10/25/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018822. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TALON
ECHO MAGIC
501 PARK RD, OJAI, CA 93023 VENTURA. HIRSCH CREATIVE INC., 501 PARK RD, OJAI, CA 93023. STATE OF INCORPORATION: CA 4172410. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIRSCH CREATIVE INC., EMILY HIRSCH, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018066. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PREMFORSKX8665509788
PREMLASHX8665645278
PREMMALEX8667068677
31505 LINDERO CANYON ROAD #8, WESTLAKE VILLAGE, CA 91361 VENTURA. 9 BURROW LIMITED LLC, 31505 LINDERO CANYON ROAD #8, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: 201731710138 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): 1-2) 10/01/18 – 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 9 BURROW LIMITED LLC, JUSTIN BURROW, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018793. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FRAN COACH
THE FRANCHISE COACH
WWW.THEFRANCOACH.COM
1081 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360 VENTURA. JUSTIN KARBOWSKI, 1081 MONTE SERENO 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: JUSTIN KARBOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELK MOON RIVER APOTHECARY & CONSORTIUM
4720 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. ASHLEY MARIE GINTHER, 4720 ALAMO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ASHLEY MARIE GINTHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019194. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUIS AGUILAR TRANSPORT
4040 CITRUS VIEW, PIRU, CA 93040 VENTURA. LUIS AGUILAR BARRAGAN, 4040 CITRUS VIEW, PIRU, CA 93040. 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: LUIS AGUILAR BARRAGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018116. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIY LAB SOLUTIONS
2260 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. MARISA GONZALEZ-PORTILLO, 541 STRAUSS DRIVE, NEWBURY PARK, CA 91320, PAUL PAGANO, 12005 ALDERBROOK ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARISA GONZALEZ-PORTILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019123. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHARLIE’S CUSTOM UPHOLSTERY
4349 SHOPPING LANE, SIMI VALLEY, CA 93063 VENTURA. DANIELA LUCERO, 4349 SHOPPING LANE, 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): 09/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELA LUCERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019361. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST FARMS
809 SESPE AVE, FILLMORE, CA 93015 VENTURA. DAVID GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019307. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AXIS THERAPY GROUP
746 NILE RIVER DR, OXNARD, CA 93036 VENTURA. ALCALA SAMANIEGO PHYSICAL THERAPY CORPORATION, 746 NILE RIVER DR, OXNARD, CA 93036. STATE OF INCORPORATION: C4199753 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: ALCALA SAMANIEGO PHYSICAL THERAPY CORPORATION, PHILIP ANTHONY SAMANIEGO, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019204. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOP GATE OPENERS
SHOPGATEOPENERS.COM
ELITE GATES
ELITEGATES.NET
651 VIA ALONDRA, SUITE 711, CAMARILLO, CA 93012 VENTURA. GATE SUPPLIES, INC., 3226 ESCOLLERA AVENUE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 10/17/2018, 3) 03/16/1998, 4) 03/30/2005. 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: GATE SUPPLIES, INC., SHEILA ALBERT, CORPORATE SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019260. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL FRAME ESTIMATING
1339 PLATTE AVE, VENTURA, CA 93004 VENTURA. TODD A BLOCK, 1339 PLATTE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD A BLOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019295. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASCOT3D
2906 ROB CT, THOUSAND OAKS, CA 91362 VENTURA. AURYN INC, 2906 ROB CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: C2718647/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AURYN INC, UMESH SHUKLA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAM’S MOBIL & CIRCLE K 2654044
KAM’S CANYON MOBIL & SERVICE CENTER
2500 TAPO CANYON ROAD, SIMI VALLEY, CA 93063 VENTURA. SAWALHA INC., 3354 TREGO COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAWALHA INC., KAMEL SAWALHA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019229. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EA TAX SERVICES
4061 CAMULOS STREET, PIRU, CA 93040 VENTURA. ESPERANZA ANDRADE, 4061 CAMULOS STREET, PIRU, CA 93040-0490. 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: ESPERANZA ANDRADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER P5019971. Petition of HORTENCIA MANDY MARTINEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ERIKA PASCUAL ON MOTHER OF CHILD filed a petition with this court for a decree changing names as follows: a) HORTENCIA MANDY MARTINEZ to MANDY HORTENCIA MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/28/18; Time: 8:30am, Department: F49, Room: N/A, located at the Superior Court County of Los Angeles, North Valley District, Chatsworth Courthouse, 9425 Penfield Ave. Room 1200, Chatsworth, CA 91311, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/15/18. Filed: 10/15/18. BY ORDER OF THE PRESIDING JUDGE DAVID GELRSUND, LOS ANGELES Superior Court Executive Office and Clerk, Judge of the Superior Court. By SHERRI R. CARTER, EXECUTIVE OFFICER/CLERK, By Steve Orozco, Deputy. Published in the Fillmore Gazette OCTOBER 25, NOVEMBER 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181012-10018970-0
The following person(s) is (are) doing business as:
1. Jaqua, 2. Jaqua Beauty, 3. Jaqua Bath and Body, 21 Alhambra Ave, Ventura, CA 93004 County of VENTURA
Mailing Address:
PO Box 7327, Ventura, CA 93006
Recognizer Industries, Inc., 21 Alhambra Ave, Ventura, CA 93004
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Recognizer Industries, Inc.
S/ Bryan Wilkinson, President,
This statement was filed with the County Clerk of Ventura County on 10/12/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3177366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181012-10017872-0
The following person(s) is (are) doing business as:
MANDARIN BISTRO, 501 S REINO ROAD SUITE A, NEWBURY PARK, CA 91320 County of VENTURA
Mailing Address:
501 S REINO ROAD SUITE A, NEWBURY PARK, CA 91320
DREAM POWER INC., 501 S REINO ROAD SUITE A, NEWBURY PARK, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DREAM POWER INC.
S/ WAI BUN LEUNG, CEO,
This statement was filed with the County Clerk of Ventura County on 10/12/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3175915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181016-10019074-0
The following person(s) is (are) doing business as:
Wedgewood Weddings Sterling Hills, 901 Sterling Hills Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Z Golf Food & Beverage Services, LLC, 43385 Business Park Drive, Suite 220, Temecula, CA 92590
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 November 16, 2009.
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/ William Zaruka, Manager
Z Golf Food & Beverage Services, LLC
This statement was filed with the County Clerk of Ventura on October 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3185921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181016-10019076-0
The following person(s) is (are) doing business as:
Wedgewood Weddings Pacific View Tower Club, 300 E. Esplanade Drive, 22nd Floor, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Z Golf Food & Beverage Services, LLC, 43385 Business Park Drive, Suite 220, Temecula, CA 92590
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 February 16, 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/ William Zaruka, Manager
Z Golf Food & Beverage Services, LLC
This statement was filed with the County Clerk of Ventura on October 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3185922#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181010-10018716-0
The following person(s) is (are) doing business as:
Oak & Main, 419 East Main St., Ventura, CA 93001; County of Ventura
State of incorporation: California
RBS LLC, 419 East Main St., Ventura, CA 93001
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bashar AlBawab, Managing Member
RBS LLC
This statement was filed with the County Clerk of Ventura on October 10, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3182278#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181008-10018583-0
The following person(s) is (are) doing business as:
American Music & Sound, 925 Broadbeck Drive, Suite #220, Newbury Park, CA 91320; County of Ventura
State of incorporation: Delaware
Jam Industries USA, LLC, 21000 TransCanada Highway, Suite 1220, Baie D'Urfe, QC H9X 4B7
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Martin Szpiro, Chief Executive Officer
Jam Industries USA, LLC
This statement was filed with the County Clerk of Ventura on October 8, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3182379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181009-10018677-0
The following person(s) is (are) doing business as:
EcoTech Pest Solutions, 150 Peabody Place, Memphis, TN 38103; County of Shelby
State of incorporation: Delaware
The Terminix International Company Limited Partnership, 150 Peabody Place, Memphis, TN 38103
This business is conducted by a Limited Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on August 1, 2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dirk R. Gardner, V.P. & Secretary
Terminix International, Inc., its General Partners
The Terminix International Company Limited Partnership
This statement was filed with the County Clerk of Ventura on October 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/25, 11/1, 11/8, 11/15/18 CNS-3166817#

T.S. No.: 2015-02297-CA A.P.N.:675-0-362-015
Property Address: 616 E Avenida De Las Flores, Thousand Oaks, CA 91360
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/15/2006. 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.
Trustor: MAJID KAMAL AND SHERI E KAMAL, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 02/22/2006 as Instrument No. 20060222-0035767 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 11/27/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 690,478.16
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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, A 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 the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 616 E Avenida De Las Flores, Thousand Oaks, CA 91360
A.P.N.: 675-0-362-015
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 690,478.16.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2015-02297-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
Date: October 10, 2018
Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 25 & NOVEMBER 1, 8, 2018

 
10/18/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019971. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRISTINE LANDSCAPES
6329 NIGHTINGALE ST. APT. #104, VENTURA, CA 93003 VENTURA. ARMANDO JACRE4N RIVERA, 6329 NIGHTINGALE ST. APT. #104, 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: ARMANDO JACREGN RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 1, 8, 15, 22, 2018

 
10/11/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018124. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHICO BEBE
311 BALSAM ST, OXNARD, CA 93030 VENTURA. MARISOL ALFARO ALFARO, 311 BALSAM ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARISOL ALFARO ALFARO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018149. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOEHNE METHODS
749 PICKFORD CT, NEWBURY PARK, CA 91320 VENTURA. ANGELA HOEHNE, 749 PICKFORD 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): 10/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGELA HOEHNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016951. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MINOO SHILATI A MARRIAGE FAMILY THERAPY
123 HODENCAMP RD #205, THOUSAND OAKS, CA 91360. GAMBRELLI CORP., 123 HODENCAMP RD #205, 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): 12/19/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAMBRELLI CORP., MINOO SHILATI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016964. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPECTRUM MODEL & MARINE SERVICES
MARICOPA MANAGEMENT
3695 HARBOR BLVD STE 305, VENTURA, CA 93001 VENTURA. LISA ANNE LOPEZ, 1129 MARICOPA HWY #183, OJAI, CA 93023, BRIAN NIXON MERRILL, 1129 MARICOPA HWY #183, OJAI, CA 93023. 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): 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: LISA ANNE LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018049. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
K12F LLC
193 SILAS AVE, NEWBURY PARK, CA 91320 VENTURA. K12F LLC, 193 SILAS AVE, NEWBURY PARK, CA 91320. 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: K12F LLC, MARC NETKA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017852. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIXIELINE LUMBER & HOME CENTERS
DIXIELINE LUMBER COMPANY
BUILDERS FIRSTSOURCE
2325 STATHAM PARKWAY STE C, OXNARD, CA 93033 VENTURA. PROBUILD COMPANY LLC, 2001 BRYAN ST. #1600, DALLAS, TX 75201. STATE OF INCORPORATION: DELAWARE. 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): 09/19/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PROBUILD COMPANY LLC, DERYL WARD, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018130. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPENCER FAMILY COUNSELING
1985 YOSEMITE AVE SUITE 230, SIMI VALLEY, CA 93063 VENTURA. SHELLY MARIE SPENCER, 456 VIA DE LA LUZ, 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: SHELLY MARIE SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017748. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLOWERS BY LJ
4481 CEDARGLEN COURT, MOORPARK, CA 93021 VENTURA. LAURA SPEAR SCHNEIDER, 4481 CEDARGLEN COURT, 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: LAURA SPEAR SCHNEIDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018316. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUTUMN HARVEST
1140 E SANTA CLARA S, VENTURA, CA 93001 VENTURA. AUTUMN RENEE SNYDER, 1140 E SANTA CLARA ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTUMN RENEE SNYDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018390. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE MOON SERVICES
706 S A ST, OXNARD, CA 93030 VENTURA. IRMA YOLANDA MENDOZA DIAZ, 1201 W GONZALEZ RD 6, 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): 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IRMA YOLANDA MENDOZA DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018369. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KWR CONSULTING
KWR HOSTING
1500 PALMA DRIVE, VENTURA, CA 93003 VENTURA. ANDREW J MALMIN, 7322 RALSTON 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): 10/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW J MALMIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018147. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CURLYLOCKS
43 W THOUSAND OAKS BLVD # 24, THOUSAND OAKS, CA 91360 VENTURA. TONI D’ANNA, 3180 LESLIE CT, SIMI VALLEY 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/08/2013. 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: TONI D’ANNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018195. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACSHORE INDUSTRIES
3201 CORTE MALPASO, #301, CAMARILLO, CA 93012 VENTURA. JOSE CARRANZA, 3210 PENZANCE AVE, 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): 10/18/2012. 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: JOSE CARRANZA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018213. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSITY VILLAGE THOUSAND OAKS
UNIVERSITY VILLAGE
3415 CAMPUS DR, THOUSAND OAKS, CA 91360 VENTURA. UNIVERSITY VILLAGE THOUSAND OAKS CCRC, LLC, 1940 LEVANTE ST, CARLSBAD 92009. STATE OF INCORPORATION: DE. 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): 08/19/2013. 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: UNIVERSITY VILLAGE THOUSAND OAKS CCRC, LLC, GEORGE ROBERT BOUCHARD, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018470. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATERNAL MENTAL HEALTH COALITION OF VENTURA COUNTY
MMHCVC
MATERNAL MENTAL HEALTH COALITION VC
MATERNAL MENTAL HEALTH COALITION
MATERNAL MENTAL HEALTH
790 E SANTA CLARA ST, SUITE 102, VENTURA, CA 93001 VENTURA. MATERNAL MENTAL HEALTH COALITION OF VENTURA COUNTY, 4240 HARBOR BLVD, APT 104, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 03/19/2018 / 3-5) 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: MATERNAL MENTAL HEALTH COALITION OF VENTURA COUNTY, KSENIJA ANDRIC, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018435. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. BMR CONSTRUCTION INC., 700 NW 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. 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: BMR CONSTRUCTION, INC., MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018398. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. CALATLANTIC MORTGAGE, INC., 700 NW 107TH AVE STE 400, MIAMI, FL 33172. 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: CALATLANTIC MORTGAGE, INC., MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018446. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. MENIFEE DEVELOPMENT, LLC., 700 NW 107TH AVE STE 400, MIAMI, FL 33172. 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: MENIFEE DEVELOPMENT, LLC., MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018448. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. LS COLLEGE PARK, LLC., 700 NW 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. 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: LS COLLEGE PARK, LLC., MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018407. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. BHCSP LLC., 700 NW 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. 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: BHCSP LLC., MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018437. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. TONNER HILLS SSP, LLC, 700 NW 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. 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: TONNER HILLS SSP, LLC, MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018444. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. LS TERRACINA LLC, 700 NW 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. 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: LS TERRACINA LLC, MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018439. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. MESA CANYON COMMUNITY PARTNERS, LLC, 700 NW 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. 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: MESA CANYON COMMUNITY PARTNERS, LLC, MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00518419 CU-PT-VTA. Petition of: CORINA LOPEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): CORINA LOPEZ filed a petition with this court for a decree changing names as follows: CHANEL ZAMUDIO to CHANEL LOPEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2018, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/03/18. Filed: 10/03/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25 NOVEMBER 1, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CELIA AGNES SUNIGA. Case No: 56-2018-00518469-PR-PW-OXN. Estate of: CELIA AGNES SUNIGA. Notice of Petition to administer estate of: CELIA AGNES SUNIGA. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): CELIA AGNES SUNIGA has been filed by DAVID RUIZ in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) DAVID RUIZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 11/8/18, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): JEFFREY C. SQUIRE, ESQ., 2536 SELROSE LANE, SANTA BARBARA, CA 93109, 805-676-1979. To be published in THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180927-10017976-0
The following person(s) is (are) doing business as:
Souplantation, 375 West Ventura Blvd., Camarillo, CA 93010 County of VENTURA
Mailing Address:
15822 Bernardo Center Drive, Suite C, San Diego, CA 92127
Garden Fresh Restaurants LLC, 15822 Bernardo Center Drive, Suite C, San Diego, CA 92127
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 02/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Garden Fresh Restaurants LLC
S/ Michael Dorsey, Vice President & Controller,
This statement was filed with the County Clerk of Ventura County on 09/27/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/18 CNS-3172110#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 02180917-10017262-0
The following person(s) is (are) doing business as:
Ventura Coral Farm, 590 West Main St, STE 186, Santa Paula, CA 93060; County of Ventura
Eric John Selfridge, 590 West Main St, STE 186, Santa Paula, CA 93060
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric John Selfridge
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/18 CNS-3174411#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180926-10017808-0
The following person(s) is (are) doing business as:
Premier Orthodontics, 2100 Solar Drive Suite 200, Oxnard, CA 93036 County of VENTURA
Dr. Jeffrey A. Saladin, Dental Corp., 1164 National Drive Suite 40, Sacramento, CA 95834
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Dr. Jeffrey A. Saladin, Dental Corp.
S/ Jeffrey A. Saladin, CEO
This statement was filed with the County Clerk of Ventura County on 09/26/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/18 CNS-3180983#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180921-10017621-0
The following person(s) is (are) doing business as:
Mavericks Gym, 5171 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: CA
T&D Fitness Management, LLC, 315 S. Beverly Drive, Suite 310, Beverly Hills, CA 90212
This business is conducted by a limited partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 6/5/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brian J. Appel, Manager
T&D Fitness Management, LLC
This statement was filed with the County Clerk of Ventura on September 21, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/18 CNS-3171809#

NOTICE OF SEIZURE PURSUANT TO
HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On March 08, 2018 at 128 East Ventura, unit C, Santa Paula CA the Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,448.00. The seized property is described as follows:
$27,448.00 U.S. Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stated interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified Claim Opposing Forfeiture (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2018-00509973-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Karen L. Wold.
The failure to timely file a verified MC-200 Claim Opposing Forfeiture stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
10/11, 10/18, 10/25/18 CNS-3180998#

 
10/04/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED MOBIL DETAILING
1860 ROYAL AVENUE, SIMI VALLEY, CA 93065 VENTURA. DERRICK HAGER, 1860 ROYAL AVENUE, 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): 4/17/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DERRICK HAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016721. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARKER AMSTUTZ PHOTOGRAPHY
1890 MARVIEW DR., THOUSAND OAKS, CA 91362 VENTURA. PARKER AMSTUTZ, 1890 MARVIEW DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/3/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARKER AMSTUTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017850. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXODUS GAMING
1522 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. MICHAEL FAOUR, 12021 LOUISE AVE, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/26/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL FAOUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017955. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KS DESIGNS
2021 BUENA VISTA DR, CAMARILLO, CA 93010 VENTURA. KATHY S. COPSEY, 2021 BUENA VISTA 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): 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: KATHY S. COPSEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017396. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLLABORATIVE CONSULTING
1336 MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. DEBRA BRYANT, 725 SAN DOVAL PLACE, THOUSAND OAK, 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): 9/18/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBRA BRYANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017673. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLORAL PORTRAITS BY HOLLY HUGHES
12467 MISTYGROVE ST, MOORPARK, CA 93021 VENTURA COUNTY. HOLLY HUGHES, 12467 MISTYGROVE ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/21/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOLLY HUGHES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017819. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S CREDIT REPAIR
5497 CYPRESS RD, 101, OXNARD, CA 93033 VENTURA. JOSE RODRIGUEZ, 5497 CYPRESS RD #101, 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): 9/26/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017149. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI RETREAT & CULTURAL CENTER
160 BESANT ROAD, OJAI, CA 93023 VENTURA. HILLTOP EDUCATION CENTER, 160 BESANT ROAD, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION (NON-PROFIT). The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/30/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HILLTOP EDUCATION CENTER, ULRICH BRUGGER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017923. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARRIS HOME LOANS
8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, VENTURA, CA 93004. 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: BRIAN HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016771. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONEYBEES ESTATE SERVICES
HONEY BEES
2025 SPYGLASS TRAIL WEST, OXNARD, CA 93036 VENTURA. HONEY BEES ESTATE SERVICES LLC, 2025 SPYGLASS TRAIL WEST, OXNARD, CA 93036. 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: HONEY BEES ESTATE SERVICES LLC, HEATHER BERRY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017817. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SB MAILWORKS
4893 MCGRATH STREET, VENTURA, CA 93003 VENTURA. NATIONAL GRAPHICS, LLC, 4893 MCGRATH STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATIONAL GRAPHICS, LLC, MICHAEL SCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017640. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIELDTRIP
275 E HILLCREST DR, STE 160, OFFICE 116, THOUSAND OAKS, CA 91360 VENTURA. FIELDTRIP, LLC, 275 E HILLCREST DR, STE 160, OFFICE 160, THOUSAND OAKS, CA 91360. 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: FIELDTRIP, LLC, MICHELLE ANTONIO, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017581. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JULIO’S AGAVE GRILL
2809 AGOURA RD, WESTLAKE VILLAGE, CA 91361 VENTURA. JULIO AGAVE GRILL INC, 2809 AGOURA RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA INC. 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: JULIO’S AGAVE GRILL INC, ROBERT L. WILSON, CORPORATION/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018134. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILM IT ALL
JAB WRITE
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1378 E HILLCREST DR #425, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017537. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESERT TREK FOODS
2187 OLIVEWOOD DRIVE, THOUSAND OAKS, CA 91362 VENTURA. ALFONSE NOBILE, 2187 OLIVEWOOD DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALFONSE NOBILE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018145. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST POOL PLASTERING
3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RAYMOND LEE FINDLY, 3008 LORI CIRCLE, 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): 07/30/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAYMOND LEE FINDLY, RAY FINDLY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017458. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH AND TIGHT FITNESS
7899 HAYWARD ST, VENTURA, CA 93004 VENTURA. SHAENA ALEXA SINGER, 7899 HAYWARD ST, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAENA ALEXA SINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017627. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KPM MORTGAGE
10679 YOLO ST., VENTURA, CA 93004 VENTURA. PAUL R. MINNICK, LTD, 10679 YOLO ST., VENTURA, CA 93004. STATE OF INCORPORATION: 3783283 / 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: PAUL R. MINNICK, LTD, PAUL MINNICK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00518265 CU-PT-VTA. Petition of: JOHN MODESTO HURTADO aka JOHNNY GARCIA HURTADO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOHN MODESTO HURTADO aka JOHNNY GARCIA HURTADO filed a petition with this court for a decree changing names as follows: a) JOHN MODESTO HURTADO aka JOHNNY GARCIA HURTADO to JOHNNY GARCIA HURTADO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/13/2018, Time: 8:20am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/01/18. Filed: 10/01/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180920-10017533-0
The following person(s) is (are) doing business as:
La-Z-Boy Furniture Galleries, 2100 North Rose Avenue, Oxnard, CA 93030 County of VENTURA
LZB RETAIL, INC., One La-Z-Boy Drive, Monroe, MI 48162
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 4/29/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
LZB RETAIL, INC.
S/ R. Rand Tucker, Secretary
This statement was filed with the County Clerk of Ventura County on 09/20/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3178235#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180919-10017430-0
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 600 West Hillcrest Drive, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
5455 E High Street Suite 111, Phoenix, AZ 85054
SF Markets LLC, 5455 E High Street Suite 111, Phoenix, AZ 85054
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 05/12/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SF Markets LLC
S/ Brandon Lombardi, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 09/19/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3167824#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180921-10017623-0
The following person(s) is (are) doing business as:
Environmental Testing Associates, 850 Hampshire Road, Suite G, Westlake Village, CA 91361 County of VENTURA
Rycorp Inc., 850 Hampshire Road, Suite G, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on February 20,2013.
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).)
Rycorp Inc.
S/ Julie Weber-Riley, CEO,
This statement was filed with the County Clerk of Ventura County on 09/21/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/18
CNS-3173951#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017843-0
The following person(s) is (are) doing business as:
Shane Dulgeroff & Associates, 2945 Townsgate Road #300, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Shane D Enterprises, 30700 Russell Ranch Rd, Westlake Village, CA 91362
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/ Shane Dulgeroff, President
Shane E Enterprises
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3177078#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017405-0
The following person(s) is (are) doing business as:
PetJoy, 2630 Townsgate Rd, Suite I, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Brand Ventures, Inc., 2630 Townsgate Rd, Suite I, Westlake Village, CA 91361
This business is conducted by a corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/22/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Bennink, President
Brand Ventures, Inc.
This statement was filed with the County Clerk of Ventura on September 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3179058#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017841-0
The following person(s) is (are) doing business as:
Ice911.com, 530 Los Angeles Avenue #115-306, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Alfa Services, Inc., 530 Los Angeles Avenue #115-306, Moorpark, CA 93021
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Lindsay Strausman, President
Alfa Services, Inc.
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3177073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017839-0
The following person(s) is (are) doing business as:
Craving Colors, 842 Paseo Santa Cruz, Newbury Park, CA 91320; County of Ventura
Kimberly A. Olsen, 842 Paseo Santa Cruz, Newbury Park, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kimberly A. Olsen
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3176966#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180920-10017520-0
The following person(s) is (are) doing business as:
Best Database Solutions, 621 Hampshire Road, Suite 316, Westlake Village, CA 91361; County of Ventura
Alison Joyce Balter, 621 Hampshire Road, Suite 316, Westlake Village, CA 91361
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/ Alison Joyce Balter
This statement was filed with the County Clerk of Ventura on September 20, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3175796#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180919-10017427-0
The following person(s) is (are) doing business as:
Rene Herrera Services, 1134 Borden St., Simi Valley, CA 93065; County of Ventura
Rene Herrera, 1134 Borden St., 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/ Rene Herrera
This statement was filed with the County Clerk of Ventura on September 19, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3175353#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180927-10017937-0
The following person(s) is (are) doing business as:
Dr. Ron's Animal Hospital, 1376 Erringer Rd, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Central Vet Mgmt, LLC, 971 E Hamilton Ave, Campbell, CA 95008
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 09/247/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Blumenthal, Manger
Central Vet Mgmt, LLC
This statement was filed with the County Clerk of Ventura on September 27, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3179706#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017829-0
The following person(s) is (are) doing business as:
Thousand Oaks Screen Repair, 310 Odebolt Dr., Thousand Oaks, CA 91360; County of Ventura
Gary Brunnengraeber, 310 Odebolt Dr., Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gary Brunnengraeber
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3177373#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017831-0
The following person(s) is (are) doing business as:
Rider Holdings, 107 Alosta Drive, Camarillo, CA 93010; County of Ventura
James Thomas Rider, 107 Alosta Drive, Camarillo, CA 93010
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/ James Thomas Rider
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3176547#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017833-0
The following person(s) is (are) doing business as:
Sweet Pixeiz Photography, 201 S 10th St Unit D, Santa Paula, CA 93060; County of Ventura
Alejandra Fernandez Perez, 201 S 10th St Unit D, Santa Paula, CA 93060
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alejandra Fernandez Perez
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3176541#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017835-0
The following person(s) is (are) doing business as:
The Ranch Global, 12220 Cotharin Rd., Malibu, CA 90265; County of Ventura
State of incorporation: California
Tralom, Inc., 12220 Cotharin Rd., Malibu, CA 90265
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/ Alex Glasscock, President
Tralom, Inc.
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3176260#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180926-10017854-0
The following person(s) is (are) doing business as:
Aertron, 2456 Castlemont Ct., Simi Valley, CA 93063; County of Ventura
Stephen C. Stanley Jr., 2456 Castlemont Ct., 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 05/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Stephen C. Stanley Jr.
This statement was filed with the County Clerk of Ventura on September 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/4, 10/11, 10/18, 10/25/18
CNS-3178044#

T.S. No.: 2018-01224-CA A.P.N.:202-0-076-030
Property Address: 427 South F Street, Oxnard, CA 93030
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/15/2005. 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.

Trustor: Gary E. Blum, A Single Man
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 07/11/2005 as Instrument No. 20050711-0167860 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 11/01/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 258,720.84
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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, A 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 the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 427 South F Street, Oxnard, CA 93030
A.P.N.: 202-0-076-030
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 258,720.84.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE'S SALE
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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-01224-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: September 20, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHIED IN THE FILLMOREGAZETTE OCTOBER 04, 11, 18, 25, 2018

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 October.12.2018. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. Oct. 12.2018. 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:
# 286 Aglietti Mark/Nico. Misc. box’s, household items. Unknown items.
# 291 Aglietti Mark/Nico. Misc. box’s, household items. Furniture, Unknown items.
# 506 Hager Richard. Misc. box’s, household items. Unknown items.
# 1014 Siebert Peter. 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 OCTOBER 04th & 11th, 2018

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on October 24th, 2018 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Kris B Mauldin – CU091
Nancy Vera – CU043
Ken R Taylor – CU005
Mel D Malilay – AU029

J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 04th & 11th, 2018

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 14013-JP
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: THG, INC. 245 N. MOORPARK RD., THOUSAND OAKS, CA 91360
Doing Business as: GRECOS NEW YORK PIZZERIA
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: JR QUINTON LLC. 245 N. MOORPARK RD. THOUSAND OAKS, CA 91360
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE and are located at: 245 N. MOONPARK RD. THOUSAND OAKS, CA 91360
The bulk sale is intended to be consummated at the office of: ACT ONE ESCROW, 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the anticipated sale date is OCTOBER 22, 2018
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: ACT ONE ESCROW, 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the last date for filing claims shall be OCTOBER 19, 2018, which is the business day before the sale date specified above.
Dated: 9-28-18
BUYER: JR QUINTON LLC
LA2112743 FILLMORE GAZETTE 10/4/18

NOTICE TO CREDITORS OF STOCK SALE
(Division 6 of the Commercial Code)
Escrow No. 103818-AH
(1) Notice is hereby given to creditors of the within named Seller(s) that a stock sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: MAIS MELIKIAN AND STEPHEN NARINYAN, 2345 ERRINGER ROAD, SUITE 214B, SIMI VALLEY CA, CA 93065
(3) The location in California of the chief executive office of the Seller is: 2345 ERRINGER ROAD, SUITE 214B, SIMI VALLEY CA, CA 93065
(4) The name and business address of the Buyer(s) are: INDU SHARMA, 20135 KESWICK STREET, #201, WINNETKA, CA 91306
(5) The location and general description of the assets to be sold are: 100% STOCK OF COMFORTH HOME HEALTH INC. of that certain business located at: 2345 ERRINGER ROAD, SUITE 214B, SIMI VALLEY CA, CA 93065
(6) The business name used by the seller(s) at said location is: COMFORTH HOME HEALTH INC.
(7) The anticipated date of the bulk sale is OCTOBER 22, 2018, at the office of ESCROW WORLD INC, 1055 WILSHIRE BLVD, STE 1555, LOS ANGELES, CA 90017, Escrow No. 103818-AH, Escrow Officer: AILEEN HAN
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: OCTOBER 19, 2018
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business name(s) and addresses used by the Seller within three years before such list was sent or delivered to the Buyer are: NONE
DATED: SEPTEMBER 26, 2018
TRANSFEREES: INDU SHARMA
LA2113946 FILLMORE GAZETTE 10/4/18

 
27/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016872. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCKIN KIDS PLAY CENTER
1555 SIMI TOWN CENTER WAY STE 545, SIMI VALLEY, CA 93065 VENTURA. ROCKIN KID, INC, 4477 PRESIDIO DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROCKIN KID, INC., MARIAM SIDDIQI, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017184. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMFORT KEEPERS
3249 OLD CONEJO RD, THOUSAND OAKS, CA 91320 VENTURA COUNTY. SENIOR LOVING CARE, INC., 3249 OLD CONEJO RD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SENIOR LOVING CARE, INC., ANDREW M. SMITH, ANDREW SMITH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016861. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARMICHAEL ASSOCIATES
1699 STRANDWAY CT, WSTLK VLG, CA 91361 VENTURA. STAN CARMICHAEL ASSOCIATES INC., 1699 STRANDWAY CT, WSTLK VLG, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STAN CARMICHAEL ASSOCIATES, INC., STANLEY T. CARMICHAEL, OWNER/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017658. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST RATE FINANCIAL GROUP
3027 TOWNSGATE ROAD #110, WESTLAKE VILLAGE, CA 91361 VENTURA. FRFGP, INC., 3027 TOWNSGATE ROAD #110, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRFGP, INC., JOHN COFIELL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016357. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOMMY READER
423 E. PLEASANT VALLEY RD, OXNARD, CA 93033 VENTURA. THOMAS MICHAEL CIMINO, 423 E. PLEASANT VALLEY RD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS MICHAEL CIMINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016544. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PATRON SERVICES
TOPA ART GALLERY
11556 N. VENTURA AVE, OJAI, CA 93023 VENTURA. ROBERT JOHN LASZLO, 1220 MARIANO DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT JOHN LASZLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017242. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDSCAPE AND LIGHTS
596 MOBIL AVE SUIT# G, CAMARILLO, CA 93010 VENTURA. CARLOS JAVIER CANCINO ARJONA, 219 GAZANIA COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS JAVIER CANCINO ARJONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017500. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLEY GOLF CLUB
13630 HIGHTOP ST, MOORPARK, CA 93021 VENTURA. KEVIN MCATEER, 13630 HIGHTOP ST, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/18/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN MCATEER, CHAIRMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017654. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELF START WELLNESS
702 WEST HIGHLAND DR., CAMARILLO, CA 93010 VENTURA COUNTY. MATTHEW ALAN PALERMO, 702 WEST HIGHLAND DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/3/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW ALAN PALERMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016391. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A T I INVESTIGATIONS
2785 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA. ANTHONY CORTES, 2785 CRESENNT WAY, THOUSAND OAKS, CA 91362, KARLA CASTILLON GARCIA, 2785 CRESCENT WAY, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY CORTES, A. CORTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EIGHTYNINE
534 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. REYNOLDS HOLMES LLC, 534 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REYNOLDS HOLMES LLC, MARK HOLMES, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017033. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET DAFFODIL
916 1ST ST, FILLMORE, CA 93015 VENTURA. JOCELYN HERNANDEZ, 916 1ST ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOCELYN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017422. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GREAT CENTRAL STEAK & HOAGIE
370 E. PLEASANT VALLEY RD, PORT HUENEME, CA 93041 VENTURA. MANUEL J. ALVARADO, 1061 CANDELARIA LN, FILLMORE, CA 93015, GLORIA ALVARADO, 1061 CANDELARIA LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/24/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL J. ALVARADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TIME DETECTIVES
31416 AGOURA RD #105C, WESTLAKE VILLAGE, CA 91361 LOS ANGELES. MICHAEL CHARLES SINGER, 10748 TERNEZ DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL CHARLES SINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017483. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIAGNOSTIC ULTRASOUND SPECIALTY, CORP, 1115 CALLE ALMENDRO, THOUSAND OAKS, CA 91360 VENTURA. DIAGNOSTIC ULTRASOUND SPECIALTY, 1115 CALLE ALMENDRO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIAGNOSTIC ULTRASOUND SPECIALTY, JOE. D. MEDRANO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180921-10017576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOCCERDYNAMICS, 2136 E BROMFIELD STREET, SIMI VALLEY, CA 93065, VENTURA COUNTY. AERICK W BROWN, 2136 E BROMFIELD STREET, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AERICK W BROWN. The statement was filed with the County Clerk of Ventura County on 09/21/2018. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/27/2018 10/04/2018 10/11/2018 10/18/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517800 CU-PT-VTA. Petition of: ROBERT AUGUST GORELL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROBERT AUGUST GORELL filed a petition with this court for a decree changing names as follows: ROBERT AUGUST GORELL to ROBERT AUGUST GORAL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/06/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/18/18. Filed: 09/18/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517797 CU-PT-VTA. Petition of: EMILY SARAH PUTNAM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): EMILY SARAH PUTNAM filed a petition with this court for a decree changing names as follows: EMILY SARAH PUTNAM to EMILY SARAH PANTELIDES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/18/18. Filed: 09/18/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

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

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20180913-10017016-0
The following person(s) has (have) abandoned the use of the fictitious business name: The Speidel Group, 3027 Townsgate Rd, Ste 200, Westlake Village, CA 91361
The date on which the Fictitious Business Name being Abandoned was filed: 01/22/2016
The file number to the Fictitious Business Name being Abandoned: 20160122-10001398-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Ameriprise Financial Services, Inc., 707 2nd Ave, S, Minneapolis, MN 55474
This business was conducted by a Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cristie Myers, Asst. Secretary
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura County on September 13, 2018.
9/27, 10/4, 10/11, 10/18/18 CNS-3169802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180913-10016947-0
The following person(s) is (are) doing business as:
1. Audi Oxnard, 2. DCH Audi Oxnard, 1600 E Ventura Blvd, Oxnard, CA 90306 County of VENTURA, CA
DCH Oxnard 1521 Imports Inc., 1600 E Ventura Blvd, Oxnard, CA 90306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/17/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DCH Oxnard 1521 Imports Inc.
S/ Edward Impert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 09/13/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3172534#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180913-10016982-0
The following person(s) is (are) doing business as:
Park Place Dental Group and Orthodontics, 501 South Reino Road, Suite G, Newbury Park, CA 91320 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Hoyle and Huss Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/9/17.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Hoyle and Huss Dental Corporation
S/ Matthew Hoyle, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 09/13/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3165720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017021-0
The following person(s) is (are) doing business as:
Advanced Photonix, 12525 Chadron Ave, Hawthorne, CA 90250; County of Los Angeles
State of incorporation: California
OSI Optoelectronics, Inc., 12525 Chadron Ave, Hawthorne, CA 90250
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Victor Sze, Secretary
OSI Optoelectronics, Inc.
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3176048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017273-0
The following person(s) is (are) doing business as:
Emerald Homes, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: Delaware
Western Pacific Housing, Inc., 1341 Horton Circle, Arlington, TX 76011
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas B. Monano, Secretary
Western Pacific Housing, Inc.
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3174861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017271-0
The following person(s) is (are) doing business as:
Emerald Homes, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: California
D.R. Horton VEN, Inc., 1341 Horton Circle, Arlington, TX 76011
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas B. Monano, Secretary
D.R. Horton VEN, Inc.
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3174858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016949-0
The following person(s) is (are) doing business as:
Kim's Quilting Corner, 2885 Denise Court, Newbury Park, CA 91320; County of Ventura
Kim E. Nelson, 2885 Denise Court, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kim E. Nelson
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3172773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017019-0
The following person(s) is (are) doing business as:
Moondust Boutik, 138 South Bryn. Mawr. St., Apt. 25, Ventura, CA 93003; County of Ventura
State of incorporation: California
Llamathrust LLC, 138 South Bryn. Mawr. St., Apt. 25, Ventura, CA 93003
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Oleg Evgrafov, Managing Member
Llamathrust LLC
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3172358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017017-0
The following person(s) is (are) doing business as:
Insight Marketing, 2450 Pleasant Way, Unit I, Thousand Oaks, CA 91362; County of Ventura
Natasha Leigh Root, 2450 Pleasant Way, Unit I, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Natasha Leigh Root
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3172212#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016986-0
The following person(s) is (are) doing business as:
Fitness For Cool People, 2262 Stow Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Don't Touch The Tentacles LLC, 2262 Stow Street, Simi Valley, CA 93063
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 06/12/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eli Holland, Managing Member
Don't Touch The Tentacles LLC
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3171806#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017327-0
The following person(s) is (are) doing business as:
Coastal Pharmacy, 1833 Portola Rd., Unit J, Ventura, CA 93003; County of Ventura
State of incorporation: California
Coastal Pharmaceutical Services Corporation, 1901 Campus Place, Louisville, KY 40299
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas A. Caneris, Secretary
Coastal Pharmaceutical Services Corporation
This statement was filed with the County Clerk of Ventura on September 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3177808#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017330-0
The following person(s) is (are) doing business as:
InfusionRX, 1833 Portola Road, Unit K & L, Ventura, CA 93003; County of Ventura
State of incorporation: California
Coastal Pharmaceutical Services Corporation, 1901 Campus Place, Louisville, KY 40299
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas A. Caneris, Secretary
Coastal Pharmaceutical Services Corporation
This statement was filed with the County Clerk of Ventura on September 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3177804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180914-10017145-0
The following person(s) is (are) doing business as:
CVS/Pharmacy #11305, 328 Central Avenue, Fillmore, CA 93015, County of Ventura
State of incorporation: CA
Garfield Beach CVS, L.L.C. One CVS Drive, Woonsocket, RI 02895
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 7/2/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melanie K. Luker, Secretary
Garfield Beach CVS, L.L.C.
This statement was filed with the County Clerk of Ventura on September 14, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3168641#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017266-0
The following person(s) is (are) doing business as:
Luv'N Eat Thai Cuisine, 217 Arneill Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
TS Company, LLC, 2509 Bogart Street, Camarillo, CA 93010
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Boonlert Trakoonsrimongkol, Member
TS Company, LLC
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3171701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017269-0
The following person(s) is (are) doing business as:
Tiny Homes of Ventura County, 429 Descanso Ave., Ojai, CA 93023; County of Ventura
State of incorporation: NY
Six T'S LLC, 429 Descanso Ave., Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Philip Tremiti, Managing Member
Six T'S LLC
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/27, 10/4, 10/11, 10/18/18 CNS-3173947#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property mentioned below was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-035 April 25, 2018 Ventura County Sheriff's Department officers seized $1470 U.S. currency at 133 Leighton Drive, Ventura, CA and on May 1, 2018 seized $5673.20 U.S. currency from Montecito Bank and Trust, Ventura from account belong to F. Arredondo in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $.12,816.20.
FS#18-054 June 19, 2018 Ventura County Sheriff's Department officers seized $3860 U.S. currency at 1104 El Paseo Street, #E, Fillmore CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3860.
FS#18-056 June 22, 2018 Ventura County Sheriff’s Department officers seized $3797 U.S. currency at 1209 East Meta Street #D, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3797.
FS#18-057 June 26, 2018Ventura County Sheriff’s Department officers seized $2680 U.S. currency at 2635 Spinnaker Avenue, Port Hueneme CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2680.
FS#18-058 June 29, 2018 Ventura County Sheriff’s Department officers seized $4417 U.S. currency at 16001 Curtis Trial, Lockwood CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $4417.
FS#18-059 July 07, 2018 Ventura County Sheriff’s Department officers seized $1720 U.S. currency at 711 Hueneme Road, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1720.
FS#18-060 July 06, 2018 Ventura County Sheriff’s Department officers seized $11,567 U.S. currency at 3700 Dean Drive #1655, Ventura and at seized $651 U.S. currency at 183 East Main Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,218.
9/27, 10/4, 10/11/18 CNS-3176650#

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