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.

05/15/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINDA CHRISTAS EDUCATION, 3561 SCOFIELD AVE, SIMI VALLEY, CA 93063, VENTURA. YUE ZHU, 3561 SCOFIELD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: YUE ZHU. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST KIH, 6002 PASEO ENCANTADA, CAMARILLO, CA 93012, VENTURA. RAYMOND JOHN SMITH, 6002 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAYMOND JOHN SMITH. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REX MOTEL, 2406 E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. VIMAL GORDHAN, 2406 E. THOMPSON BLVD., 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 05/06/2009. 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: VIMAL GORDHAN. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANA MARIE DESIGNS, 58 PALM DRIVE, CAMARILLO, CA 93010, VENTURA. ANA OCHOA, 931 CHANNEL ISLANDS DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 22, 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: ANA OCHOA. This statement was filed with the County Clerk of Ventura County on 04/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICKED SCREEN PRINTING, 2889 BUNSEN AVE., VENTURA, CA 93003, VENTURA. GIA ALLEN, 823 MEDFORD PL., 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: GIA ALLEN . This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PELKEY-GILES, 1489 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362, VENTURA. ELIZABETH A. PELKEY, 75-389 HOENE, KALLIA KONA, HI 96740. STATE OF INCORPORATION: N/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 18, 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH A. PELKEY. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REEL LIFE PICTURES, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT SCHWIEGER, 14275 PEACH HILL 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 4/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006669. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAMPIONS FOR CHANGE, 1668 SPRINGHAVEN AVENUE, NEWBURY PARK, CA 91320, VENTURA. KATHERINE DEE DEE HAURY, 1668 SPRINGHAVEN AVENUE, 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 4/16/2014. 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: KATHERINE DEE DEE HAURY. This statement was filed with the County Clerk of Ventura County on 04/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COVENANT PROTECTION, 209 CLEVENGER PL, SIMI VALLEY, CA 93065, VENTURA. MATTHEW STEPHEN YOUNG, 209 CLEVENGER PL, 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: MATTHEW S. YOUNG. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANNY AND BURD, 867 E. FRONT ST., VENTURA, CA 93001, VENTURA. DAVID MICHAEL MARTINEZ, 2174 PIERPONT BLVD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/21/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID MICHAEL MARTINEZ. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREEHOUSE LANDSCAPE DESIGN, 3327 SHADETREE WAY, CAMARILLO, CA 93012, VENTURA. TARYN MARIE TREE, 3327 SHADETREE WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARYN MARIE TREE. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACTICAL DESIGNS 805, 2889 BUNSEN AVENUE, SUITE A, VENTURA, CA 93003, VENTURA. ANDREW PINKSTAFF, 863 MEDFORD PLACE, 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: ANDREW PINKSTAFF. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOGETTERS, 1300 SARATOGA AVE UNIT 602, VENTURA, CA 93003, VENTURA. CHELSEA MORGAN JONES, 1300 SARATOGA AVE UNIT 602, 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: CHELSEA MORGAN JONES. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALFONSO’S PAINTING, 1355 PATRICIA AVE, SIMI VALLEY, CA 93065, VENTURA. ALFONSO GARCIA REYES, 1355 PATRICIA AVE, SIMI VALLEY, CA 93065. 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: ALFONSO GARCIA REYES. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MALONE DESIGNS & CONSTRUCTION MANAGEMENT 2) CHRISTOPHER J MALONE, 11100 TELEGRAPH ROAD #47, VENTURA, CA 93004, VENTURA. CHRISTOPHER J MALONE, 11100 TELEGRAPH ROAD #47, 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: CHRISTOPHER J. MALONE. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAPPY TRAILS MOBILE DOG GROOMING 2) A HAPPY TRAILS MOBILE DOG GROOMING, 1490 MELLOW LANE, SIMI VALLEY, CA 93065, VENTURA. SHERRI SELIGMAN, 1490 MELLOW LANE, 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 9.1.1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERRI SELIGMAN. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACE WINDOW CLEANING 2) ACE CARPET AND TILE CLEANING, 5016 NAUTILUS ST., OXNARD, CA 93035, VENTURA. TYLER EDWARD GREEN, 5016 NAUTILUS ST., 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 1) FEB. 2010 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TYLER GREEN. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVE FOR PATTERN, LLC, 256 VILLANOVA AVE., VENTURA, CA 93003, VENTURA. SOLVE FOR PATTERN, LLC, 256 VILLANOVA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SOLVE FOR PATTERN, LLC, SANDRA G. MESSICK, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SELF STORAGE CO., 1511 FLYNN ROAD, CAMARILLO, CA 93012, VENTURA. RICHARD THIELSCHER, 550 PICHACHO LANE, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1987. I declare that all information in this statement is true and correct. (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: RICHARD THIELSCHER, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY PARK SELF STORAGE, 312 GIANT OAK AVENUE, NEWBURY PARK, CA 91320, VENTURA. DON SCHLEICHER, 102 NE 2ND ST, #141, BOCA RATON, FL 33432. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/3/1993. I declare that all information in this statement is true and correct. (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: DON SCHLEICHER, CEO. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI COUNTY MOTOR WORX MY GARAGE VENTURA, 1559 PALMA DR, VENTURA 93003, VENTURA COUNTY. CLIFFORD TIETZ, 1851 REGENT ST, CAMARILLO, CA 93010, JAMES TIETZ, 1858 REGENT ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4/29/2014. 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: JIM TIETZ. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008217. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AVERY CONSTRUCTION DEVELOPMENT 2) AVERY CONSTRUCTION COMPANY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362, VENTURA. MARY AVERY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362, GREGG AVERY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362. 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: MARY AVERY. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOUDVIEW APPRAISALS, 3717 ACALA ST, CAMARILLO, CA 93010, VENTURA. KELLY LOUISA RODRIGUEZ, 3717 ACALA ST, CAMARILLO, CA 93010, ROBERT ANTHONY RODRIGUEZ, 3717 ACALA ST, 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 3/29/2004. 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: KELLY LOUISA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTRAL COAST REFRESHMENT SERVICE 2) CENTRAL COAST REFRESHMENT COMPANY, 107 E. TOPA TOPA ST, OJAI, CA 93023, VENTURA. LYNDON B. THOMAS, 107 E. TOPA TOPA ST, OJAI, CA 93023, EDITH KATHLEEN THOMAS, 107 E. TOPA TOPA ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNDON THOMAS. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THAI NOODLES, 2090 FIRST STREET UNIT E, SIMI VALLEY, CA 93065, VENTURA. FREDERICK W TROMBLEY, 5938 FEARING STREET, SIMI VALLEY, CA 93063, VASANA TROMBLEY, 5938 FEARING STREET, SIMI, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 5-1-14. 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: FREDERICK W. TROMBLEY. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSURED FAMILY MONITORS, 1093 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012, VENTURA. RICHARD ALLEN BURKHARDT, 1244 ROWLAND AVE., CAMARILLO, CA 93010, KEITH L. TAVERNER, 1093 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: RICHARD ALLAN BURKHARDT. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1007533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA COUNTY MUSIC AWARDS 2) VCMA, 141 N VENTURA AVE SUITE B, VENTURA, CA 93003, VENTURA. MARK RASMUSSEN, 141 N VENTURA AVE SUITE B, VENTURA, CA 93003, TIMOTHY AMOROSO, 2306 OTTER CREEK LANE, OXNARD, CA 93036. 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 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: MARK RASMUSSEN. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELLAR MASTERS, 2088 – A ANCHOR CT., NEWBURY PARK, CA 91320, VENTURA. TYAMJO ENTERPRISES, 1664 FOX SPRINGS CIR., NEWBURY PARK, CA 91320. 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: TYAMJO ENTERPRISES, SCOTT B BERRY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 3SIXTY STRATEGIES, 30700 RUSSELL RANCH ROAD #250, WESTLAKE VILLAGE, CA 91362, VENTURA. AXIS CAPITAL GROUP INC, 975 MISTY CANYON AVE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/6/14. 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: AXIS CAPITAL GROUP INC., SERGIO GONZALEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA BEACH RENTALS 2) VENTURA BIKE RENTALS 3) 805 BOAT RENTALS 4) 805 BEACH RENTALS 5) 805 BIKE RENTALS 6) 805 BURIALS AT SEA, HARBOR COVE SPINNAKER DR, VENTURA, CA 93001, VENTURA. JUST 4 DREAMERS, 1575 SPINNAKER DR STE 105B#395, 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 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: JUST 4 DREAMERS, DOUGLAS COOPER, PRES. This statement was filed with the County Clerk of Ventura County on 05/09/14. 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 MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOGREEN THOUSAND OAKS, 350 W. HILLCREST DRIVE, THOUSAND OAKS, CA 91360, VENTURA. TAMJIDI ENTERPRISES, INC, 8726 SEPULVEDA BLVD SUITE C92, LOS ANGELES, CA 90045. 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: TAMJIDI ENTERPRISES, INC., SHAHRAM TAMJIDI, CEO. This statement was filed with the County Clerk of Ventura County on 05/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1007359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETER HOLGUIN CONSTRUCTION, INC, 342 DOROTHY AVE, VENTURA, CA 93003, VENTURA. PETER HOLGUIN CONSTRUCTION, INC, 342 DOROTHY AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER HOLGUIN, PETER HOLGUIN CONSTRUCTION INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007301. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA 101S YOUTH SPORTS ORGANIZATION 2) CA 101S Y.S.O., 3200 FOOTHILL DR #3, WESTLAKE VILLAGE, CA 91361, VENTURA. THOMAS JOHNSON, 3200 FOOTHILL DR. #3, WESTLAKE WILLAGE, 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 5/30/13. I declare that all information in this statement is true and correct. (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 JOHNSON. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GROUPA2Z, 299 WEST HILLCREST DRIVE, SUITE 210, THOUSAND OAKS, CA 91360, VENTURA. KERBY LECKA, 788 CAYO GRANDE COURT, NEWBURY PARK, CA 91320, JOE CIBERE, 1541 CALLE ARTIGAS, THOUSAND OAKS, CA 91360, BONNIE QUINTANILLA, 4341 HARTFIELD COURT, WESTLAKE, VILLAGE, CA 91361, PHYLLIS GRABOT, 1434 MORROW CIRCLE, THOUSAND OAKS, CA 91362, BARRY RIDGE, 1508 HERITAGE TRAIL, CAMARILLO, CA 93012. 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: JOSEPH J. CIBERE. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 15, 22, 29, JUNE 5, 2014

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-131800 APN# 052-0-112-035 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 5, 2014, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DANNY NOLAN MCGRATH, AN UNMARRIED MAN, as Trustors, recorded on 9/26/2007, as Instrument No. 20070926¬00184413-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-112-035 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 1143 LOS SERENOS DRIVE, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $232,905.72. 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 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. 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. 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 borrowers) to assess their financial situation and to explore options to avoid foreclosure by one or more 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 or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 5/1/2014 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: or http://www.rtrustee.com Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. A-4457518 05/15/2014, 05/22/2014, 05/29/2014

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 May 23, 2014 at 9:30 a.m. and ending on May 29, 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
Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Shibumi, Anthony Unit # D-27, Sawelenko, Natalya Unit # E-229, Moritz, Sarah Unit # E-277, Din, Robert Unit # K-28, Spear, Emma M. Unit # M-213, Mclemore, Stephanie Unit # M-226, Erickson, Gregg Unit # Q-0124, Sebag, Anna / David Unit # Q-0301, Lopez-Haller, Candace Unit # R-238, Salas, Vanessa V. Unit # R-255, Richardson, Robyne Unit # R-270, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Steinberg, Casey Unit # S5-031, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Grace, Rocke Unit # S5-317, Moore, Garry Unit # X1-020
To be published in The Fillmore Gazette MAY 15, 22, 2014

 
05/08/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1GOODSHOT PHOTOGRAPHY, 6492 HAZEL CIRCLE, SIMI VALLEY, CA 93063, VENTURA. JACE BURTON KESSLER, 6492 HAZEL CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4-1-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACE BURTON KESSLER. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007500. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL MEATS, 351 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. CHRISTOPHER MICHAEL COLLINS, 1401 WATERFORD LN, 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: CHRISTOPHER MICHAEL COLLINS. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALPHA DELTA INSURANCE AGENCY, 1650 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. ALCIDES VASQUEZ VELASQUEZ, 1650 E LOS ANGELES 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 APRIL 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: ALCIDES VASQUEZ VELASQUEZ. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006575. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY SHINDIGS, 1470 GRACIA STREET, CAMARILLO, CA 93010, VENTURA. JULIE BETH SEXTON, 1470 GRACIA STREET, 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 4/17/2014. 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: JULIE BETH SEXTON. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006545. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEITON PRODUCTS, 261 VALLEY VISTA DR, CAMARILLO, CA 93010, VENTURA. RICHARD STOCKTON, 261 VALLEY VISTA DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/14/2011. 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: RICHARD STOCKTON. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRANOS DESIGNS, 1519 E. JEFFERSON WAY # 301, SIMI VALLEY, CA 93065, VENTURA. SPENCER ALLEN BALSZ, 1519 E. JEFFERSON WAY # 301, 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 10/23/2006. 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: SPENCER ALLEN BALSZ. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENHANCED SONORITIES, 7805 REDONDO STREET, VENTURA, CA 93004, VENTURA. BRIAN MICHAEL HANSEN, 7805 REDONDO STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN HANSEN. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVORCE MONEY SOLUTIONS, 1000 PASEO CAMARILLO 105A, CAMARILLO, CA 93010, VENTURA. JUDITH GERHART, 557 COUNTRY VIEW PLACE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDITH GERHART. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GO GIRLS WORLD 2) SOUNDS OF RECOVERY, 123 LOS ALTOS ST STE 1, OXNARD, CA 93035, VENTURA. DONNA MARSHALL, 123 LOS ALTOS ST STE 1, 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 3/4/2009. 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: DONNA MARSHALL. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PINNACLE CONSTRUCTION 2) PAVERS BY DESIGN, 4081 CALLE TESORO, STE. F, CAMARILLO, CA 93012, VENTURA. RICHARD W. HERMAN, 1790 HAYDEN ST., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-1-1992. 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: RICHARD W. HERMAN. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VOCAREMENTOR 2) VOTE REPUBLICAN TSHIRTS, 5429 COCHRAN ST., APT. 60, SIMI VALLEY, CA 93063, VENTURA. RICHARD KELLY RUSSELL, 5429 COCHRAN ST., APT. 60, 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: RICHARD K RUSSELL. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EMPLOYER BENEFIT INSURANCE SERVICES 2) EMPLOYER BIS, 555 LAURIE LN # F6, THOUSAND OAKS, CA 91360, VENTURA. NATHAN PASCHAL LACROIX, 555 LAURIE LN # F6, 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: NATHAN LACROIX. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALOHA DOG GROOMING 2) ALOHA ANIMAL EXPERIENCE, 1076 FRONT ST, VENTURA, CA 93001, VENTURA. CIARA BASELICE, 5634 WHEELER CANYON RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/2008. 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: CIARA BASELICE. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006427. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAIRVIEW ORCHARDS, 312 FAIRVIEW ROAD, OJAI, CA 93023, VENTURA. SEAN LEE JENKINS, 312 FAIRVIEW ROAD, OJAI, CA 93023, TIEN VINH BUI JENKINS, 312 FAIRVIEW ROAD, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04.15.2014. 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: SEAN LEE JENKINS. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KRAV MAGA INSTINCT, 5285 KAZUKO CT. UNIT G, MOORPARK, CA 93021, VENTURA. DWAN LONDON, 6579 HARVARD ST., MOORPARK, CA 93021, CINDI LONDON, 6579 HARVARD ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/9/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWAN LONDON. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PATRICK DEVERICKS ENGINEERING SOLUTIONS 2) PDES, 161 MODESTO AVE, VENTURA, CA 93004, VENTURA. PATRICK D. DEVERICKS, 161 MODESTO AVE, VENTURA, CA 93004, STEPHANIE DEVERICKS, 161 MODESTO AVE, VENTURA, CA 93004. 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 MARCH 28, 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: PATRICK D. DEVERICKS. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONEY MAILER OF CAMARILLO, OXNARD AND VENTURA, 275 NEWBURY LANE, NEWBURY PARK, CA 91320, VENTURA. WCR ENTERPRISES, LLC, 275 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WCR ENTERPRISES, LLC, WALKER ROMER, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BREAKTHROUGH NANO TECHNOLOGIES USA, 2291 ADRIAN STREET, NEWBURY PARK, CA 91320, VENTURA. SOPHYS INTERNATIONAL LLC, 2291 ADRIAN STREET, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/07/2014. 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: SOPHYS INTERNATIONAL LLC, THOMAS UEN, MEMBER. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEMON HUGS, 6517 TREFOIL AVE, OAK PARK, CA 91377, VENTURA. PETER COOPERSMITH, 6517 TREFOIL AVE, OAK PARK, CA 91377, JAX COOPERSMITH, 6517 TREFOIL AVE, OAK PARK, CA 91377, YALE COOPERSMITH, 6517 TREFOIL AVE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4-9-14. 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: PETER COOPERSMITH. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XPEDITION OUTFITTERS, 3329 SHENANDOAH AVE, SIMI VALLEY, CA 93065, VENTURA. DANIEL GROOTERS, 6836 SIMMONS WY, MOORPARK, CA 93021, RAUL BANUELOS, 3329 SHENANDOAH AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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 GROOTERS. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIESTA LAUNDRY, 1633 S OXNARD BLV, OXNARD, CA 93030, VENTURA. FIESTA LAN, INC, 1633 S OXNARD BLV, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5-5-2014. 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: SARKIS ABDULHAI, FIESTA LAN, INC., V.P. This statement was filed with the County Clerk of Ventura County on 05/05/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISITING ANGELS OF SIMI VALLEY, 1791 ERRINGER ROAD STE 201, SIMI VALLEY, CA 93065, VENTURA. SV SENIOR CARE, LLC, 1791 ERRINGER ROAD STE 201, 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 03/28/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SV SENIOR CARE, LLC, KIMBERLY LOFT, MANAGER This statement was filed with the County Clerk of Ventura County on 04/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T & B DESIGNS, 451 CORVETTE ST, PORT HUENEME, CA 93041, VENTURA. THOMAS SWANKOSKY, 451 CORVETTE ST, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS SWANKOSKY. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLYING FISH, 1176 PITTSFIELD LN, VENTURA, CA 93001, VENTURA. KYLE JENSEN, 1176 PITTSFIELD LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KYLE JENSEN. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLOW PATH VENTURES, 5363 VIA DOLORES, NEWBURY PARK, CA 91320, VENTURA. MICHAEL EARL CHRISTENSEN, 5363 VIA DOLORES, 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 05/02/2014. 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: MICHAEL EARL CHRISTENSEN. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARTAN REALTY, 1147 DARA STREET, CAMARILLO, CA 93010, VENTURA. LEONARD AUSTIN, 1147 DARA STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONARD AUSTIN. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS APPRAISALS, 1147 DARA STREET, CAMARILLO, CA 93010, VENTURA. CARRIE AUSTIN, 1147 DARA STREET, 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 5/2/2014. 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: CARRIE AUSTIN. This statement was filed with the County Clerk of Ventura County on 05/02/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIESTA LIQUOR, 1637 S OXNARD BLVD, OXNARD, CA 93030, VENTURA. FIESTA L INC., 1637 S OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/30/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIESTA L INC., BASSAM ABDULHAI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OPEN BOOK, 51 W. EASY STREET, SIMI VALLEY, CA 93065, VENTURA. $10 OR LESS BOOKSTORE LLC, 51 W. EASY STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: NY. 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 3-1-14. 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: $10 OR LESS BOOKSTORE LLC, GREG SCHWABE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUGHTS4SUCCESS, 909 THISTLEGATE RD, OAK PARK, CA 91377, VENTURA. TODD MORENO, 909 THISTLEGATE RD, OAK PARK, CA 91377 . STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/10/2013. 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: TODD MORENO. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WALK AND TALK TX, 260 MAPLE COURT SUITE 130, VENTURA, CA 93003, VENTURA. LINDA JORDAN, 2110 BURNHAM ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LINDA JORDAN. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007412. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAR’S TREASURES, 487 E. MAIN STREET, STE 423, VENTURA, CA 93001, VENTURA. CHARLENE MARIE GORLIN, 487 E. MAIN STREET, STE 423, 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: CHARLENE GORLIN. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 8, 15, 22, 29, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00451963-CU-PT-VTA. Petition of JENNIFER OPOKU for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER OPOKU filed a petition with this court for a decree changing names as follows: a. SAMARA ZAYNA OPOKU KABAKA to SAMARA OPOKU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/16/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/23/14. Filed: 04/23/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette MAY 8, 15, 22, 29, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00452337-CU-PT-VTA. Petition of EMILY BEAUMONT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) EMILY BEAUMONT filed a petition with this court for a decree changing names as follows: a. CARLY RENEE MORRISON to CARLY RENEE BEAUMONT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/18/14; Time: 8:20am, Department: 43, 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: 05/01/14. Filed: 05/01/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette MAY 8, 15, 22, 29, 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 May 28, 2014 at 9:00am 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 May 28, 2014 by 6:00pm
Antonia Rodriguez A115 Mauro Diaz B3332
Richard Kaufman B1133 Barbara McManus B3345
Todd White B1328 Linda Franco B3405
Rocky Adams B1422 Edith A Tupas B3531
Sheila Millan B2002 Juan Navarro B3538
Monay Hostkoetter B2004 Cody Clark B3645
Patricia Rodriguez B2139 Juan Prado B4017
Christopher Costlow B2228 Dolores Trejo B4036
Steve Bonilla B2320 Angelica M Galaviz B4214
Kelli Koen B2337 Marilyn Oros B4242
Leslie Morrison B2341 Alex Montgomery B4509
Ricky A Baldner B2353 Bryan Berndtson B4609
Christopher A Rodriguez B2505 Rhonda Rodriguez B4631
Ivan Banderas B2605 Claudia Garcia B4639
Kori Hutchinson B2617
Ariana R Carrillo B2636
Kimberly Thunderbird B3004
Kara L Robles B3023
Dated: May 6, 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 MAY 8, 15, 2014

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 34222-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s), business address(es) of the Seller(s), are:
3-Dot Network, Inc., a California corporation
2687 Sasha Court, Simi Valley, CA 93063
Doing Business as: DNC Compliance
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: 14320 Ventura Blvd., Suite 207, Sherman Oaks, CA 91423
The location in California of the Chief Executive Officer of the Seller(s) is: same
The name(s) and address of the Buyer(s) is/are:
North Shore Media, LLC, 160 Mariner Pointe Lane, Mooresville, NC 28117
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 transferrable permits, franchises, leases, customer deposits, and saleable merchandise for resale, stock in trade, and work in process on hand and are located at: 2687 Sasha Court, Simi Valley, CA 93063.
The bulk sale is intended to be consummated at the office of: Escrow Matters Inc., 20300 Venture Blvd., #325, Woodland Hills, CA 91364 and the anticipated sale date is May 27, 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 Venture Blvd., #325, Woodland Hills, CA 91364 and the last date for filing claims by any creditor shall be May 23, 2014, which is the business day before the sale date specified above.
Dated: 4/30/2014
North Shore Media, LLC
By: Deirdre Boylston Taylor, Member
Buyer(s)
5/8/14 CNS-2618242#

NOTICE TO CREDITORS OF BULK SALE
( SEC. 6105 U.C.C. )
Escrow No. 34229-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the seller(s) are:
Cellar Masters, Inc., a California corporation, 2088-A Ancho Court, Newbury Park, Ca 91320
Doing Business as: Cellar Masters
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 officer of the Seller is: Same
The name(s) and business address of the buyer(s) are:
Tyamjo Enterprises, a California corporation, 1664 Fox Springs Circle, Newbury Park, CA 91320
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 transferrable permits, franchises, leases, customer deposits, and saleable merchandise for resale, stock in trade, and work in process on hand and are located at: 2088-A Anchor Court, Newbury Park, Ca 91320.
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 5/30/14
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 5/29/14 which is the business day before the sale date specified above.
Dated: 5/1/2014
Tyamjo Enterprises, a California corporation
By: S/ Scott Berry, President
Buyer(s)
5/8/14 CNS-2619769#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140424-10007105-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESI DISTRIBUTION, 3189 WHITE CEDAR PL, THOUSAND OAKS, CA 91362, VENTURA COUNTY. TODD RUHALTER, 3189 WHITE CEDAR PL, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD RUHALTER. The statement was filed with the County Clerk of Ventura County on 04/24/2014. 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, 05/08/2014 05/15/2014 05/22/2014 05/29/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140424-10007107-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HILLARY NATLIN CONSULTING, 5780 FREEBIRD LN. UNIT #105, OAK PARK, CA 91377, VENTURA COUNTY. HILLARY NATLIN, 5780 FREEBIRD LN. UNIT #105, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HILLARY NATLIN. The statement was filed with the County Clerk of Ventura County on 04/24/2014. 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, 05/08/2014 05/15/2014 05/22/2014 05/29/2014

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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.
Original Trustor(s): Norma Flores, a married woman as her sole and separate property
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 7/9/2007, as Instrument No. 20070709-00134894-0 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 5/29/2014 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: $480,116.06 Estimated
Street Address or other common designation of real property: 411 Central Ave., Fillmore, CA
Legal Description:
THAT PORTION OF LOTS 21 OF THE FILLMORE SUBDIVISION OF THE RANCHO SESPE, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGE 5; O, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT IN THE WESTERLY LINE OF CENTRAL AVENUE, NORTH 9° 16' WEST 100.00 FEET FROM THE POINT OF INTERSECTION OF SAID WESTERLY LIEN WITH THE NORTHERLY LINE OF SESPE AVENUE, AS SHOWN ON THE MAP ABOVE REFERRED TO; THENCE ALONG THE WESTERLY LINE OF CENTRAL AVENUE, 1ST: NORTH 9° 16' WEST 100.00 FEET; THENCE, 2ND: SOUTH 80° 45' WEST 142.00 FEET TO THE EAST LINE OF AN ALLEY SHOWN UPON THE MAP OF SPARR TERRACE RECORDED IN BOOK 11, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE ALONG THE EASTERLY LINE OF SAID ALLEY AND THE PROLONGATION THEREOF,
3RD: SOUTH 9° 16' EAST 100.00 FEET; THENCE, 4TH: NORTH 80° 45' EAST 142.00 FEET TO THE POINT OF BEGINNING.
EXCEPTING ANY AND ALL ARTESIAN WATER THAT MAY BE DEVELOPED ON SAID LAND AND NOT USED THEREON. A.P.N.: 053-0-043-160
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.
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 visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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: April 30, 2014 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Berg, Senior Vice President

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434838CA Loan No. XXXXXX1979 Title Order No. 602130036 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 11-05-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06-05-2014 at 9:00 AM, ALAW as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-12-2007, Book N/A, Page N/A, Instrument 20071112-00208366-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DORIS KEATING, AN UNMARRIED WOMAN, as Trustor, WASHINGTON MUTUAL BANK, FA, 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: FARM LOT 154 OF THE FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE NORTH 88 FEET OF SAID FARM LOT 154. ALSO EXCEPT THEREFROM ONE-HALF OF ALL CRUDE ALL OIL, PETROLEUM, GAS, BREA, ASPHALTUM AND ALL KINDRED SUBSTANCES AND OTHER MINERALS UNDER AND IN SAID LAND, AS RESERVED BY OSCAR W. HAASE AND LUCILLE E. HAASE IN A DEED RECORDED MARCH 6, 1970 IN BOOK 3631, PAGE 247, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $1,853,182.84 (estimated) Street address and other common designation of the real property: 2278 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-020-180 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: 05-02-2014 ALAW, as Trustee MANUSHAK VIOLET OURFALIAN, ASSISTANT SECRETARY ALAW 9200 OAKDALE AVE. - 3RD FLOOR CHATSWORTH, CA 91311 (818)435-3661 For Sales Information: www.lpsasap.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.lpsasap.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-4455669 05/08/2014, 05/15/2014, 05/22/2014

NOTICE OF TRUSTEE’S SALE File No. 7023.109670 Title Order No. 120242248 MIN No. APN 052-0-131-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/19/03. 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 §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Hector Robles, a married person Recorded: 08/26/03, as Instrument No. 20030826-0325137, of Official Records of VENTURA County, California. Date of Sale: 05/28/14 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 761 DEL VALLE DRIVE, FILLMORE, CA 93015-1808 Assessors Parcel No. 052-0-131-315 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $191,405.39. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or 800-280-2832 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7023.109670. 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: May 2, 2014 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Melissa Myers, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. File # 7023.109670: 5/8/2014,5/15/2014,5/22/2014

 
05/01/14 Legal Notices

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140415-10006416-0
The following person(s) is (are) doing business as:
Boyce & Associates, a private ealth advisory practice of Ameriprise Financial Services, 300 E. Esplanade Dr. Ste. 1650, Oxnard, CA 93036; County of Ventura
Joel Boyce, 201 Via Felicia, Newbury Park, CA 91320.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joel Boyce, President
This statement was filed with the County Clerk of Ventura on April 15, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/1, 5/8, 5/15, 5/22/14 CNS-2614654#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20140415-10006413-0
The following person(s) has (have) abandoned the use of the fictitious business name: Boyce & Associates, a financial advisory practice of Ameriprise Financial Services, 300 E. Esplanade Dr., Ste. 1650, Oxnard, CA 93036
The fictitious business name referred to above was filed in the Ventura County on 10/10/2008 under Current File No. 20081010100158990
Joel Boyce, 201 Via Felicia, Newbury Park, CA 91320
This business was conducted by an individual
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joel Boyce, President
This statement was filed with the County Clerk of Ventura County on April 15, 2014
5/1, 5/8, 5/15, 5/22/14 CNS-2614651#

 
04/24/14 Legal Notices

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

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNITED HEALTH & WELLNESS 2) ZONYX, 5755 VALENTINE RD. 214 D, VENTURA, CA 93003, VENTURA. OMAR VELAZQUEZ, 203 OLIVE MILL LN, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/3/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OMAR VELAZQUEZ. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, MAY 1, 8, 15, 2014

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

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

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

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

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

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

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

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

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

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

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

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

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-012 January 09, 2014 Santa Paula Police Department officers seized $2631.00 U.S. currency at 968 East Main Street, Santa Paula CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2631.00.
FS#14-014 February 11, 2014 Oxnard Police Department officers seized $646.00 U.S. currency at 1245 Oxnard Blvd., RM 131,Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $646.00.
FS#14-022 March 16, 2014 Ventura County Sheriff's Department officers seized $1,600.00 U.S. currency at 570 N. Main Street, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,600.00.
FS#14-023 March 14, 2014 Ventura County Sheriff's Department officers seized $6,565.00 U.S. currency at Olive and McFarlane, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,565.00.
FS#14-024 March 12, 2014 Oxnard Police Department officers seized $12,557.00 U.S. currency at Ventura Road and Bard Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,557.00.
FS#14-025 March 15, 2014 Simi Valley Police Department officers seized $690.00 U.S. currency at Erringer Road and Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $690.00.
FS#14-027 March 20, 2014 Oxnard Police Department officers seized $549.00 U.S. currency at 2350 Vineyard Ave, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $549.00.
FS#14-028 March 27, 2014 Oxnard Police Department officers seized $2,800.00 U.S. currency at 4611 Savier Road, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,800.00.
FS#14-029 March 21, 2014 Ventura County Sheriff's Department officers seized $710.00 U.S. currency at 500 Poindexter, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $710.00.
4/24, 5/1, 5/8/14 CNS-2611670#

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

 
04/17/14 Legal Notices

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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