,173.00
FS#17-015 April 11, 2017Ventura County Sheriff’s Department officers seized $513.00 U.S. currency at Almo Street and Lemon Drive , Simi Valley CA and seized $697.00 U.S. currency at 4034 Tucson Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,210.00
FS#17-016 April 06, 2017 Ventura County Sheriff’s Department officers seized $2,728.00 U.S. currency at Ventura Road and Hemlock, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,728.00
FS#17-018 April 14, 2017 Ventura County Sheriff’s Department officers seized $2,112.00 U.S. currency at Westbound Highway 118 at Collins Drive, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2112.00.
FS#17-026 May 02, 2017 Ventura County Sheriff’s Department officers seized $1,080.00 U.S. currency at 2800 block of Camino Dos Rios, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,080.00
FS#17-027 May 03, 2017 Ventura County Sheriff’s Department officers seized $3,205.00 U.S. currency at 145 North 4th Street, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,205.00
FS#17-028 May 09, 2017 Ventura County Sheriff’s Department officers seized $2,704.00 U.S. currency at 12 Conejo Blvd, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,704.00
FS#17-030 May 15, 2017 Ventura County Sheriff’s Department officers seized $1,178.00 U.S. currency at 416 Trent Lane, Santa Paula CA and seized $5,839.00 U.S. currency at 1055 E. Main Street, Santa Paula CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,017.00.
6/29, 7/6, 7/13/17
CNS-3023785#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-020 April 5, 2017 Ventura County Sheriff's Department officers seized $7,698.00 U.S. currency at 2211 Mono Street, Oxnard CA and seized $810.00 U.S. currency at 3555 E. Vineyard Avenue, Oxnard CA and seized $13,378.00 U.S. currency from Bank of America bank account ending 3772 in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,886.00
FS#17-021 April 20, 2017 Ventura County Sheriff's Department officers seized $100.00 U.S. currency at 22546 Lull Street, Canoga Park, CA and seized $6993.00 U.S. currency at 9900 Jordon Avenue #61, Canoga Park CA and seized $1,91500 U.S. currency from Sterns and Highway 118, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,008.00
FS#17-022 April 20, 2017 Ventura County Sheriff’s Department officers seized $1,350.00 U.S. currency at 40000 Pacific Coash Highway, Malibu CA and seized 3,850.00 U.S. currency at 817 2nd Street, Santa Monica, CA and seized $11,002.82 U.S. currency from Wells Fargo Bank from bank account ending 9217 in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $16,308.82
FS#17-023 April 25, 2017 Ventura County Sheriff’s Department officers seized $6,710.00 U.S. currency at 1531 Daphne Avenue, Ventura CA and seized $3,903.62.00 U.S. currency from Citibank account in the name of Chuck Daft in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,613.62
FS#17-029 May 10 , 2017Ventura County Sheriff’s Department officers seized $10,274.06 U.S. currency at West Hillcrest Drive and Lawrence Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,274.06.
FS#17-033 April 28, 2017 Ventura County Sheriff’s Department officers seized $23,244.00 U.S. currency at Highway 126 and El Dorado, Fillmore CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $23,244.00
FS#17-036 May 26, 2017 Ventura County Sheriff’s Department officers seized $19,482.00 U.S. currency at 1930 Teal Club Road, Oxnard CA and seized $645.00 at Fifth Street and Ventura Road in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $20,127.00
FS#17-040 June 02, 2017 Ventura County Sheriff’s Department officers seized $1,286.00 U.S. currency at Pleasant Valley and Ventura Road, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,286.00
6/29, 7/6, 7/13/17
CNS-3025535#

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 July 14, 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.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

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 07/14/17 by 6:00pm

Steve Varela B1037
Mary Brennan B1132
Tamika Alvarez B3312
Daniel Lopez B1324 Crystal Orrante B3350
Miguel Loera B2004 Isai Gonzalez B3411
Anna Hernandez B2318 Amy E Hart B3412
Erica Gilmore B2356
Joseph Smart B2506 Jennie Vildosola B4133
Octaviano Guerra B4241
Tamika Alvarez B2508 Ann Mccullough B4405
Patricia Santa Rosa B2514 Lanesha L Latimer B4410
Mary Garcia B4431
Christopher Camper B2609 Andy Almanza B4512
Gwendolyn Riley B3002 Melissa Burkett B4602
Juanthor Jonsson B3003 George Telson D313
Kathleen Gaddie B3009
Dated: 06/27/17 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 JUNE 29, 2017 & July 6, 2017

NOTICE OF PETITION TO ADMINISTER
ESTATE OF ANTHONY J. PADILLA
CASE NO. 56-2017-00497895-PR-TR-OXN

To all heirs, beneficiaries, creditors, and contingent creditors of Anthony J. Padilla and persons who may be otherwise interested in the will or estate, or both:

A petition has been filed by Rossana P. Padilla in the Superior Court of California, County of Ventura, requesting that Rossana P. Padilla be appointed as personal representatives to administer the estate of Anthony J. Padilla (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. J6 at 4353 E. Vineyard Avenue, Oxnard, CA 93036 on July 27, 2017 at 9 AM. 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 Probate Code Section 9100 or (2) sixty (60) days after the date this notice is mailed or personally delivered to you. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request 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 Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioner – Rossana P. Padilla
1840 Narrows Court Oxnard, CA 93035
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 29, 2017 & JULY 6, 13, 2017

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 14th day of July, 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 # 89- NICHOLE MULHOLLAND
UNIT #107-LORETTA BREEZE
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, June 29th, 2017 and July 6th, 2017.

 
06/22/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AWC WINDOW CLEANING 2) AWC PROFESSIONAL WINDOW CLEANING, 2600 E. PONDEROSA DR. #10, CAMARILLO, CA 93010 VENTURA. AARON BUTLER, 2600 E. PONDEROSA DR. #10, 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): 4/6/2017. 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: AARON BUTLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COAST WEALTH MANAGEMENT, 1056 E META STREET #103, VENTURA, CA 93001-0001 VENTURA. DOUG MICHIE, 3216 PORTER LANE, VENTURA, CA 93003-4819. 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): 2/19/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUG MICHIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC SOD 2) PACIFIC ARBOR NURSERIES, 305 W. HUENEME RD., CAMARILLO, CA 93012 VENTURA. PACIFIC EARTH RESOURCES LTD. A CALIFORNIA LIMITED PARTNERSHIP, 305 W. HUENEME RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: 198509300049 / CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/03/1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PACIFIC EARTH RESOURCES LTD. A CALIFORNIA LIMITED PARTNERSHIP, RHODA MEYER, EXEC. V.P/ GEN MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC RANCH COMPANY, 315 W. HUENEME RD., CAMARILLO, CA 93012 VENTURA. ELIZABETH D. ROGERS, 315 W. HUENEME RD., CAMARILLO, CA 93012, RICHARD B. ROGERS, 315 W. HUENEME RD., CAMARILLO, CA 93012. 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): 5/20/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH D. ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011322. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NIK NAKS 2) THC’S CANDY COMPANY 3) GOING GREEN PACKAGING COMPANY 4) ANTIQUELY UNIQUE, 10 . W HARBOR BLVD., VENTURA, CA 93001 VENTURA. NICOLE ECHEVARRIA, 7012 LA FONDA COURT, 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: NICOLE ECHEVARRIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE PURRFECT CAT, 5800 SANTA ROSA ROAD #142, CAMARILLO, CA 93012 VENTURA. PEG HICKS-MOORE, 5315 FIELDCREST DRIVE, 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: PEG HICKS MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIREFLY AERIAL IMAGERY, 5161 MESQUITE STREET, CAMARILLO, CA 93012 VENTURA. ADAM GREGORY BANAS, 5161 MESQUITE STREET, 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: ADAM GREGORY BANAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COSGROVE REALTY 2) WOODLAND FINANCIAL ESCROW, 694 NORTH VALLEY DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. ALMA ALINE COSGROVE, 694 NORTH VALLEY DRIVE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ALMA ALINE COSGROVE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011923. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COCO SANDS, 273 SAINT THOMAS DRIVE, OAK PARK, CA 91377 VENTURA. NICOLE SANDS, 273 SAINT THOMAS DRIVE, OAK PARK, CA 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): 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: NICOLE SANDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL VIEW HOMEOWNERS ASSOCIATION, 4950 NAUTILUS STREET, OXNARD, CA 93035 VENTURA. WESLEY RAE PAULSON, 14721 27TH AVE NE, SHORELINE, WA 98155. 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: WESLEY RAE PAULSON, WESLEY PAULSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROTH WELLNESS CONSULTING, 663 MERCER, VENTURA, CA 93004 VENTURA. MICHAEL B ROTH, 663 MERCER, 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: MICHAEL B ROTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUNRAVEN APOTHECARY 2) SUNRAVEN FARM, 10767 CITRUS DRIVE, MOORPARK, CA 93021 VENTURA. JESS STARWOOD, 10767 CITRUS DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/2017. 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: JESS STARWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BB AUTHENTIC ORIGINAL SPORTSWEAR 2) RULE 36 GOLF.ORG 3) GOTUBABE.COM, 760 S HILL RD #41, VENTURA, CA 93003 VENTURA. DAVID E KELLY, 760 S HILL RD #41, 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): 05/25/2017. 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: DAVID E KELLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHRIS WEST ORIGINALS 2) PROFESSIONAL PROPERTY REPAIR, 1975 SAN NICHOLAS ST., VENTURA, CA 93001 VENTURA. CHRIS LEE WEDEMEYER, 1975 SAN NICHOLAS 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): 1/1/17. 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: CHRIS LEE WEDEMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SINGLETON CONSTRUCTION COMPANY 2) SCC LIGHTING CONTROL & DESIGN, 1963 HILLGATE WAY #C, SIMI VALLEY, CA 93065 VENTURA. JESSIE REED LOPEZ, 1963 HILLGATE WAY #C, 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): 06/8/2017. 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: JESSIE REED LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALMDESERTBOOKS.COM, 2890 GREAT SMOKEY CT., WESTLAKE VILLAGE, CA 91362 VENTURA. LAWRENCE VAUGHAN KRIKORIAN, 2890 GREAT SMOKEY CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/15/2017. 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: LAWRENCE VAUGHAN KRIKORIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVAS LIMOUSINE SERVICE, 1460 CALLENS RD, VENTURA, CA 93003 VENTURA. EVA B LINDELL, 24 N.MILLS RD, 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): 10/17/1981. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EVA B LINDELL, EVA LINDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BEAUTY BAR, 373 E. MAIN STREET, VENTURA, CA 93001 VENTURA. AESTHETIC AMBASSADORS INC., 32000 GOLF COURSE DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/16/17. 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: AESTHETIC AMBASSADORS, HANNAH DUNCAN, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OMEGA AUTO GROUP 2) EVOLUTION AUTO GROUP, 880 HAMPSHIRE DR., STE R, WESTLAKE VILLAGE, CA 91361 VENTURA. SOURCEPOINT CONSULTING, 880 HAMPSHIRE RD., STE R, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): AUGUST 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: SOURCEPOINT CONSULTING, SETH KENDALL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TARA’S HIMALAYAN CUISINE, 171 N REINO ROAD, NEWBURY PARK, CA 91320 VENTURA. HIMALAYANS, INC., 2100 W 79TH PLACE, LOS ANGELES, CA 90047. STATE OF INCORPORATION: CA / 4015566. 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: HIMALAYANS, INC., TARA D. BLACK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAESER LAW FIRM, 4464 BELLA VISTA DR., MOORPARK, CA 93021 VENTURA. KELLY KAESER, 4464 BELLA VISTA DR., 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): 06/13/2017. 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: KELLY KAESER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAMER SOCIETY, 361 BURSON LANE, FILLMORE, CA 93015 VENTURA. DANIEL MENDEZ, 361 BURSON LANE, 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): MAY 24TH, 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: DANIEL MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 22, 29, JULY 6, 13, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON POINT DOCUMENT DELIVERY, 236 EL MEDIO STREET, VENTURA, CA 93001 VENTURA. ANGELO HAYNES, 236 EL MEDIO STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ANGELO HAYNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 22, 29, JULY 6, 13, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: STICK HORSE RANCH, 1975 SAN NICHOLAS ST., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 05/29/2012. The file number to the fictitious business name being abandoned: 20120529-10007409-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHRIS LEE WEDEMEYER, 1975 SAN NICHOLAS ST., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/02/17. Signed: CHRIS LEE WEDEMEYER. File Number: 20170602-10011091-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 22, 29, JULY 6, 13, 20172017

 
06/15/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAGLASS ETCETERA, 3959 OCEAN DRIVE APT B, OXNARD, CA 93035 VENTURA. STACEY HALLORAN, 3959 OCEAN DRIVE APT B, 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: STACEY HALLORAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AZI GRILL, 245 N MOORPARK RD # C, THOUSAND OAKS, CA 91360 VENTURA. FRESH FALAFEL, INC, 245 N MOORPARK RD # C, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 4009335/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: FRESH FALAFEL, INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GARDEN GENIE, 6800 PUEBLO VISTA, CAMARILLO, CA 93012 VENTURA. JEANNE CAROL GRANT, 6800 PUEBLO VISTA, 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): 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEANNE CAROL GRANT, JEANNE GRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YU DAYI CHINESE MEDICINE CLINIC, 530 E LOS ANGELES AVE #104 MOORPARK, CA 93021 VENTURA. YU DAYI CHINESE MEDICINE INC, 530 E LOS ANGELES AVE #104, 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): 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: YU DAYI CHINESE MEDICINE INC, SHOU BIN YU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CRAFT BREW TOURS, 5232 LARKSPUR DR, VENTURA, CA 93001 VENTURA. ADRIE FERRELL, 5232 LARKSPUR DR, VENTURA, CA 93001, TRAVIS FERRELL, 5232 LARKSPUR DR, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ADRIE FERRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JR TACO LLAMA MEXICAN FOOD, 446 VENTURA ST, FILLMORE, CA 93015 VENTURA. VICTOR RODRIGUEZ, 22734 PEAR CT, SANTA CLARITA, CA 91390. 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: VICTOR RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR SEASONS HOUSEKEEPING SERVICES, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. VERONICA 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 ARELLANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCHEARER DESIGN, 3261 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. SUNNIE ANN SCHEARER, 3261 MICHAEL 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: SUNNIE ANN SCHEARER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANCO, 2766 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. LUKE MANQUEN, 2766 CALLE OLIVO, 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): 1/16/2017. 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: LUKE MANQUEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOHN MONTGOMERY DESIGN STUDIO, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. JOHN MONTGOMERY DESIGN STUDIO, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/01/2017. 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: JOHN MONTGOMERY DESIGN STUDIO, JOHN MONTGOMERY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALINAS TREE SERVICE, 24 GYPSY LANE, CAMARILLO, CA 93010 VENTURA. ATANASIO SALINAS, 24 GYPSY LANE, 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): 9/15/2008. 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: ATANASIO SALINAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ARTIST INCUBATOR, 65 W THOMPSON BLVD STE 201, VENTURA, CA 93001 VENTURA. LUTHER GERLACH, 65 W THOMPSON BLVD STE. 201, 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: LUTHER GERLACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKIN & BEAUTY BAR, 537 LOS ANGELES AVE, SUITE D, MOORPARK, CA 93021 VENTURA. THE SKIN & BEAUTY BAR, A MEDICAL CORPORATION, 6584 PINNACLE CT., MOORPARK, CA 93021. STATE OF INCORPORATION: 3983201/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: THE SKIN & BEAUTY BAR, A MEDICAL CORPORATION, A. DOMINGUEZ, AMANDA A. DOMINGUEZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 15, 22, 29, JULY 6, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: SHAWARMA KING, 245 N. MOORPARK RD., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/10/2017. The file number to the fictitious business name being abandoned: 20170414-10007414-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FRESH FALAFEL, INC, 245 N. MOORPARK, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/26/17. Signed: FRESH FALAFEL INC, SARKIS ABDULHAI, PRESIDENT. File Number: 20170526-10010629-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 15, 22, 29, JULY 6, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as: ONO UKULELE, 4259 ADAM ROAD, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 07/12/2012. The file number to the fictitious business name being abandoned: 20120712-10009861-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAY D. KUCHARSKI, 4259 ADAM ROAD, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/02/17. Signed: GAY D. KUCHARSKI. File Number: 20170602-10011016-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170606-10011280-0
The following person(s) is (are) doing business as:
Kali Management Consulting, 3226 Township Ave., Simi Valley, CA 93063; County of Ventura
Bonnie Bradbury, 3226 Township Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Bonnie Bradbury
This statement was filed with the County Clerk of Ventura on May 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).
6/15, 6/22, 6/29, 7/6/17
CNS-3018224#

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 June 23, 2017 at 9:30 a.m. and ending on June 28, 2017 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853

Norris, Sherry Unit # A-064, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Williams, Kiyanish Unit # D-31, Lawrence, Lori Unit # D-54, Trujillo, Martin Unit # E-233, Bath, Steve Unit # J-13, Dunlap, Rick Unit # P-0218A, Halston, Yolanda Unit # Q-0112, Buonvicino, Angelo Unit # Q-0217B, Boles, Candie Unit # Q-0321, Davis, Susan Unit # S0-128, Lemke, Scott Unit # S0-134, Smith, Catherine Unit # S1-006, Freeman, Arne Unit # S2-273, Dunlap, Rick Unit # S4-040, Thomas, John Unit # S4-095
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 15 & 22, 2017

 
06/08/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RARE EXHIBITS, 2057 WOODGLEN ST., SIMI VALLEY, CA 93065 VENTURA. RYAN O’CONNOR, 2057 WOODGLEN 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): 5/16/2017. 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: RYAN O’CONNOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIGSHARK ENTERTAINMENT, 2851 BARNES STREET, SIMI VALLEY, CA 93065 VENTURA. JOHN KANE KORNET, 2851 BARNES STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/25/2017. 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: JOHN KANE KORNET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA ART HANGING, 6285 CLARA ST, VENTURA, CA 93003 VENTURA. RYAN JEFFREY HASLAM, 6285 CLARA 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): 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYAN JEFFREY HASLAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH STAR ESTATES REALTY, 2660 TOWNSGATE ROAD #400, WESTLAKE VILLAGE, CA 91361 VENTURA. POLESTAR MORTGAGE, INC., 2660 TOWNSGATE ROAD #400, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: 2511205/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: POLESTAR MORTGAGE, INC., GEORGE K. ZINK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMEN TO HOMEMADE, 1514 THRASHER CT., VENTURA, CA 93003 VENTURA. LUZ DIAZ, 1514 THRASHER CT., 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: LUZ DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERNATIONAL HOUSE OF PANCAKES I HOP, 718 VENTURA ST., FILLMORE, CA 93015 VENTURA. ANTHONY R. FORD, 5462 RAINIER 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): 7/1/94. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY R. FORD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EPIC QUESTS MEDIA, 2500 KNOLL DRIVE, UNIT A, VENTURA, CA 93003 VENTURA. SVETLANA GULOTTA, 6311 UPLAND ROAD, 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: SVETLANA GULOTTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARGARITA GIRLS, 681 DEERHUNTER LANE, CAMARILLO, CA 93012 VENTURA. ROMY DENOGEAN, 681 DEERHUNTER 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: ROMY DENOGEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM COMPUTER TECHNOLOGY, 1091 APPLETON ROAD, SIMI VALLEY, CA 93065 VENTURA. EZDHSIT CO., 1091 APPLETON ROAD, SIMI VALLEY, CA 93065. 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: EZDHSIT CO., TONY ELLIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL STATES INSURANCE SERVICES, 1986 SOUTH VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. ACRISURE OF CALIFORNIA, LLC, 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MI 49316. STATE OF INCORPORATION: MICHIGAN. 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: ACRISURE OF CALIFORNIA, LLC, ADAM C. REED, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPEWELL MARKETPLACE ENTERPRISES, 123 PEPPER ROAD #A, NEWBURY PARK, CA 91320 VENTURA. DON MICHAEL SUMWALT, 123 PEPPER ROAD #A, 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: DON MICHAEL SUMWALT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIG ELECTRONICS, 390 LIDO COURT, CAMARILLO, CA 93010 VENTURA. CRAIG STEWART GOFF, 390 LIDO COURT, 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): 1/1/2017. 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: CRAIG STEWART GOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIAPHYSICS, 390 LIDO COURT, CAMARILLO, CA 93010 VENTURA. CRAIG STEWART GOFF, 390 LIDO COURT, 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): 6/1/2017. 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: CRAIG STEWART GOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010054. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICE OF SHALINI M. DOGRA 2) SHALINI MAGANA LAW, 216 BELL CANYON ROAD, BELL CANYON, CA 91307 VENTURA. SHALINI DOGRA, 216 BELL CANYON ROAD, BELL CANYON, CA 91307. 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: SHALINI DOGRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE CLEANING SERVICES, 6230 CARDINAL ST., VENTURA, CA 93003 VENTURA. TYLER EDWARD GREEN, 6230 CARDINAL 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): 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: TYLER EDWARD GREEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED CHIROMASSAGE THERAPY 2) ADVANCED CHIROMASSAGE TECHNIQUES, 3379 SUITE A, SOMIS RD., SOMIS, CA 93066 VENTURA. KIMBERLY SCOTT PETERS, 315 NORTH LOOP DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JAN. 1, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY SCOTT PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011271. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CASTLE ELECTRONICS MANUFACTURING 2) CASTLE ELECTRONICS, 20 FACULTY CT., THOUSAND OAKS, CA 91360 VENTURA. CASEY COOK, 20 FACULTY CT., 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): 06/06/2017. 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: CASEY COOK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/17. 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, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY PROPERTY MANAGEMENT GROUP 2) VENTURA COUNTY PROPERTY MANAGEMENT, 605 HAMPSHIRE RD. #437, WESTLAKE VILLAGE, CA 91361 VENTURA. WESTERN HOLDINGS GROUP, 317 QUEENSBURY ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WESTERN HOLDINGS GROUP, ANDREW CROWN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 8, 15, 22, 29, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: GIG ELECTRONICS, 390 LIDO COURT, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 12/30/2016. The file number to the fictitious business name being abandoned: 20161230100244940. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROSA R. GOFF, 390 LIDO COURT, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/02/17. Signed: ROSA R. GOFF. File Number: 20170602-10011025-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 8, 15, 22, 29, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: THE YOGA CHANNEL, 2520 ROOSEVELT BLVD., OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 02/27/17. The file number to the fictitious business name being abandoned: 20170227-10003622-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARIBETH C. HAMMOND, 124 OXNARD AVENUE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/26/17. Signed: MARIBETH C. HAMMOND. File Number: 20170526-10010687-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 8, 15, 22, 29, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170524-10010402-0
The following person(s) is (are) doing business as:
1. Moorpark Dental Group, 2. Moorpark Dental Group and Orthodontics, 718 Los Angeles Avenue, Suite 3, Moorpark, CA 93021 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Jedediah Huss Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/16/2013.
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).)
Jedediah Huss Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., Secretary,
This statement was filed with the County Clerk of Ventura County on 05/24/2017.
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).
6/8, 6/15, 6/22, 6/29/17 CNS-3011714#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170525-10010573-0
The following person(s) is (are) doing business as:
PURETE COMPANY, 2050 E. GONZALES RD # 210, OXNARD, CA 93036 County of VENTURA
Mailing Address:
2050 E. GONZALES RD # 210, OXNARD, CA 93036
JEAN MODESTE COMLAN HODE, 2050 E. GONZALES RD # 210, OXNARD, CA 93036 - OXNA
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ JEAN MODESTE COMLAN HODE
This statement was filed with the County Clerk of Ventura County on 05/25/2017.
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).
6/8, 6/15, 6/22, 6/29/17 CNS-3011211#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170525-10010564-0
The following person(s) is (are) doing business as:
Golden Era Marketing, 235 A. North Moorpark Rd., #2074, Thousand Oaks, CA 91358; County of Ventura
Noah Sipos, 235 A. North Moorpark Rd., #2074, Thousand Oaks, CA 91358
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/ Noah Sipos
This statement was filed with the County Clerk of Ventura on May 25, 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).
6/8, 6/15, 6/22, 6/29/17 CNS-2991905#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170526-10010654
The following person(s) is (are) doing business as:
Samsveganlife, 776 Hacienda Drive, Camarillo, CA 93012; County of Ventura
Kathleen Roberts, 776 Hacienda Drive, Camarillo, CA 93012
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/ Kathleen Roberts
This statement was filed with the County Clerk of Ventura on May 26, 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).
6/8, 6/15, 6/22, 6/29/17 CNS-3015750#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170531-10010885-0
The following person(s) is (are) doing business as:
HRB Property Services Co., 1710 North Moorpark Rd. #206, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: DE
H & R Property Corp, 1710 North Moorpark Rd. #206, Thousand Oaks, CA 91360
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/ Richard Rosin, President
H & R Property Corp
This statement was filed with the County Clerk of Ventura on May 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).
6/8, 6/15, 6/22, 6/29/17 CNS-3016733#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170525-10010566-0
The following person(s) is (are) doing business as:
Medical Management Consultants, 1804 S. Hill Rd., Ventura, CA 93003; County of Ventura
Janet Anthony, 1804 S. Hill Rd., Ventura, CA 93003
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/ Janet Anthony
This statement was filed with the County Clerk of Ventura on May 25, 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).
6/8, 6/15, 6/22, 6/29/17 CNS-3014915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170602-10011074-0
The following person(s) is (are) doing business as:
Essential Medicina, 2194 Los Encinos Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
Temple of Alden LLC, 2194 Los Encinos Rd., Ojai, CA 93023
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
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/ Eric Baumgartner, Managing Member
Temple of Alden LLC
This statement was filed with the County Clerk of Ventura on June 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).
6/8, 6/15, 6/22, 6/29/17 CNS-3017778#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170525-10010568-0
The following person(s) is (are) doing business as:
Kinky K's, 11873 Ascoli Court, Moorpark, CA 93021; County of Ventura
Kelly Aguilera, 11873 Ascoli Court, Moorpark, CA 93021
Kirsten Myers, 10506 San Acadio Street, Bakersfield, CA 93311
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/ Kelly Aguilera
This statement was filed with the County Clerk of Ventura on May 25, 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).
6/8, 6/15, 6/22, 6/29/17 CNS-3015050#

NOTICE OF TRUSTEE’S SALE TS No. CA-16-752073-CL Order No.: 160339391-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/18/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): SYBIL SCOTFORD Recorded: 6/5/2007 as Instrument No. 20070605-00113440-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/29/2017 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $139,109.53 The purported property address is: 27 BOX CANYON RD, CANOGA PARK, CA 91304-1039 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit “A” as attached hereto. LOT 115 OF CHATSWORTH HIGHLAND SPRINGS TRACT 1, AS PER MAP RECORDED IN BOOK 16, PAGE 27 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Assessor’s Parcel No.: 649-0-288-010 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-752073-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-752073-CL IDSPub #0126736 6/8/2017 6/15/2017 6/22/2017

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 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com by competitive bidding ending on Friday, June 23rd, 2017 at 3:00 p.m. Where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth- misc. goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 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 JUNE 8 & 15, 2017

 
06/01/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 441 CUESTA DEL MAR, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320 VENTURA. PRESIDENTIAL FINANCIAL LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA 201019410152. 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): 5/1/2017. 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: PRESIDENTIAL FINANCIAL LLC, JOHN C. CHIU, M.D., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOT A CRIME SKATEBOARD COMPANY, 141 POTEAU DR, VENTURA, CA 93001 VENTURA. TRACEY FERGUSON, 141 POTEAU DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/25/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRACEY FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME SAVINGS REALTY, 2170 THOMPSON BLVD, VENTURA, CA 93001 VENTURA. ALEX BELLO, 1040 HOLIDAY 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): 11-12-03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEX BELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVIVI GREEN LIVING, LLC 2) ALCHEMY BEES, 523 ALISO ST., VENTURA, CA 93001 VENTURA. EVIVI GREEN LIVING, LLC, 523 ALISO ST., VENTURA, CA 93001. 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: EVIVI GREEN LIVING, LLC, LYNN GROGAN-BROWN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A PLUS SERVICE CO 2) A+ SERVICE CO, 250 E. TELEGRAPH RD SPC 18, FILLMORE, CA 93015 VENTURA. TIMOTHY J LEONHARDI, 250 E. TELEGRAPH RD SPC 18, 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): 4/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY J LEONHARDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010058. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COASTLANDS REAL ESTATE GROUP 2) COASTLANDS GROUP, 5720 RALSTON ST, VENTURA, CA 93003 VENTURA. ERIC BAUCOM, 7910 COSTA MESA ST, 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: ERIC BAUCOM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIA HAWKS, 2607 LANDER CT, NEWBURY PARK, CA 91320 VENTURA. CHRIS HAWKINS, 2607 LANDER CT, 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): 05/24/2017. 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: CHRIS HAWKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME, 441 DEWBERRY LANE, OXNARD, CA 93036 VENTURA. REALTY ON THE BLVD, INC., 441 DEWBERRY LANE, OXNARD, CA 93036. 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: REALTY ON THE BLVD, INC., TRACY ERIKS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010244. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAINTENANCE WORKS, 2335 ARCHWOOD LN #131, SIMI VALLEY, CA 93063 VENTURA. JOSEPH M HORNBEK, 2335 ARCHWOOD LN #131, SIMI VALLEY, CA 93063, LINDA HORNBEK, 2335 ARCHWOOD LN #131, 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: JOSEPH M HORNBEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WASH ALL LAUNDRY, 601 MOBIL AVE. UNIT #A, CAMARILLO, CA 93010 VENTURA. KELLY HOAN LE, 477 PASEO DEL VALLE, CAMARILLO, CA 93010, THANH XUAN LE, 477 PASEO DEL VALLE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: THANH X LE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010043. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STANLEY PANTS VINEYARDS 2) THE ADAMS FAMILY WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JOHN E. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010524. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL POSTAL AND VIDEO, 2419 HARBOR BLVD., VENTURA, CA 93001 VENTURA. JUSTIN PAUL DREYFUSS, 2701 PIERPONT BLVD., 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): 8/1/2012. 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: JUSTIN PAUL DREYFUSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A B REALTY, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. ASCENCION BAZALDUA, 3581 NYELAND AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1972. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASCENCION BAZALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010394. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VB INDUSTRIAL SUPPLY, 1879 PORTOLA RD SUITE D, VENTURA, CA 93003 VENTURA. DUSTIN VANCE BOBROWSKE, 3133 FOOTHILL RD, 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): 3/1/2017. 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: DUSTIN VANCE BOBROWSKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCHOLASTICMD, 333 RAMBLE RIDGE DRIVE, THOUSAND OAKS, CA 91360 VENTURA. FARRAHNAZ HAYNES, 333 RAMBLE RIDGE DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FARRAHNAZ HAYNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORTH WAY ROAD MAINTENANCE, 6700 WORTH WAY, CAMARILLO, CA 93012 VENTURA. KEITH HUSS, 6700 WORTH WAY, CAMARILLO, CA 93012 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: KEITH HUSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE NINES, 3800 MARKET STREET #G, VENTURA, CA 93003 VENTURA. CYNTHIA SANTIAGO, 4013 IVY STREET, 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: CYNTHIA SANTIAGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SILVER SCREEN AVIATION ARMORY 2) SILVER SCREEN AVIATION, 222 MCKNIGHT ROAD, NEWBURY PARK, CA 91320 VENTURA. CHRISTOPHER JOHN JOACHIMS, 222 MCKNIGHT ROAD, 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: CHRISTOPHER JOHN JOACHIMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA MORTUARY SERVICES & CRIME SCENE CLEAN UP 2) SOUTHERN CALIFORNIA CLEANING SERVICES 3) PAWS AT PEACE PET MORTUARY, 898 BARBER LANE, VENTURA, CA 93003 VENTURA. SOUTHERN CALIFORNIA ACCOMMODATIONS SERVICES LLC, 898 BARBER LANE, VENTURA, CA 93003. 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): 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: SOUTHERN CALIFORNIA ACCOMMODATIONS SERVICES LLC, CODY DOMING, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDCAN CONSULTATIONS 2) MEDCAN CONSULTS, 2013 APOLLO CT., SIMI VALLEY, CA 93065 VENTURA. MEDCAN CONSULTATIONS, LLC, 2013 APOLLO CT., SIMI VALLEY, CA 93065. 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): 05/01/2017. 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: MEDCAN CONSULTATIONS, LLC, SALLY MILLER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010759. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARSANTI ELECTRICAL CONTRACTORS, 3800 MARKET ST SUITE H, VENTURA, CA 93003 VENTURA. JUAN NUNUEZ MARQUEZ JR, 4013 IVY ST., VENTURA, CA 93003, CYNTHIA MARQUEZ, 4013 IVY STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN NUNUEZ MARQUEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAPO MINI MART, 2488 TAPO ST, 6, SIMI VALLEY, CA 93036 VENTURA. TAPO LIQUOR, INC, 2488 TAPO ST., 6, SIMI VALLEY, CA 93036. 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: TAPO LIQUOR, INC, CHUKRALLA ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/17. 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, JUNE 1, 8, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 20170519100101680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DK LAW GROUP, LLP, 3155 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320, VENTURA COUNTY. DK LAW GROUP, LLP, A/I# , 745 DESEO AVE, CAMARILLO, CA 93010; , , , . This business is conducted by: A LIMITED PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2017. 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: DK LAW GROUP, LLP, DAVID M KAREN, Partner; . The statement was filed with the County Clerk of Ventura County on 05/19/2017. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/01/2017 06/08/2017 06/15/2017 06/22/2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 20170519100101330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBALGREEN INSURANCE AGENCY OF CALIFORNIA, 1323 NEWBURY ROAD STE 103, NEWBURY PARK, CA 91320, VENTURA COUNTY. HLK INC, A/I# C1986066, 501-I SO. REINO RD #318, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HLK INC, SHEILA TAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 05/19/2017. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/01/2017 06/08/2017 06/15/2017 06/22/2017

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 June.17.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 1:00 P.M. June. 77. 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:
# 240 Pavlocak Nicole. Misc. box’s, household items. Unknown items.
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 442 Davis Jefferson . Misc. box’s, household items. Unknown items.
# 512 Castro Shilow. Misc. box’s, household items. Unknown items.
# 554 Burdick Mark. Misc. box’s, household items. Unknown items.
#5006 Butler James. Misc. box’s, household items. Unknown items.
#7007 Fulton Steve. 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 June 1, 8, 2017

T.S. No.: 9462-4009 TSG Order No.: 160368653-CA-VOI A.P.N.: 052-0-136-015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/21/2006. 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 10/04/2006 as Document No.: 20061004-00210429- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: LOY J.HIBBARD AND FRANKIE L. HIBBARD, OR SUCH SUCCESSOR TRUSTEES AS MAY HEREAFTER BE APPOINTED, AS TRUSTEES OF THE WIFE`S SEPARATE PROPERTY TRUST OF THE LOY AND FRANKIE HIBBARD REVOCABLE LIVING TRUST DATED APRIL 2, 2006, 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: 06/22/2017 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The street address and other common designation, if any, of the real property described above is purported to be: 330 DEL VALLE DRIVE, 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: $342,010.01 (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, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-4009. 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.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, 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. NPP0308229 To: FILLMORE GAZETTE 06/01/2017, 06/08/2017, 06/15/2017