The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

07/17/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KC CONSULTING, 7370 WOLVERINE ST, VENTURA, CA 93003, VENTURA. KRYSTEN H CAMPBELL, 7370 WOLVERINE 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 11/10/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRYSTEN CAMPBELL. This statement was filed with the County Clerk of Ventura County on 06/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEBFOOT STUDIOS, 5298 AURORA CT., VENTURA, CA 93003, VENTURA. MELINDA BAKER, 5298 AURORA CT., VENTURA, CA 93003. 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 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELINDA BAKER. This statement was filed with the County Clerk of Ventura County on 07/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO BODY UNLIMITED, 4610 E. LOS ANGELES AVE. #C, SIMI VALLEY, CA 93063, VENTURA. JAY SCHOEN, 4610 E. LOS ANGELES AVE. #C, 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 07/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY SCHOEN. This statement was filed with the County Clerk of Ventura County on 07/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAN DEE DOGS, 336 PLAZA PARAISO, CHULA VISTA, CA 91914, SAN DIEGO. DANIEL SALINAS, 336 PLAZA PARAISO, CHULA VISTA, CA 91914. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL SALINAS. This statement was filed with the County Clerk of Ventura County on 06/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KUT AND DRY SALON AND STUDIO 2) CUT AND DRIED SALON AND STUDIO, 4701 LOMA VISTA ROAD, VENTURA, CA 93003, VENTURA. NANCY SKORA, 4701 LOMA VISTA ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANCY SKORA. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CUT & DRY SALON AND STUDIO 2) CUT & DRY HAIR SALON, 171 STRATFORD AVE, VENTURA, CA 93003, VENTURA. CATHE POWERS, 171 STRATFORD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHE POWERS. This statement was filed with the County Clerk of Ventura County on 07/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNIQUE MOVERS 2) BOX BROTHERS, 236 DAWSON DRIVE, CAMARILLO, CA 93012, VENTURA. UNIQUE MOVING INC, 236 DAWSON DRIVE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNIQUE MOVING INC., ARIA DISABATINO, TRESURER. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAS UNO REALTY 2) FC CONSULTANTS, 500 E ESPLANADE DR 1240, OXNARD, CA 93036, VENTURA. GRACIELA FIGUEROA, 8205 PLATINUM 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 7-15-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRACIELA FIGUEROA. This statement was filed with the County Clerk of Ventura County on 07/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010969. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EGYCO TRADE, INC., 401 MOBIL AVE SUITE 10, CAMARILLO, CA 93010, VENTURA. EGYCO TRADE, INC, 2120 GORMAN ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EGYCO TRADE, INC, JOSEPH GABRA, PRESEDENT. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA PERIODONTIC GROUP, 1000 NEWBURY RD. #235, NEWBURY PARK, CA 91320, VENTURA COUNTY. CHATSWORTH PERIODONTICS INC, 1000 NEWBURY RD. #235, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 4TH, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHATSWORTH PERIODONTICS INC, FARIDEH AMIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEARL DISTRICT, 296 GREEN LEA PLACE, THOUSAND OAKS, CA 91361, VENTURA. BIG CITY EATS, LLC., 296 GREEN LEA PLACE, THOUSAND OAKS, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIG CITY EATS, LLC, PEYMAN AFSHAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIRU PIZZA, 3940 CENTER STREET, PIRU, CA 93040, VENTURA. RANCHO TEMESCAL, LLC, 3700 PIRU CANYON ROAD, PIRU, CA 93040. STATE OF INCORPORATION: CA 199936110086. 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 06/23/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANCHO TEMESCAL, LLC, TIM COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGN BAR, 3130 E. THOUSAND OAKS, BLVD. #101, THOUSAND OAKS, CA 91362, VENTURA. WILD WHIM DESIGN, LLC, 751 RANCHO RD., THOUSAND OAKS, CA 91362, LAURA STEWART, 82 ACHERY WAY., WESTLAKE VILLAGE, CA 91361, LAURA GIULIANI, 4301 COACHMAN CIRCLE, WESTLAKE WILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 6/17/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILD WHIM DESIGN, LLC, KELLY CRISPIN-PAULSON, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GANGSTER AFFILIATE 2) GANGSTERAFFILIATE.COM, 2527 PIERPONT BLVD, VENTURA, CA 93001, VENTURA. MARCUS MYNATT, 2527 PIERPONT BLVD, VENTURA, CA 93001, KURSTIN MYNATT, 2527 PIERPONT BLVD. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCUS MYNATT. This statement was filed with the County Clerk of Ventura County on 07/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL TREASURE TOYS, 317 COMMONS PARK DR., CAMARIILLO, CA 93012, VENTURA. JACOB VAUN EMERY, 317 COMMONS PARK DR., CAMARILLO, CA 93012, CLARISSA ANDAYA, 317 COMMONS PARK DR., CAMARILLO, CA 93012. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACOB EMERY. This statement was filed with the County Clerk of Ventura County on 07/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISE TINT & CAR AUDIO, 1101 COMMERCIAL AVE, OXNARD, CA 93030, VENTURA. EVELYN RUIZ, 1515 S. SA TICOY AVE #14, 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 6/24/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVELYN RUIZ. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455409-CU-PT-VTA. Petition of SHAWN ALAN MCMANN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SHAWN ALAN MCMANN filed a petition with this court for a decree changing names as follows: SHAWN ALAN MCMANN to SEAN ALAN GONZALEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8/26/14; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/15/14. Filed: 06/15/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140708-10012135-0
The following person(s) is (are) doing business as:
Pomarchist Designs, 1694 S. Rice Rd., Ojai, CA 93023; County of Ventura
Jessica Lauren Altman-Pollack, 1694 S. Rive Rd., Ojai, CA 93023
Loretta Diana Altman-Pollack, 1694 S. Rice Rd., Ojai, CA 93023
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jessica Altman-Pollack, Owner
This statement was filed with the County Clerk of Ventura on July 8, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2642742#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140710-10012358-0
The following person(s) is (are) doing business as:
Simon Says Bail Bonds, 655 Pacific Avenue, Oxnard, CA 93030 County of VENTURA
Simon Martin Camarillo, 655 Pacific Avenue, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Simon Camarillo
This statement was filed with the County Clerk of Ventura County on 07/10/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/17, 7/24, 7/31, 8/7/14 CNS-2644837#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140702-10011864-0 1/1
The following person(s) is (are) doing business as:
Theresa's Country Feed and Pet, 1836 Erringer Rd., Simi Valley, CA 93065; County of Ventura
Joyful Pets, Inc., 15750 Arroyo Dr., #143, 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 July 1st, 2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tamara Kirby, Secretary
Joyful Pets, Inc.
This statement was filed with the County Clerk of Ventura on July 2, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2640603#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140708-10012080-0
The following person(s) is (are) doing business as:
SunNational, 2967 Patina Ct., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Capital of America Investments, Inc., 2967 Patina Ct., Camarillo, CA 93010
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/ Andrew Santoli, CEO
Capital of America Investments, Inc.
This statement was filed with the County Clerk of Ventura on July 8, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2644314#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140702-10011868-0
The following person(s) is (are) doing business as:
Bodemeijer & Associates, a financial advisory practice of Ameriprise Financial Services, 100 E. Thousand Oaks Blvd., Suite 290, Thousand Oaks, CA 91360; County of Ventura
Daniel Bodemeijer, 2163 Farnworth St., 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 8-9-2000.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Bodemeijer, Owner
This statement was filed with the County Clerk of Ventura on July 2, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2640764#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140701-10011765-0
The following person(s) is (are) doing business as:
1. Sterling Travel, 2. Radio Cruises, 4980 Verdugo way, CAMARILLO, CA 93012 County of VENTURA
Travel Store, Inc, 11601 WILSHIRE BLVD SUITE 300, LOS ANGELES, CA 90025
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).)
Travel Store, Inc
S/ Osvaldo A. Ramos, Exec. V.P./CFO,
This statement was filed with the County Clerk of Ventura County on 07/01/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/17, 7/24, 7/31, 8/7/14 CNS-2643962#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140701-10011767-0
The following person(s) is (are) doing business as:
College Park Shopping Center, 5010 Parkway Calabasas, Suite 105, Calabasas, CA 91302 - 3913 County of LOS ANGELES
Burbank Newberry Building, LLC, 5010 Parkway Calabasas, Suite 105, Calabasas, CA 91302 - 3913
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 01/26/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Burbank Newberry Building, LLC
S/ William P. Tucker, Managing Member,
This statement was filed with the County Clerk of Ventura County on 07/01/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
7/17, 7/24, 7/31, 8/7/14 CNS-2627827#

 
07/10/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AGELESS SKIN STUDIO, 2021 SPERRY AVE, VENTURA, CA 93003, VENTURA. DENISE MARIE BECKENDORF, 801 ARBOR AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/20/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE MARIE BECKENDORF. This statement was filed with the County Clerk of Ventura County on 06/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUPITAS HAIR DESIGN 2, 705 S. OXNARD BLVD SUTIE A, OXNARD, CA 93030, VENTURA COUNTY. DANIEL ROSALES, 2215 MIRAMAR WALK, OXNARD, CA 93035. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSALES, DANIEL. This statement was filed with the County Clerk of Ventura County on 06/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011916. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARADISE NAIL & SPA, 1930 NEWBURY RD. STE 200, NEWBURY PARK, CA 91320, VENTURA, CA. LU LU CHENG, 27359 ROSE MALLOW LN, CANYON COUNTRY, CA 91387. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LU LU CHENG. This statement was filed with the County Clerk of Ventura County on 07/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILY FIRST RECORDS, 3037 WILDWOOD AVE, THOUSAND OAKS, CA 91360, VENTURA, CA. WILLIE MITCHELL, 3037 WILDWOOD AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIE MITCHELL, CEO. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011771. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLLEGE PARK LAUNDRY, 4753 ROSE AVE, OXNARD, CA 93033, VENTURA. ROLANDO AGUIRRE, 3512 STORM CLOUD, 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 7-1-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROLANDO AGUIRRE. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010450. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL’S ALL NATUREAL BEAUTY, 1837 RIDGEGATE LANE, SIMI VALLEY, CA 93065, VENTURA. JESSICA CROLEY, 1837 RIDGEGATE LANE H, 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 6/2/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA CROLEY. This statement was filed with the County Clerk of Ventura County on 06/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REV9, 11136 TERRACERIDGE RD., MOORPARK, CA 93021, VENTURA. DESMOND WILLIAM FRETZ, 11136 TERRACERIDGE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DESMOND WILLIAM FRETZ. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AN ELEGANT TOUCH, 501 MOBIL, AVE UNIT H, CAMARILLO, CA 93010, VENTURA. CATHERINE JOHNSON, 555 ROSEWOOD AVE. #806, 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 06-18-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE JOHNSON. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORDAZ RENTAL, 450 WEST IRIS ST, OXNARD, CAL 93033, VENTURA. HERIBERTO ORDAZ RODRIGUEZ, 450 WEST IRIS ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HERIBERTO ORDAZ RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REEF FRAGS 2) THE FRAG TANK, 3541 TEXAS AVENUE, SIMI VALLEY, CA 93063, VENTURA. GILES SANKEY, 3541 TEXAS AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GILES SANKEY. This statement was filed with the County Clerk of Ventura County on 07/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALAMO VETERINARY HOSPITAL AND PET INN 2) ALAMO VETERINARY HOSPITAL, 2767 TAPO STREET, SIMI VALLEY, CA 93063, VENTURA. NATALIE RABINER, 10680 BATON ROUGE PL, NORTHRIDGE, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE RABINER. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010212. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL SERVICES, 2910 SURFRIDER AVE, VENTURA, CA 93001, VENTURA. KEITH RICHARD BARTELL, 2767 HARBOR BLVD., VENTURA, CA 93001, JASON ROBERT DONAN, 2910 SURFRIDER AVE., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEITH RICHARD BARTELL. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LFK MACHINERY 2) LFK SMART LIFTS, 2737 STONECUTTER STREET, THOUSAND OAKS, CA 91362, VENTURA. LFK ENGINEERING LLC, 2737 STONECUTTER STREET, THOUSAND OAKS, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LFK ENGINEERING LLC, CHRISTOPH KLOOTH, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AUTISM ADVANCEMENTS 2) SPRINK CREATIVE, 2020 S. VICTORIA AVENUE SUITE AA, VENTURA, CA 93003, VENTURA. THE GOLDEN CHILD GROUP LLC, 2020 S. VICTORIA AVENUE, SUITE AA, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE GOLDEN CHILD GROUP LLC, MATTHEW AGUIRRE, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL STATION BAR & GRILL, 345 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. CENTRAL STATION BAR & GRILL INC., 345 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTRAL STATION BAR & GRILL, FRANK RAMIREZ, CEO. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL PRO CONSTRUCTION, 1535 LEXINGTON CT., CAMARILLO, CA 93010, VENTURA. SAUL I. HERNANDEZ CONSTRUCTION INC., 1535 LEXINGTON CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORTAION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAUL I. HERNANDEZ CONSTRUCTION INC., SAUL I. HERNANDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEALER COVER INSURANCE SERVICES, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361, VENTURA. MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA ARTICLES #1775355. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/9/99. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOORPARK BROKERAGE INSURANCE SERVICES, INC., RANDY FOSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KEEP YOUR COOLER 2) CALIFORNIA COOLER BAGS, 4590 PINE VALLEY PL, THOUSAND OAKS, CA 91362, USA VENTURA. ROMANORUM, INC, 4590 PINE VALLEY PL, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2006 + 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOFIA ROMANO ROMANORUM, INC., CEO. This statement was filed with the County Clerk of Ventura County on 06/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHANNEL ISLANDS DAYCARE 2) CHANNEL ISLANDS KETTLEBELL CLUB, 3440 VIA MARINA AVE, OXNARD, CA 93035, VENTURA. YELLOW GECKO, INC., 3440 VIA MARINA AVE, OXNARD, CA 93035. 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 6/30/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YELLOW GECKO, INC., LISA TAITAI, OWNER. This statement was filed with the County Clerk of Ventura County on 06/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DUNLAP’S FARRIER SERVICE 2) JIMMY’S SHOE SERVICE, 2592 GRAND AVENUE, FILLMORE, CA 93015, VENTURA. JIMMY W DUNLAP, 2592 GRAND AVENUE, FILLMORE, CA 93015, DOROTHY T DUNLAP, 2592 GRAND AVENUE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOROTHY T DUNLAP. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MARK’S MAGIC AUTO CARE 2) MARK’S MAGIC OF SIMI VALLEY, 886 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. MARK PRIEBE, 250 E TELEGRAPH RD. SPC121, FILLMORE, CA 93015, SUSAN PRIEBE, 250 E TELEGRAPH RD. SPC121, 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 06/15/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN PRIEBE. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANCIENT PATHS MINISTRIES, 9415 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012, VENTURA. JUDY R. GERRY, 9415 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012, DAVID L. GERRY, 9415 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDY R. GERRY. This statement was filed with the County Clerk of Ventura County on 06/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011639. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURAL NAILS, 421 S VENTURA RD., OXNARD, CA 93033, VENTURA. DANG THANH LY, 3840 SAN SIMEON AVE, OXNARD, CA 93033, TRANG NGUYEN, 3840 SAN SIMEON AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANG THANH LY. This statement was filed with the County Clerk of Ventura County on 06/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BASKIN ROBBINS 360028, 738 ARNEILL RD, CAMARILLO, CA 93010, VENTURA. SADEGH NOJOUKI, 1627 VALECROFT AVE, WESTLAKE VILLAGE, CA 93010, SHAHNAM ARDALAN, 1627 VALECROFT AVE, WESTLAKE VILLAGE, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/27/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SADEGH NOJOUKI, SHAHNAM ARDALAN, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010326. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HORIZONTE FACE PAINTING, 207 ARAPAHO STREET, VENTURA, CA 93001, VENTURA. MARIANA A. GONZALEZ, 207 ARAPAHO STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIANA A. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOMEN IN STEM CAREERS, 5120 WEST WOOLEY ROAD, #5, OXNARD, CA 93035, VENTURA. NAIYMA K HOUSTON, 5120 WEST WOOLEY ROAD, #5, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/07/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAIYMA K HOUSTON. This statement was filed with the County Clerk of Ventura County on 07/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE FOX, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIN MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANACAPA CREATIVE, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIN MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE FOX, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIN MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANACAPA CREATIVE, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIN MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 10, 17, 24, 31, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PROFESSIONAIL & SPA, 1930 NEWBURY RD. #200, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 6/19/2014. The file number to the fictitious business name being abandoned: 20140619 – 10010988 - 0. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: LU LU CHENG, 27359 ROSE MALLOW LN., CANYON COUNTRY, CA 91387. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/03/14. Signed: LU LU CHENG. File Number: 20140703 – 10011915 – 0 1/1. Published in the Fillmore Gazette JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140617-10010719-0
The following person(s) is (are) doing business as:
1. AIS Auto Insurance Specialists Agency, 2. AIS Insurance, 3. AIS, 223 E. Thousand Oaks Blvd. Suite #101, Thousand Oaks, CA 91360 County of VENTURA
Auto Insurance Specialists, LLC, 17785 Center Court Dr. Suite #250, Cerritos, CA 90703
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 06/18/1994.
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).)
Auto Insurance Specialists, LLC
S/ Chris Bremer, Vice President,
This statement was filed with the County Clerk of Ventura County on 06/17/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
7/10, 7/17, 7/24, 7/31/14 CNS-2628678#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140617-10010721-0
The following person(s) is (are) doing business as:
1. AIS Auto Insurance Specialists Agency, 2. AIS Insurance, 2371 E. Vineyard Avenue, Oxnard, CA 93036 County of VENTURA
Auto Insurance Specialists, LLC, 17785 Center Court Dr. Suite #250, Cerritos, CA 90703
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 08/07/2010.
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).)
Auto Insurance Specialists, LLC
S/ Chris Bremer, Vice President,
This statement was filed with the County Clerk of Ventura County on 06/17/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
7/10, 7/17, 7/24, 7/31/14 CNS-2628406#

NOTICE OF TRUSTEE'S SALE T.S. No.: 14-12789 Loan No.: 7000047672 A.P.N.: 052-0-293-135 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of 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 below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: NICOLAS JAIMES JR. AND LILIANA JAIMES, HUSBAND AND WIFE AND RAMIRO SANCHEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, ALL AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 11/13/2008 as Instrument No. 20081113-00165747-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Described as follows: as more fully described in said deed of trust Date of Sale: 7/30/2014 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $465,721.77 (Estimated) Street Address or other common designation of real property: 975 ARRASMITH LANE FILLMORE, CA 93015 A.P.N.: 052-0-293-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com , using the file number assigned to this case 14-12789. 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. Date: 07/03/2014 Carrington Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: (714) 730-2727 or www.lpsasap.com for NON-SALE information: 888-313-1969 Shirley Best, Trustee Sale Specialist A-4469774 07/10/2014, 07/17/2014, 07/24/2014

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 460703CA Loan No. XXXXXX5350 Title Order No. 140054298 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY. PURSUANT TO CALIFORNIA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-20-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08-14-2014 at 9:00 AM, ALAW as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-03-2007, Book N/A, Page N/A, Instrument 20070103-00001572-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: MARK A FISHER AND KELLY A FISHER, HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR AEGIS WHOLESALE CORPORATION , ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Legal Description: LOT(S) 50, OF TRACT NO. 5099, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 142, PAGE(S) 11 THROUGH 19 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $389,448.91 (estimated) Street address and other common designation of the real property: 57 SOUTHERN PACIFIC STREET FILLMORE, CA 93015 APN Number: 052-0-203-065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 07-07-2014 ALAW, as Trustee REGINA CANTRELL, ASSISTANT SECRETARY ALAW 9200 OAKDALE AVE. - 3RD FLOOR CHATSWORTH, CA 91311 (818)435-3661 For Sales Information: www.servicelinkASAP.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 ALAW IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.servicelinkASAP.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4470034 07/17/2014, 07/24/2014, 07/31/2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on July 18, 2014 at 9:30 a.m. and ending on July 24, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Ramos, Landy Unit # C-35, Stolper, Nicholas Unit # G-04, Posadas, Louie J Unit # G-54, Elliott, Kathleen Victoria Unit # Q-0214A, Miller, Raymond Unit # S1-059, Palmer, Sandy Unit # S2-296, Canizalez, Herodia Unit # S4-283, Kamzan, Morty Unit # S5-098, Swanson, Brian Unit # S5-219, Griffin, David Unit # S5-265, Wilkens, Cindy Unit # S6-224, Lin, Jon Unit # V1-006, Moore, Garry Unit # X1-020.
To be published in The Fillmore Gazette JULY 10, 17, 2014

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34247-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: TONY'S FLOORING, INC, A CALIFORNIA CORPORATION, 2715 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
Doing business as: FLOORING AND CARPET GALLERIA
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME AS ABOVE
The name(s) and business address of the buyer(s) is/are: RK MANAGEMENT GROUP, INC, A DELAWARE CORPORATION, 16798 READ RD, HONEY CREEK, IA 51542
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2715 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 28, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 25, 2014 which is the business day before the anticipated sale date specified above.
Dated: 6/20/2014
RK MANAGEMENT GROUP, INC, A DELAWARE CORPORATION, Buyer(s)
LA1434382 FILLMORE GAZETTE 7/10/14

 
07/03/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK HOLDINGS, 531 COUNTRY VALLEY RD, WESTLAKE VLG, CA 91362, VENTURA. JAMIE BERGMAN, 531 COUNTRY VALLEY RD, WESTLAKE VLG, 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 6/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMIE BERGMAN. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DC ELECTRIC, 2917 HELM ST, SIMI VALLEY, CA 93065, VENTURA COUNTY. DANIEL CASEY LEMOS, 2917 HELM ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 11, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL LEMOS. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011449. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCK DOWN BOOK STORE, 481 A HIGH STREET, MOORPARK, CA 93020, VENTURA COUNTY. LARRY LEVINE, 500 CHARLES ST., MOORPARK, CA 93020. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/26/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY LEVINE. This statement was filed with the County Clerk of Ventura County on 06/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010843. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL AUTO SOLUTIONS, 455 E. THOUSAND OAKS BLVD. ST. 105, THOUSAND OAKS, CA 91360, VENTURA. LEANDRO M. FERREIRO NAGLI, 1226 PESCADOR WAY, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEANDRO M. FERREIRO NAGLI. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011535. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO LIMIT FABRICATION, 4019 CONEJO MESA ST. MOORPARK, CA 93021, VENTURA. MICHAEL DILLEHAY, 4019 CONEJO MESA 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 6/27/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL DILLEHAY. This statement was filed with the County Clerk of Ventura County on 06/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009802. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMERGIRL HOUSEKEEPING, 979 CALGARY AVE., VENTURA, CA 93004, VENTURA. JESSICA RADFORD, 979 CALGARY 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA RADFORD. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010237. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GONE ROGUE 2) GAEA PHOTOGRAPHY, 5388 GILLESPIE STREET, VENTURA, CA 93003, VENTURA. KAMALA LAILA PARKER, 5388 GILLESPIE STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAMALA PARKER. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011329. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VETERAN HOME SERVICES 2) VETERAN HOME SERVICES REAL ESTATE, 2435 VENTURA BLVD, SUITE A, CAMARILLO, CA 93010, VENTURA. JAMES RAMEY, 2163 ROCKLYN ST., CAMARILLO, CA 93010. 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 JUNE 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RAMEY. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GETDISMISSED.COM, 5716 CORSA AVE., SUITE 104, WESTLAKE VILLAGE, CA 91362, VENTURA. THE TICKET ADVOCATE, LLC, 5716 CORSA AVE., SUITE 104, WESTLAKE VILLAGE, CA 91362. 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 APRIL 9, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE TICKET ADVOCATE, LLC, STEVEN F. MILLER, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STENCIL 2) WIZTEES, 1728 SUNNYDALE AVE, SIMI VALLEY, CA 93065, VENTURA. ADVENTURE APPAREL, LLC, 1728 SUNNYDALE AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE LOTSPIKE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805LIVE! MALE REVUE, 1851 FISHER #B, OXNARD, CA 93035, VENTURA. YOLANDA ROBLES, 1851 FISHER #B, OXNARD, CA 93035, TIANA RAMIREZ PEREZ, 77805 CALLE DURANGO, LA QUINTA, CA 92253. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOLANDA ROBLES. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW HOPE HEALING TECHNIQUE, 250 W. AVENIDA DE LAS FLORES, 1000 OAKS, CA 91360, VENTURA. KELLIE NIMIE, 250 W. AVE DE LAS FLORES, THOUSAND OAKS, CA 91360, LAURA OREGEL, 194 MIDBURY HILL RD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIF. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLIE NIMIE. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011271. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIGHT WAY ENTERPRISES, 3151 GERALD DRIVE, NEWBURY PARK, CA 91320, VENTURA. DARLEEN REGINA VOGELER, 3151 GERALD DRIVE, NEWBURY PARK, CA 91320, RICHARD MILLER VOGELER, 3151 GERALD DRIVE, NEWBURY PARK, CA 91320. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARLEEN VOGELER. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010891. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHABBY SHOE SIGNS, 2853 CANNA ST., THOUSAND OAKS, CA 91360, VENTURA. KAREN SHOEMAKER, 2853 CANNA ST., THOUSAND OAKS, CA 91360, JIM SHOEMAKER, 2853 CANNA ST., 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 6/16/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN SHOEMAKER. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011709. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S & S TRADING, 997 VIA HERALDO, NEWBURY PARK, CA 91320, VENTURA. SHERMAN BAHR, 997 VIA HERALDO, NEWBURY PARK, CA 91320, SHERYL BAHR, 997 VIA HERALDO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERYL BAHR. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014
909
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ENERGY’S EYE ENTERPRISES 2) ENERGY’S EYE PUBLISHING, 601 HAMPSHIRE ROAD, #474, WESTLAKE VILLAGE, CA 91361, VENTURA. WARWICK J. KNOX, 601 HAMPSHIRE ROAD, #474, WESTLAKE VILLAGE, CA 91361, JOYCE L. KNOX, 601 HAMPSHIRE ROAD, #474, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WARWICK J. KNOX. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOL E MI HAIR DESIGN, 1790 E. LOS ANGELES AVE SUITE C, SIMI VALLEY, CA 93065, VENTURA COUNTY. LUZ ELLENI GONZALEZ, 3960 WOODLAKE MANOR, 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 8/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUZ ELLENI GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010669. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHERRY BLOSSOM SANCTUARY, 4725 FOOTHILL RD, VENTURA, CA 93003, VENTURA. JACLYN SUSAN HARDY WALKER, 4725 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACLYN SUSAN HARDY WALKER. This statement was filed with the County Clerk of Ventura County on 06/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MATRIX ENERGY HEALING CENTER 2) MATRIX ENERGY HEALING 3) THOUSAND OAKS CRYSTALS, 2219 E. THOUSAND OAKS BLVD., SUITE 104, THOUSAND OAKS, CA 91362, VENTURA. ELIZABETH OBERLY, 2219 E. THOUSAND OAKS BLVD., SUITE 104, 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 1) – 2) 10/1/2011 3) 06/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH OBERLY. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009880. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REBELS AND MARTYRS, 208 SOUTH SANTA ROSA STREET, VENTURA, CA 93003, VENTURA. BENJAMIN TODD, 208 SOUTH SANTA ROSA STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENJAMIN TODD. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RK ACCOUNTANCY GROUP, A PROFESSIONAL CORPORATION, 2248 MEMORY LANE, WESTLAKE VILLAGE, CA 91361, LOS ANGELES. RK ACCOUNTANCY GROUP, A PROFESSIONAL CORPORATION, 2248 MEMORY LANE, 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 6/2/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RK ACCOUNTANCY GROUP, A PROFESSIONAL CORPORATION, RENEE K. JOHNSON, PRESIDENT & SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-014 February 05, 2012 Ventura Police Department officers seized $483.19. U.S. currency at 2137 Harbor Blvd., Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $483.19.
FS#14-064 June 08, 2014 Ventura Police Department officers seized $481.00 U.S. currency at Parakeet Court and Thrasher Court, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $481.00.
FS#14-061 June 11, 2014 Ventura County Sheriff Department officers seized $6,417.00 U.S. currency at 631 Cuesta Del Mar #12, Oxnard CA and seized $4,480.00 U.S currency at 4107 W. Gonzalez Road, Oxnard CA and seized $10,231.00 U.S. currency at 1201 W. Gonzales #23, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,128.00.
FS#14-059 June 06, 2014 Ventura County Sherriff Department officers seized $19,611.00 U.S. currency at 6031 Bridgeview Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $19,611.00.
7/3, 7/10, 7/17/14 CNS-2638701#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140617-10010723-0
The following person(s) is (are) doing business as:
Love Life Designs, 1555 Crawford Street, Oxnard, CA 93030 County of VENTURA
Karl A Harris, 1555 Crawford Street, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
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/ Karl A Harris
This statement was filed with the County Clerk of Ventura County on 06/17/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
7/3, 7/10, 7/17, 7/24/14 CNS-2632739#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140617-10010725-0
The following person(s) is (are) doing business as:
Holiday Inn Express Port Hueneme, 350 E. Port Hueneme Road, Port Hueneme, CA 93041, County of VENTURA
Cheng Hsin Investment Inc, 21725 Gateway Center Drive, Diamond Bar, CA 91765
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2013.
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.)
Cheng Hsin Investment Inc
S/ Shengcheng Chen, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/17/2014.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/3, 7/10, 7/17, 7/24/14 CNS-2638703#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140625-10011338-0
The following person(s) is (are) doing business as:
The Massage Place, 4255 East Main Street #4, Ventura, CA 93003; County of Ventura
State of incorporation: California
Ventura Rental & Management Inc., 11835 W. Olympic Blvd., Suite 1090, East Tower, Los Angeles, CA 90064
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/ Bonnie Vise, President
Ventura Rental & Management Inc.
This statement was filed with the County Clerk of Ventura on June 25, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/3, 7/10, 7/17, 7/24/14 CNS-2630291#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 18th day of July 2014 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 58 Rodolfo Palazuelos
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, July 3rd and July 10th

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of July 18, 2014 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 16 / 3 Anthony Patino
UNIT 374 Martin Rubio
UNIT 316 Yolanda Mosley
UNIT 158 Blanca Noubleau
UNIT 51 Jose Saldana
UNIT 123 Maria Garcia
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, July 3, 2014 and July 10, 2014.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 18, 2014 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on July 18, 2014 by 6:00pm
Patrick Syta B1026 Lisa Cubitt B2661
Steve Varela B1037 Kara L Robles B3023
Derrick Benn B1051 Ma’ryia Mahome B3027
Richard Kaufman B1133 Keith Sims B3044
Sheila Millan B2002 Massiel Olivero B3219
Frank Cerveny B2043 Rawls Amores B3245
Todd Laubacher B2126 Mauro Diaz B3332
Adrian Ladouceur B2248 Casimiro Leon-Galindo B3501
Kelly Hall B2323 Kalven Harrison B3517
Kelli Koen B2337 Alisha Teran B3604
Leslie Morrison B2341 Mario Acosta B3661
Nicholas Kohley B2421 Adrian Alejandre B3667
Christopher Rodriguez B2505 Juan C Prado B4017
Jeff Bryant B2522 Colby Coward B4504
Gabriel Hernandez B2622 Romero Tafoya B4511
Sherry Pence B2647 Nino Spagnuolo B4625
Dated: July 1, 2014 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette July 3, 10, 2014

 
06/26/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJS CALIFORNIA POOL SERVICE & REPAIR, 14773 STANFORD STREET, MOORPARK, CA 93021, VENTURA. MICHAEL JOHN SMITH, 14773 STANFORD STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/4/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JOHN SMITH. This statement was filed with the County Clerk of Ventura County on 06/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DE LAURELL SERVICES, 19 CAROB DRIVE, NEWBURY PARK, CA 91320, VENTURA. ADRIENNE DE LAURELL, 19 CAROB DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADRIENNE DE LAURELL. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLIVIA’S PASSIONATE JEWELERY DESIGNS, 301 OAKWOOD ST, VENTURA, CA 93001, VENTURA. OLIVIA STEPHANIE CARDENAS, 301 OAKWOOD 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 4/30/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLIVIA STEPHANIE CARDENAS. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU HOME STAGING, 1458 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA. ASHLEY DEGENNARO, 1458 RAMONA DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASHLEY DEGENNARO. This statement was filed with the County Clerk of Ventura County on 06/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANETTE AIREN PERFORMING ARTS STUDIO, 519 HIGHCREST CT., NEWBURY PARK, CA 91320, VENTURA COUNTY. ERIN JEANETTE O’KEEFE, 519 HIGHCREST 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIN JEANETTE O’KEEFE. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEAVENLY CREATIONS JEWELRY, 660 TELEPHONE RD # 1505, VENUTRA, CA 93003, VENTURA COUNTY. MARIA ROGERS, 660 TELEPHONE RD #1505, VENTURA, CA 93003. 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 06-18-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA ROGERS. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAKESHORE GROUP INSURANCE SERVICES 2) REICHMAN FINANCIAL & INSURANCE SERVICES, 2821 WANDA AVE, SIMI VALLEY, CA 93065, VENTURA. BRADLEY DAVID REICHMAN, 2821 WANDA AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADLEY DAVID REICHMAN. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIELD DAY CLEANING SERVICES 2) FD CLEANING SERVICES, 800 LA CANADA AVE., OXNARD, CA 93033, VENTURA COUNTY. ERIK JESUS SOTO, 800 LA CANADA AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK JESUS SOTO. This statement was filed with the County Clerk of Ventura County on 06/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE FITNESS PLUS, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361, VENTURA. MSD ENTERPRISES, INC, 2360 TOWNSGATE ROAD, 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 1/4/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MSD ENTERPRISES, INC, MICHAEL S. DAVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOON ENGINEERING, 1304 E. MAIN ST, SUITE F, VENTURA, CA 93001, VENTURA. MOON ENGINEERING, INC., 1304 E. MAIN STREET, SUITE F, VENTURA, CA 93001. 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 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOON ENGINEERING, INC., DIANNE M. MOON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN WEST WEALTH STRATEGIES, INC., 875 WESTLAKE BLVD., # 218, WESTLAKE VILLAGE, CA 91361, VENTURA. OCEAN WEST WEALTH STRATEGIES, INC., 875 WESTLAKE BLVD., # 218, 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 5/19/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OCEAN WEST WEALTH STRATEGIES, INC., BARRY A. STERN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NK STUDIOS, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. NOAH KINGERY, 7897 LILAC LN, 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 APRIL 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOAH KINGERY. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DIABETIC DIVA, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. NAOMI KINGERY, 7897 LILAC LN, 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 APRIL 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAOMI KINGERY. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTPORT POTTERY, 13007 WESTPORT STREET, MOORPARK, CA 93021, VENTURA. JANETTE MORRA, 13007 WESTPORT STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANETTE MORRA. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUMINAIRE, 1676 FOOTHILL ROAD, OJAI, CA 93023, VENTURA. LEAWOOD PRODUCTIONS, INC., 1676 FOOTHILL ROAD, OJAI, CA 93023. 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 10/7/89. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEAWOOD PROD, INC., ROWALD PHILLIPS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUL CENTERED, 311 N. MONTGOMERY, OJAI, CA 93023, VENTURA. SOUL CENTERED, INC., 311 N. MONTGOMERY, OJAI, CA 93023. STATE OF INCORPORATION: 2645020 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/08/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUL CENTERED INC., DIANE SILVESTER, PRESIDENT/OWNER. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHICAGO’S FINEST PIZZA 2) CHICAGO’S FINEST PIZZA AND HOT DOGS 3) CHICAGO’S FINEST HOT DOGS 4) CHICAGO’S FINEST DEEP DISH PIZZA 5) CHICAGO’S FINEST APPAREL, 1780 S. VICTORIA AVE, SUITE C, VENTURA, CA 93003, VENTURA. CHICAGO’S FINEST, INC., 10821 GALVIN ST, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHICAGO’S FINEST, INC., KEVIN D. STEVENSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) APEX AUTO 2) APEX AUTO SALES, 730 VENTURA AVE, FILLMORE, CA 93015, VENTURA. MATTHEW SMITH, 29633 HUNSTOCK ST., VAL VERDE, CA 91384, MICHAEL BOONE, 15714 BRONCO DR., CANYON COUNTRY, CA 91351. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW SMITH. This statement was filed with the County Clerk of Ventura County on 06/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MILLENNIAL CLOTHING COMPANY 2) MILLENNIAL, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012, VENTURA. MILLENNIAL CLOTHING COMPANY, LLC, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIAL CLOTHING COMPANY, LLC, JESSE HOFFMANN, MANAGING - MEMBER. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LATINO MARKET 2) LATINO MARKET & GRILL, 711 E THOUSAND OAKS BLVD UNIT 1, THOUSAND OAKS, CA 91360, VENTURA. LATINO MEAT MARKET LLC, 711 E THOUSAND OAKS BLVD UNIT 1, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 200917010258 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 01/02/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LATINO MEAT MARKET LLC, MICHELLE AHUMADA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2 BROTHERS WHOLESALE, 4356 TRADEWINDS DR, OXNARD, CA 93035, VENTURA. AARON MICHAEL HOLT, 4356 TRADEWINDS DR, OXNARD, CA 93035, LEIF ALLEN HOLT, 11146 NEWCASTLE AVE, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5/02/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON MICHAEL HOLT. This statement was filed with the County Clerk of Ventura County on 06/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED DOOR EVENTS, 162 CEDAR DRIVE, CAMARILLO, CA 93010, VENTURA. REBECCA MC CORMICK, 162 CEDAR DRIVE, CAMARILLO, CA 93010, JACK MC CORMICK, 162 CEDAR DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA MC CORMICK. This statement was filed with the County Clerk of Ventura County on 05/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, 222 SIERRA RD, OJAI, CA 93023, VENTURA. FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, 222 SIERRA RD, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, DEBORAH MARAGOPOULOS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453722-CU-PT-VTA. Petition of SCOTT GUERRERO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SCOTT GUERRERO filed a petition with this court for a decree changing names as follows: A) PARIS ALIZAE OSBORN to PARIS ALIZAE GUERRERO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-28-14; 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: 06/04/14. Filed: 06/04/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010947-0
The following person(s) is (are) doing business as:
Sandalwood and Sage, 3275 East Thousand Oaks Blvd., #208, Thousand Oaks, CA 91362; County of Ventura
Cheri R. Cooper, 13155 East Annette Street, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cheri R. Cooper
This statement was filed with the County Clerk of Ventura on June 19, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/26, 7/3, 7/10, 7/17/14 CNS-2635740#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010945-0
The following person(s) is (are) doing business as:
Fitspirations805, 1501 Kerria Ct. #11, Oxnard, CA 93030; County of Ventura
Randall Holt, Sr., 1501 Kerria Ct. #11, Oxnard, CA 93030
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/20/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Randall Holt, Sr.
This statement was filed with the County Clerk of Ventura on June 19, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/26, 7/3, 7/10, 7/17/14 CNS-2635863#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010943-0
The following person(s) is (are) doing business as:
Dental Fix Rx, 109 Conifer Circle, Oak Park, CA 91377; County of Ventura
State of incorporation: California
C&K Services LLC, 109 Conifer Circle, Oak Park, CA 91377
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/ Walter Courtney, Managing Member
C&K Services LLC
This statement was filed with the County Clerk of Ventura on June 19, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636120#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010941-0
The following person(s) is (are) doing business as:
WraPurse, 490 Belcaro Way, Oak Park, CA 91377; County of Ventura
State of incorporation: California
Cali Vipz LLC, 490 Belcaro Way, Oak Park, CA 91377
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/ Cynthia Carrillo, Managing Member
Cali Vipz LLC
This statement was filed with the County Clerk of Ventura on June 19, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010939-0
The following person(s) is (are) doing business as:
Distant Corners Entertainment, 5105 Oxley Place, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Genre Holdings, Inc., 5105 Oxley Place, 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/ John Hegeman, President
Genre Holdings, Inc.
This statement was filed with the County Clerk of Ventura on June 19, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636744#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140618-10010818-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAIL MARYS, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA COUNTY. MARY ROSE SHY-ROSTAMI, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065; MARY ANN SHY-STEPHENS, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065. This business is conducted by: CO-PARTNERS Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARY ROSE SHY-ROSTAMI; MARY ANN SHY-STEPHENS. The statement was filed with the County Clerk of Ventura County on 06/18/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on
which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/26/2014 07/03/2014 07/10/2014 07/17/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140618-10010820-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLURE DECOR BY ASHLEY OLSON, 4380 AMBERWICK LN, MOORPARK, CA 93021, VENTURA COUNTY. OSCAR O ARRECHEA, 4380 AMBERWICK LN, MOORPARK, CA 93021; ASHLEY M OLSON, 4380 AMBERWICK LN, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OSCAR O ARRECHEA; ASHLEY M OLSON. The statement was filed with the County Clerk of Ventura County on 06/18/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was
filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/26/2014 07/03/2014 07/10/2014 07/17/2014

NOTICE OF TRUSTEE’S SALE TS No. CA-14-611242-JB Order No.: 8401340 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/5/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE LUIS ROMERO, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/13/2009 as Instrument No. 20090213-00019857-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/17/2014 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $286,016.89 The purported property address is: 1156 SHADY LANE, FILLMORE, CA 93015 Assessor’s Parcel No.: 050-0-230-305 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-611242-JB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-611242-JB IDSPub #0067344 6/26/2014 7/3/2014 7/10/2014

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34246-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: JORI RESOURCES CORPORATION, A CALIFORNIA CORPORATION, 2985 E. HILLCREST DR, WESTLAKE VILLAGE, CA 91362
Doing business as: JORI RESOURCES CORPORATION
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: R.D. MATHIS COMPANY, A CALIFORNIA CORPORATION, 2840 GUNDRY AVE, SIGNAL HILL, CA 90755
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2985 E. HILLCREST DR, WESTLAKE VILLAGE, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 15, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 14, 2014 which is the business day before the anticipated sale date specified above.
R.D. MATHIS COMPANY, A CALIFORNIA CORPORATION, Buyer(s)
LA1430014 FILLMORE GAZETTE 6/26/14

 
06/19/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TG CONSULTING, 878 LARAMIE COURT, NEWBURY PARK, CA 91320, VENTURA. THOMAS S GRAVES, 878 LARAMIE COURT, NEWBURY PARK, CA 91320. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS S GRAVES. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEAM LETS GET IT BOXING CLUB, 260 SURFSIDE DR. UNIT D, PORT HUENEME, CA 93041, VENTURA. OPHELIA MCMATH HARRISON, 3730 KETCH AVE # 207, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/2/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OPHELIA MCMATH HARRISON. This statement was filed with the County Clerk of Ventura County on 06/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN MATTRESS MAN, 2323 EAST MAIN ST, VENTURA, CA 93003, VENTURA. TRAVIS C ESCALANTE, 2323 EAST MAIN 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 3/6/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRAVIS ESCALANTE. This statement was filed with the County Clerk of Ventura County on 06/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DORON SCHNAID INSURANCE SERVICES, 890 HAMPSHIRE ROAD, SUITE E, WESTLAKE VILLAGE, CA 91361, VENTURA. DORON SCHNAID, 29125 MEDEA LANE, #902, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/10/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DORON SCHNAID. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERIPURE WATER FILTRATION SYSTEMS, 1319 SAWYER AVENUE, SIMI VALLEY, CA 93065, VENTURA. MICHAEL PARENT, 1319 SAWYER 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL PARENT. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J.B. REFRIGERATION, 10047 WILLAMETTE ST., VENTURA, CA 93004, VENTURA. JAMES BUENO, 10047 WILLAMETTE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES A. BUENO. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELICATE HARDWEAR, 5716 CORSA AVE #110, WESTLAKE VILLAGE, CA 91362, VENTURA. STACY PALMISANO, 5716 CORSA AVE #110, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STACY PALMISANO. This statement was filed with the County Clerk of Ventura County on 06/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREVER REMEMBERED PHOTOGRAPHY, 92 NORTHAM AVE, NEWBURY PARK, CA 91320, VENTURA. SAMUEL ALEXANDER BERGMAN, 92 NORTHAM AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/10/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMUEL ALEXANDER BERGMAN. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONTOUR IMAGE 2) THE SKIN-Y 3) CONTOUR BEAUTIES 4) CONTOUR BEAUTY 5) CONTOUR STYLE 6) THE SKINNY 7) THE SKINY, 530 NEW LOS ANGELES AVE. 105B, MOORPARK, CA 93021, VENTURA COUNTY. SHARON LEANNE PORTS, 13131 KNOTTY PINE 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 6/9/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARON L. PORTS. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOLIE’S MEX GRILL, 26 S GARDEN ST., VENTURA, CA 93001, VENTURA. MARIANO GALVEZ, 104 SURREY WAY, FILLMORE, CA 93015, VICENTE MAGANA VILLICANA, 7061/2 B ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5/19/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIANO GALVEZ / VICENTE MAGANA VILLICANA. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STARKART 2) THE NALA 3) STARKART THE NALA 4) REGISTERED RECEIPT RESULTS 5) STAR KART 6) ERECEIPTSNOW.COM, 1891 GOODYEAR AVENUE, VENTURA, CA 93003, VENTURA. EBS EXECUTIVE BUSINESS SERVICES, LLC, 2850 OCEAN PARK BLVD., SUITE 300, SANTA MONICA, CA 90405. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EBS EXECUTIVE BUSINESS SERVICES, LLC, JEFFREY ROSENTHAL, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUN CUSTOM COASTERS, 5216 MEADOWVIEW DRIVE, CAMARILLO, CA 93012, VENTURA. EXPRESS IT WITH CHOCOLATE, LLC, 5216 MEADOWVIEW DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA 201107510016. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EXPRESS IT WITH CHOCOLATE, LLC, KRISTIN CONFORTI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEANCROSS, 7495 WILSON ST, VENTURA, CA 93003, VENTURA. KARAJOY, INC., 7495 WILSON ST, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARAJOY, INC., YOUNG SAM LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO PROGRESSIVE MONTESSORI SCHOOL, 4451 LAS POSAS ROAD, CAMARILLO, CA 93010, VENTURA. ABS RANCH INC, 4451 LAS POSAS ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/28/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABS RANCH INC, BRANDY K. PICARD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010762. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADY MASSAGE AND HOLISTIC MEDICINE, 606 SESPE AVE, SUITE 107, FILLMORE, CA 93015, VENTURA. NORMA ADRIANA MORENO, 335 ½ BLAINE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA ADRIANA MORENO. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUPERIOR BAIL BONDS 2) MARTIN BASALDUA BAIL BONDS 3) MARTIN BASALDUA INVESTIGATIONS 4) TRICOR INVESTIGATIONS 5) TRICOR SERVICES, 674 COUNTY SQUARE DRIVE 209-B, VENTURA, CA 93003, VENTURA. MARTIN BASALDUA, 9649 LUCERNE ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) – 2) 2/1/2002, 3) 11/01/2006, 4&5) 05/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN BASALDUA. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140603100097310
The following person(s) is (are) doing business as:
California Real Estate Consultants, 2431 Swanfield Ct., Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Old Oak Investments, Inc., 2431 Swanfield Ct., Thousand Oaks, 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 01/01/2007
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/ Kyle Pieroni, CEO
Old Oak Investments, Inc.
This statement was filed with the County Clerk of Ventura on June 3, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/19, 6/26, 7/3, 7/10/14 CNS-2622730#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-033 April 16, 2014 Ventura County Sheriff's Department officers seized $1,154.00 U.S. currency at Lesser Drive and Renio Road, Newbury Park CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,154.00.
FS#14-034 April 17, 2014 Ventura County Sheriff's Department officers seized $5,050.00 U.S. currency at 1248 E. Ventura Street #B, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,050.00.
FS#14-042 May 16, 2014 Oxnard Police Department officers seized $935.00 U.S. currency at Forest Park Boulevard and Garonne, 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 $935.00.
FS#14-044 May 21, 2014 Simi Valley Police Department officers seized $2,300.00 U.S. currency at 4261 Florence, Simi Valley and seized $487.00 at Valley Fair and Winnifred, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,787.00.
FS#14-045 May 21, 2014 Ventura Police Department officers seized $4,067.00 U.S. currency at 1612 E. Thompson Blvd #7, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,067.00.
FS#14-046 May 22, 2014 Oxnard Police Department officers seized $2,408.00 U.S. currency at 323 Daily Road, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,408.00.
FS#14-047 May 22, 2014 Ventura County Sheriff's Department officers seized $434.00 U.S. currency at Zuniga Ride Place, Thousand Oaks CA and seized $1370.00 at 683 Ave De La Plata, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1804.00.
FS#14-049 May 23, 2014 Ventura Police Department officers seized $866.00 U.S. currency at 131 W. Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $866.00.
FS#14-050 May 27, 2014 Ventura County Sheriff's Department officers seized $12,960.00 U.S. currency at 3749 Corte Cancion, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,960.00.
FS#14-051 May 27, 2014 Ventura County Sheriff's Department officers seized $2,930.00 U.S. currency at 2452 Ranchgrove Drive, Westlake Village CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,930.00.
FS#14-052 May 27, 2014 Oxnard Police Department officers seized $682.51 U.S. currency at Fifth Street and Patterson Avenue, 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 $682.51.
FS#14-053 May 23, 2014 Ventura County Sheriff's Department officers seized $1,290.00 U.S. currency at 135 S. “D” Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,290.00
6/19, 6/26, 7/3/14 CNS-2633221#