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.

03/27/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JACK BY JAQUE NELLIS, 4510 VIA LAGUNA, NEWBURY PARK, CA 91320, VENTURA COUNTY. JAQUE FLATTERY, 4510 VIA LAGUNA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/11/14. 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: JAQUE FLATTERY. This statement was filed with the County Clerk of Ventura County on 03/11/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLONIAL INVESTMENT REAL ESTATE, 675 TARLOW ST, VENTURA, CA 93003, VENTURA. ERIC SCOTT BROWNE, 675 TARLOW ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: ERIC S BROWNE. This statement was filed with the County Clerk of Ventura County on 02/26/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003252. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOZA CREATIVE, 2437 HAYMARKET STREET, THOUSAND OAKS, CA 91362, VENTURA. MICHELLE MOZAROVSKA GEBHART, 2437 HAYMARKET STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: MICHELLE MOZAROVSKA GEBHART. This statement was filed with the County Clerk of Ventura County on 02/28/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND THE INK CREATIONS, 2450 REDWING LANE, OXNARD, CA 93036, VENTURA COUNTY. RAQUEL BIANCA JASSO, 2450 REDWING LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: RAQUEL BIANCA JASSO. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUINOX SURFBOARDS, 3252 ORANGE DRIVE, CAMARILLO, CA 93010, VENTURA. STEVEN JAMES SWINDLE, 3252 ORANGE DRIVE, 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: STEVEN JAMES SWINDLE. This statement was filed with the County Clerk of Ventura County on 03/12/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMEZ ON WHEELZ, 1657 ADDAX CR, VENTURA, CA 93003, VENTURA. JOHN ZEKE GARCIA, 1657 ADDAX CR, 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 2/2/14. 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 ZEKE GARCIA. This statement was filed with the County Clerk of Ventura County on 02/28/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003593. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURAL SOULS, 830 MAXINE AVE, PORT HUENEME, CA 93041, VENTURA. TEREZA CLARK, 830 MAXINE AVE, 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 03/01/2014. 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: TEREZA CLARK. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTEGO INSURANCE AGENCY, 126 N. 8TH STREET, SANTA PAULA, CA 93060, VENTURA. MARCO P ZAVALA, 5400 STONE WHEEL WAY, BAKERSFIELD, CA 93313. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/3/2014. 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: MARCO P ZAVALA. This statement was filed with the County Clerk of Ventura County on 03/18/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAMBURGER AND HOPS MUSIC FESTIVAL 2) HALLOWEEN OKTOBERFEST, 3046 MOSS LANDING BLVD, OXNARD, CA 93036, VENTURA. CALIFORNIA BEER FESTIVAL LLC, 3046 MOSS LANDING BLVD, OXNARD, CA 93036. 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 N/A. I declare that all information in this statement is true and correct. (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: CALIFORNIA BEER FESTIVAL LLC, VINCENZO GIAMMANCO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LOVETHELITTLETHINGS 2) LTLTAPPAREL, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, VENTURA. REBECCA ZITZELBERGER, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362. 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 3/6/14. 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: REBECCA ZITZELBERGER. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KRISTINE’S KRYSTAL’Z 2) KRISTINE’S CRYSTAL’S, 2068 VENTURA BLVDSUITE C, CAMARILLO, CA 93010, VENTURA. KRISTINE STEIN, 113 CALLE VISTA, 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: KRISTINE STEIN. This statement was filed with the County Clerk of Ventura County on 03/13/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004523. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WISE HOLDINGS 2) WISE DEMANDS, 2917 ESPERANZA WAY UNIT A, SIMI VALLEY, CA 93063, VENTURA. RYAN WISE, 2917 ESPERANZA WAY UNIT A, 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 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: RYAN WISE. This statement was filed with the County Clerk of Ventura County on 03/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLEAN CLEANING SERVICES, 1546 PATRICIA AVE APT 407, SIMI VALLEY, CA 93065, VENTURA. ELIZABETH MARY JUAREZ, 1546 PATRICIA AVE APT 407, SIMI VALLEY, CA 93065, DAVID ALEXANDER JUAREZ, 1546 PATRICIA AVE APT 407, 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 3-1-2014. 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: ELIZABETH MARY JUAREZ. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIERPONT PRESS, 45 SULPHUR MOUNTAIN ROAD, VENTURA, CA 93001, VENTURA. JEFF MCELROY, 45 SULPHUR MOUNTAIN ROAD, VENTURA, CA 93001, KELLIE SHEEHAN, 45 SULPHUR MOUNTAIN ROAD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: JEFF MCELROY. This statement was filed with the County Clerk of Ventura County on 03/17/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HAWK PROS, 30 LOMA DRIVE, CAMARILLO, CA 93010, VENTURA. MICHAEL BORDONARO, 30 LOMA DR, CAMARILLO, CA 93010, ALYSSA ERVIN-BORDONARO, 30 LOMA DR, 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 3/18/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALYSSA ERVIN-BORDONARO. This statement was filed with the County Clerk of Ventura County on 03/18/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004089. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLEE RV, 2811 ½ BEENE RD, VENTURA, CA 93003, VENTURA. BRANDI MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003, JUSTIN MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3/13/14. 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: BRANDI MATHERNE. This statement was filed with the County Clerk of Ventura County on 03/13/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUL CREATIVE 2) COOL2CRAFT 3) INSPIRED AT HOME, 3941 CENTER ST., PIRU, CA 93040, VENTURA. TIFFANY M. WINDSOR, 3951-A CENTER ST., PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: TIFFANY M. WINDSOR. This statement was filed with the County Clerk of Ventura County on 03/18/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNSGATE COUNSELING CENTER, 2660 TOWNSGATE RD STE 530, WESTLAKE VILLAGE, CA 91361, VENTURA. CYNTHIA WESTON, 22639 COHASSET ST, WEST HILLS, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/24/2009. 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: CYNTHIA WESTON. This statement was filed with the County Clerk of Ventura County on 03/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003855. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PG LANDSCAPING, 445 BARD ST, MOORPARK, CA 93021, VENTURA COUNTY. PEDRO GUZMAN CUETO, 445 BARD 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: PEDRO GUZMAN CUETO, OWNER. This statement was filed with the County Clerk of Ventura County on 03/11/14. 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 MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004487. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA PLUMBING AND HEATING 2) VENTURA PLUMBING REPAIR 3) VENTURA PLUMBING 4) VENTURA WATER HEATERS 5) CAMARILLO WATER HEATERS 6) OXNARD WATER HEATERS 7) OJAI WATER HEATERS 8) VENTURA-PLUMBING.NET 9) VENTURAPLUMBING.NET, 716 N. VENTURA RD. #156, OXNARD. CA, CA 93030, VENTURA. CHARLES J. SZABO, 716 N. VENTURA RD #156, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-19-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES J. SZABO. This statement was filed with the County Clerk of Ventura County on 1) – 9) 03/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have KIRBY CHRYSLER JEEP DODGE RAM OF SIMI VALLEY, 2350 FIRST ST, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/2/2010. The file number to the fictitious business name being abandoned: 20101202-10017021-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WESTERN AUTO EXPERTS INC, 6424 AUTO CENTER DR., VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/18/14. Signed: WESTERN AUTO EXPERTS INC, JEFFREY D. SUKAY, PRESIDENT. File Number: 20140318 – 10004335 – 0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) VENTURA PLUMBING 2) VENTURA WATER HEATERS 3) CAMARILLO WATER HEATERS 4) OXNARD WATER HEATERS, 111 N. PALM AVE, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 06/06/2012. The file number to the fictitious business name being abandoned: 20120606-10007859-0 1/5. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WAYNE ARTHUR DRAKE, 155 DAHLIA WAY, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/19/14. Signed: WAYNE A DRAKE. File Number: 20140319-10004486-0 1/2. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140313-10004031-0
The following person(s) is (are) doing business as:
NutWorld Trading, 1008 Mountain Oak Pl., Newbury Park, CA 91320; County of Ventura
Joseph Haydostian, 1008 Mountain Oak Pl., 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/ Joseph Haydostian
This statement was filed with the County Clerk of Ventura on March 13, 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.)
3/27, 4/3, 4/10, 4/17/14 CNS-2598823#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140313-10004033-0
The following person(s) is (are) doing business as:
Nani Ola, 2160 Via Veneto, Camarillo, CA 93010; County of Ventura
Ona Mae Reiko Shiroyama, 2160 Via Veneto, Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/14.
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/ Ona Mae Reiko Shiroyama
This statement was filed with the County Clerk of Ventura on March 13, 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.)
3/27, 4/3, 4/10, 4/17/14 CNS-2598817#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34203-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: CHOCLATINE, LLC, A CALIFORNIA LIMITED LIABLITY COMPANY, 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
Doing business as: CHOCOLATINE FRENCH PASTRIES TEA ROOM AKA CHOCOLATINE
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: SANDRINE CASANOVA-PACCALLET, 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The assets being sold are generally described as: THE BUSINESS, 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 is located at: 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is APRIL 15, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 14, 2014 which is the business day before the anticipated sale date specified above.
Dated: 3/20/14
SANDRINE CASANOVA-PACCALLET, Buyer(s)
LA1396750 FILLMORE GAZETTE 3/27/14

 
03/20/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEFENSEMETALS.COM, 1111 RANCHO CONEJO BLVD. #504, NEWBURY PARK, CA 91320, VENTURA. MARC W FLEMING, 606 ASHWOOD COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC W FLEMING. This statement was filed with the County Clerk of Ventura County on 02/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FM SERVICES, 2424 DUPONT STREET, OXNARD, CA 93033, VENTURA. FELIPE MELENDEZ – ZECUA, 2424 DUPONT STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELIPE MELENDEZ ZECUA. This statement was filed with the County Clerk of Ventura County on 02/26/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL’S DENTAL LABORATORIES, 280 MAIN ST, FILLMORE, CA 93015, VENTURA. JOSE ANGEL GARCIA MELGOZA, 280 MAIN ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: JOSE ANGEL GARCIA MELGOZA. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003229. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO RAINBOWS, 231 WATERFORD LANE, FILLMORE, CA 93015, VENTURA. JING ZHANG, 231 WATERFORD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: JING ZHANG. This statement was filed with the County Clerk of Ventura County on 02/28/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003829. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA GIRLS VINTAGE, 9312 STOCKTON RD, MOORPARK, CA 93021, VENTURA. STEPHANI PAIGE, 9312 STOCKTON 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: STEPHANI PAIGE. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003574. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLD SIERRA HEATING & AIR CONDITIONING, 1219 RINCON ST, SIMI, CA 93065, VENTURA COUNTY. JOE L MORENO, 1219 RINCON ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOE MORENO. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004038. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COATS OF COLOR PAINTING & DECORATING, 2991 ELINOR CT., NEWBURY PARK, CA 91320, VENTURA, CA. MICHAEL KENNETH KNUDSON, 2991 ELINOR CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-13-14. 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 KENNETH KNUDSON. This statement was filed with the County Clerk of Ventura County on 03/13/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003720. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GALAXIE DESIGNS, 4276 HITCH BLVD, MOORPARK, CA 93021, VENTURA. ROBERT GAZ, 4276 HITCH BLVD, 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 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: ROBERT GAZ. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LORENZ EVENTS, 12416 PALMER DR, MOORPARK, CA 93021, VENTURA. DIANA LORENZA GIULIANI, 12416 PALMER DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: DIANA LORENZA GIULIANI. This statement was filed with the County Clerk of Ventura County on 03/11/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) S.W.A.P. 2) SPECIAL WEAPONS AND PROPS, 1732 MONTE VISTA DR, CAMARILLO, CA 93010, VENTURA. MICHAEL HENRY, 1732 MONTE 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 N/A. I declare that all information in this statement is true and correct. (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 HENRY. This statement was filed with the County Clerk of Ventura County on 03/13/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIND CRAFT CREATIONS, 4123 CROYDON AVE, CAMARILLO, CA 93010, VENTURA. ANDREW STEVEN MCGRATH, 4123 CROYDON AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/20/2014. 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: ANDREW STEVEN MCGRATH. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A+ NOTARY BY CHERYL, 11916 HONEYBROOK COURT, MOORPARK, CA 93021 VENTURA. CHERYL ANNE DAVIS-STARNES, 11916 HONEYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-10-2014. 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: CHERYL ANNE DAVIS-STARNES. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW PANDA, 2950 COCHRAN STREET STE B, SIMI VALLEY, CA 93065, VENTURA. KINGSTON MICHAEL, INC., 2950 COCHRAN STREET STE B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 3630716 / 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: KINGSTON MICHAEL, INC., MICHAEL TAING, CEO. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SPRINGS GOLF COURSE, 791 CAMARILLO SPRINGS RD, CAMARILLO, CA 93012, VENTURA. OAK CREEK RANCH GOLF CLUB INC., 791 CAMARILLO SPRINGS RD, CAMARILLO, CA 93012. 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 9/7/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OAK CREEK RANCH GOLF CLUB INC., YOUNG PARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND REALTY, 460 SANTA CLARA ST., FILLMORE, CA 93015, VENTURA. DIAMOND REALTY TEAM INC., 303 ELKWOOD CT., FILLMORE, CA 93015. STATE OF INCORPORATION: 3628342 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/13/2014. 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: DIAMOND REALTY TEAM, INC., THERESA M. ROBLEDO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RCG REAL ESTATE GROUP, 725 W. VENTURA BLVD, UNIT J, CAMARILLO, CA 93010, VENTURA. REO CAPITAL GROUP INC., 79 DAILY DR. #506, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: REO CAPITAL GROUP INC., CRAIG HERTEL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/11/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003797. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN DYE BAR, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320, VENTURA. THE DYE BAR, LLC, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. 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 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: THE DYE BAR, LLC, LOUISE NURNBERGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VAPE CAVIAR, 2400 SAVIERS RD, OXNARD, CA 93033, VENTURA. DANIEL FRANK ROMERO SR., 140 WILSON AVE, OXNARD, CA 93030, BEATRICE MACIEL ROMERO, 140 WILSON AVE, OXNARD, CA 93030. 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: BEATRICE MACIEL ROMERO. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003675. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ECBF 2) ENVIRO-CHEM BF, 73 HIGH ST., OAK VIEW, CA 93022, VENTURA. SUSHMA GUJRAL, 135 S. ENCINAL, 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 9-20-2007. 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: SUSHMA GUJRAL. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSOCIATED REALTORSNA, 2686 JOHNSON D4RIVE, VENTURA, CA 93003, VENTURA. CATHY MIMS KEYSER, 158 NOB HILL LANE, 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: CATHY MIMS. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004269. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE FINICKY FARMER, 2196 VIA ARANDANA, CAMARILLO, CA 93012, VENTURA. SUSIE KIMBERLY BISCHEL, 2196 VIA ARANDANA, CAMARILLO, CA 93012. 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: SUSIE KIMBERLY BISCHEL. This statement was filed with the County Clerk of Ventura County on 03/17/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MG WIRELESS, 9278 TELEPHONE ROAD, VENTURA, CA 93004, VENTURA COUNTY. LUIS ALBERTO MUNOZ GOMEZ, 780 5TH STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/4/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIS MUNOZ. This statement was filed with the County Clerk of Ventura County on 03/04/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEBORAH O’BRIEN PHOTOGRAPHY 2) CINELLUSIONS 3) A DIFFERENT SHADE OF GREEN 4) DOLMEN SOAP COMPANY 5) COVER YOUR ASSETS 6) THE DRUIDES JEWELS, 604 DROWN AVENUE, OJAI, CA 93023, VENTURA. DEBORAH O’BRIEN, 604 DROWN AVENUE, 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) 4/20/05, 2) 1992, 3-6) N/A. I declare that all information in this statement is true and correct. (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 O’BRIEN. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROYAL-T 2) ROYALLY MODEST, 324 E. JUNIPER ST., OXNARD, CA 93033, VENTURA. TERESA ELLAIN HERNANDEZ, 324 E. JUNIPER ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/19/14. 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: TERESA ELLAIN HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 02/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003272. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VANTAGE TOXICOLOGY MANAGEMENT, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065, VENTURA. EQUI-MED CORP, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EQUI-MED CORP, BRIAN JOHN COSTELLO, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARGAIN BASEMENT CLOSEOUTS, 1951 FREEBORN WAY, CAMARILLO, CA 93012, VENTURA. ARMANDO PENA, 501 FOWENS CT., BAKERSFIELD, CA 93307, JACQUI D. MODESTI, 1951 FREEBORN WAY, 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: ARMANDO PENA. This statement was filed with the County Clerk of Ventura County on 03/18/14. 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 MARCH 20, 27, APRIL 3, 10, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-002 January 09, 2014 Oxnard Police Department officers seized $3,941.00 U.S. currency at 1234 W. Fir Avenue 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 $3,941.00.
FS#14-003 January 10, 2014 Ventura Police Department officers seized $590.00 U.S. currency at 3215 E. Main Street Rm. 24 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 $590.00.
FS#14-007 January 23, 2014 Oxnard Police Department officers seized $2,525.00 U.S. currency at 1910 Lantana #103 Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,525.00.
FS#14-009 February 05, 2014 Ventura County Sheriff's Department officers seized $13,645.00 U.S. currency at1300 Saratoga #1715 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 $13,645.00.
FS#14-010 February 08, 2014 Oxnard Police Department officers seized $4994.00 U.S. currency at 2101 N. Rose Avenue, 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 $4994.00.
FS#14-011 February 08, 2014 Oxnard Police Department officers seized $648.00 U.S. currency at 1220 S. Oxnard Blvd. 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 $648.00.
FS#14-015 February 21, 2014 Ventura Police Department officers seized $395.00 U.S. currency at 3100 block of Savier 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 $395.00.
FS#14-016 February 26, 2014 Ventura Police Department officers seized $321.00 U.S. currency at 341 S. San Clemente Street Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $321.00.
FS#14-017 February 27, 2014 Ventura Police Department officers seized $674.00 U.S. currency at Dean Drive and Chapel Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $674.00.
FS#14-019 March 06, 2014 Simi Valley Police Department officers seized $862.00 U.S. currency at Pride Street and Royal Avenue Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $862.00.
3/20, 3/27, 4/3/14 CNS-2599938#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140304-10003384-0
The following person(s) is (are) doing business as:
Center Circle Media, 555 Laurie Ln. #C10, Thousand Oaks, CA 91360; County of Ventura
Patrick S. Aviles, 555 Laurie Ln. #C10, Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patrick S. Aviles
This statement was filed with the County Clerk of Ventura on March 3, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/20, 3/27, 4/3, 4/10/14 CNS-2594402#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140312-10004017-0
The following person(s) is (are) doing business as:
Mermaid Pool Service, 242 Venado Ave, Thousand Oaks, CA 91320 County of VENTURA
Heather D Hoyt, 242 Venado Ave, Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/01/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Heather D Hoyt
This statement was filed with the County Clerk of Ventura County on 03/12/2014.
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
3/20, 3/27, 4/3, 4/10/14 CNS-2587183#

RFQ #01-14 Energy Services Companies
NOTICE CALLING FOR REQUEST FOR QUALIFICATIONS
District: Fillmore Unified School District
Bid Deadline: 3:00 pm, of the 10th day of April 2014.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT Facilities Office 707 First St. Fillmore, CA 93015
Project: Request for Qualifications – Energy Services Company
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, sealed submittals for the award of a contract for the above project.
Submittals shall include the RFQ Proposal Submission Requirements, Insurance/Bonding Information, Non-Collusive Affidavit, Workers Compensation Certification, Qualification Certification, and Payee Data Record. Copies of the Contract Documents may be obtained online beginning Thursday, March 20, 2014, at the following address:
www.fillmore.k12.ca.us
It shall be mandatory upon the successful respondent to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all submittals or to waive any irregularities or informalities in the bids or in the bidding. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening of the bids.
All inquiries to this solicitation should be directed to Denise Berrington by calling 805-524-8047 or e-mail at dberrington@fillmore.k12.ca.us.
Advertise dates, March 20, 2014, and March 27, 2014

 
03/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003143. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA CROWN CONSTRUCTION, 3228 DARBY ST #126, SIMI VALLEY, CA 93063, VENTURA. FRANCIS MANCINO III, 3228 DARBY ST #126, 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 5/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCIS MANCINO. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPREME PLASTERING, 1355 W. OLIVE STREET, OXNARD, CA 93033, VENTURA COUNTY. JAVIER MENDOZA RENTERIA, 1355 W. OLIVE STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/03/2014. 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: JAVIER MENDOZA RENTERIA, JAVIER MENDOZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003497. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK BARREL AND BLOOM, 309 MANZANITA STREET, CAMARILLO, CA 93012, VENTURA. KRISTEN NORDELLA, 309 MANZANITA STREET, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: KRISTEN NORDELLA. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELUCIDATED TECHNOLOGIES, 79 MADERA AVE, VENTURA, CA 93003, VENTURA. ARTHUR STANLEY PETERS III, 79 MADERA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: ARTHUR STANLEY PETERS III. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003490. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINN’S BARBERSHOP, 245 BRENTWOOD AVE, VENTURA, CA 93003, VENTURA. REBECCA TENNERY, 245 BRENTWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA TENNERY. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFERHYTHMS, 180 SOUTH SANTA ROSA STREET, VENTURA, CA 93001, VENTURA. ROBERT DANA ALEXANDER, 180 SOUTH SANTA ROSA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT ALEXANDER. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002125. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EMAG TECHNOLOGIES PVT. LTD. 2) EMAG MART, 2103 EMORY AVE. #35, SIMI VALLEY, CA 93063, VENTURA. TEK CHAND THAKUR, 2103 EMORY AVE. #35, SIMI VALLEY, CA 93063. 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: TEK CHAND THAKUR. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003149. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WILDFLOWER COMPANY 2) WILDFLOWER CANDLE COMPANY, 3129 WILD HORSE COURT, THOUSAND OAKS, CA 91360, VENTURA. PAIGE MARGALAINE BJELKE, 3129 WILD HORSE COURT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEBRUARY 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: PAIGE MARGALAINE BJELKE. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) URRUTIA’S TAEKWONDO ITTA 2) URRUTIA’S INTERNATIONAL TWIN TIGERS ACADEMY, 2362 N. OXNARD BLVD SUITE 205, OXNARD, CA 93036, VENTURA COUNTY. CARLOS LUIS HENRIQUEZ URRUTIA, 2362 N. OXNARD BLVD SUITE 205, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/5/2014. 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: CARLOS LUIS HENRIQUEZ URRUTIA. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003154. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACCLAIM CONSULTING AND ENTERPRISE SERVICES 2) ACES CPR, 1642 VALLEY HIGH AVENUE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JOHN EVERLOVE, 1642 VALLEY HIGH AVENUE, 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 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: JOHN EVERLOVE. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003002. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARN HOUSE CHICKS, 3417 BUCKEYE PLACE, NEWBURY PARK, CA 91320, VENTURA. KATHERINE A. WINTER, 2019 ALTA SAGUNA COURT, CAMARILLO, CA 93010, LORZEL WALTNER, 3417 BUCKEYE PLACE, NEWBURY PARK, CA 91320. 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: KATHERINE A. WINTER. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGNIFICO EVENT, 406 TOWN FOREST CT., CAMARILLO, CA 93012, VENTURA. ANTONIA KOSMATKA, 406 TOWN FOREST CT, CAMARILLO, CA 93012, PATRICIA TORRES, 213 MILLARD ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANTONIA KOSMATKA. This statement was filed with the County Clerk of Ventura County on 02/21/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST OAKS PEST CONTROL, 1593 LOS ANGELES AVE. #13, VENTURA, CA 93004. STEVEN ZOLOTAS, 6238 MOCKINGBIRD ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/98. I declare that all information in this statement is true and correct. (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: STEVEN ZOLOTAS. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003718. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTINOS PIZZA 2) SANTINOS PIZZA PARLOR, 4231 TELEGRAPH RD, VENTURA, CA 93003, VENTURA. STEVEN ZOLOTAS, 6238 MOCKINGBIRD ST., VENTURA, CA 93003, SABINA TERESA ROMO–ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3-7-14. 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: STEVEN ZOLOTAS. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THUNDER ROOTER, 1970 LA PUERTA AVE., OXNARD, CA 93030, VENTURA. RICARDO MENDEZ, 1970 LA PUERTA AVE., OXNARD, CA 93030, MARGARITA RIOS, 1970 LA PUERTA AVE., OXNARD, CA 93030. 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: RICARDO MENDEZ. This statement was filed with the County Clerk of Ventura County on 02/24/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002721. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROFOUND ENTERTAINMENT, 1290 E MAIN ST, SANTA PAULA, CA 93060, VENTURA. JR MONTGOMERY, 1225 E HARVARD BLVD, SANTA PAULA, CA 93060, REBECCA MONTGOMERY, 1225 E HARVARD BLVD, SANTA PAULA, CA 93060. 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 1/15/2014. 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: REBECCA MONTGOMERY. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOLAR SHADE WINDOW TINTING 2) SOLAR SHADE TINTING, 4160 MARKET ST #3, VENTURA, CA 93003, VENTURA. WILLIAM A. PAGAN, 3414 GALE WAY, VENTURA, CA 93003, THERESA L PAGAN, 3414 GALE WAY, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: WILLIAM PAGAN. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVE FOR PATTERN, 256 VILLANOVA AVE., VENTURA, CA 93003, VENTURA. SANDRA MESSICK, 439 GEORGETOWN AVE., VENTURA, CA 93003, MARCELLA KLEIN WILLIAMS, 256 VILLANOVA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: SANDRA MESSICK. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOUR COPIER COMPANY 2) AFFORDABLETONER.COM, 4565 INDUSTRIAL STREET SUITE 7J, SIMI VALLEY, CA 93063, VENTURA. DARRYL ATKIN, 6215 TONY AVENUE, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 11-24-2006. 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: THE ATKIN TRUST DATED JULY 14, 2000, DARRYL ATKIN TRUSTEE. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTHING OUT OF WOOD, 6440 MARQUETTE ST. UNIT “B”, MOORPARK, CA 93021, VENTURA COUNTY. CAMERON PAUL FERNANDEZ, 6440 MARQUETTE ST. UNIT “B”, 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 3/6/14. 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: CAMERON FERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA PROCESS SERVICE, 490 OAK TREE LANE D, THOUSAND OAKS, CA 91360, VENTURA. RICHARD MEYER, 490 OAK TREE LANE D, 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 01/06/2014. 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: RICHARD MEYER. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHARON SACKS CONSULTING, 5837 OAK BEND LANE #106, OAK PARK, CA 91377, VENTURA. SHARON SACKS, 5837 OAK BEND LANE #106, 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 2/15/14. 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: SHARON SACKS, OWNER. This statement was filed with the County Clerk of Ventura County on 02/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RED LIGHT ENTERTAINMENT 2) RED LIGHT DISTRICT SHOW, 2306 OTTER CREEK LANE, OXNARD, CA 93036, VENTURA. TIMOTHY AMOROSO, 2306 OTTER CREEK LN, OXNARD, CA 93036. 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 JANUARY 2, 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: TIMOTHY AMOROSO. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE AUTO GROUP, 60 RANCH RD, WESTLAKE VILLAGE, CA 91362, VENTURA. BRANDON HOFFMAN, 4277 CRESTHAVEN DR, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/14/2014. 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: BRANDON HOFFMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND POOL SERVICES & EQUIPMENT, 3049 VENTAVO DR., MOORPARK, CA 93021, VENTURA. NICHOLAS PATRICK TRUPIANO, 3049 VENTAVO DR., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS TRUPIANO. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003140. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROOP REFERRAL AGENTS, 3200 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE, 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: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, C.O.O. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YELLOW EXPRESS CAB, 1438 W FIR AVE, OXNARD, CAL 93033, VENTURA COUNTY. SANTIAGO ROCHA JR, 1438 W FIR AVE, OXNARD, CAL 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02-20-2014. 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: SANTIAGO ROCHA. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK CITY GUITARS, 244 NORTH LOOP DR, CAMARILLO, CA 93010, VENTURA. DOUGLAS PEYTON, 244 NORTH LOOP DRIVE, 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 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: DOUGLAS PEYTON. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED LOCK & SECURITY 2) MONARCH SAFE & VAULT, 717 CENTRAL AVE., FILLMORE, CA 93015, VENTURA. MEREDITH GRANT TAYLOR, 717 CENTRAL AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEREDITH GRANT TAYLOR. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUTUNNELS, 2284 ATHENS AV., SIMI VALLEY, CA 93065, VENTURA. KUMUDU MALWENNA, 2284 ATHENS AV., SIMI VALLEY, CA 93065, AJITH KUMARA, 2284 ATHENS AV., 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 N/A. I declare that all information in this statement is true and correct. (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: KUMUDU MALWENNA. This statement was filed with the County Clerk of Ventura County on 03/11/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003021. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL VET CARE, 931 WITHERSPOON DR., THOUSAND OAKS, CA 91360, VENTURA. SHIRION VETERINARY SERVICE INC, 931 WITHERSPOON DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/14. 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: SHIRION VETERINARY SERVICE INC, SHARON GOLD SHMUELI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPRING COMMUNICATIONS 2) SPRING MOBILE, 2850 JOHNSON DRIVE, SUITE A, VENTURA, CA 93003, VENTURA. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC, 3939 S. WASATCH BLVD., STE. 1, SALT LAKE CITY, UT, 84124. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC, JASON ELLIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 MARCH 13, 20, 27, APRIL 3, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have SANTINO’S PIZZA PARLOR, 4231 TELEGRAPH ROAD, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 8/19/13. The file number to the fictitious business name being abandoned: 20130819100125550. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ESTON CORPORATION, 4231 TELEGRAPH ROAD, VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/07/14. Signed: ESTON CORPORATION, CHARLES E. ROWLAND, PRES. File Number: 20140307 – 10003701 – 0 1/1. Published in the Fillmore Gazette MARCH 13, 20, 27, APRIL 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00449645-CU-PT-VTA. Petition of JENNIFER MARY ZAHIGIAN & JOSHUA GANSHORN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER MARY ZAHIGIAN & JOSHUA GANSHORN filed a petition with this court for a decree changing names as follows: A) JENNIFER MARY ZAHIGIAN to JENNIFER MARY GANZHORN B) JOSHUA DAVID GANSHORN to JOSHUA DAVID GANZHORN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04-22-14; Time: 8:30am, 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: 03/04/14. Filed: 03/04/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOE, Deputy Clerk. Published in the Fillmore Gazette MARCH 13, 20, 27, APRIL 3, 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 March 21, 2014 at 9:30 a.m. and ending on March 28, 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
Campbell, Paul Unit # B-077, Ramirez, Jose Unit # B-078, Thompson, Starr Unit # C-90, Hall, Rob Unit # D-24, Pierce, Robert Patrick Unit # J-02, Laidlaw, Kirk Unit # N-201A, Wohlschlaeger, Craig Unit # N-262, Cole, Scott A. Unit # P-0213B, Fetman, Gina Unit # Q-0203C, Chavarria, Manuel Unit # Q-0250, Aguirre, Lucero Unit # S4-127, Mosher, Jennifer Unit # S5-022, Marin, Robert Unit # S5-118, Thomspon, Starr Unit # S5-224
To be published in The Fillmore Gazette MARCH 13, 20, 2014

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6104-6105)
Escrow No. 34182-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: DAVID EUGENE SKAGGS AND EDITH ROSE SKAGGS, 102 BESANT RD, OJAI, CA 93023
Doing business as: THE RANCH HOUSE
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: OJAI RANCH HOUSE, LLC, 102 BESANT RD, 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, ON-SALE BEER AND WINE - EATING PLACE, LICENSE NO.41-375146 and is located at: 102 BESANT RD, 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 sale date 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 Code 24049 and 24074. The name and address of the person with whom claims may be filed is: ALEXANDRA ULLMAN C/O 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: 2/14/14
OJAI RANCH HOUSE, LLC, Buyer(s)
LA1390754 FILLMORE GAZETTE 3/13/14

 
03/06/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIGHTY FIT, 116 MISSION DR., CAMARILLO, CA 93010, VENTURA. APRIL M GIBSON, 116 MISSION 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 2-14-2014. 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: APRIL M GIBSON. This statement was filed with the County Clerk of Ventura County on 02/14/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002969. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL PEDICURE, 808 E. SANTA CLARA ST., SUITE B, VENTURA, CA 93001, VENTURA. TAMERA ELAINE GUERRERO, 398 S. EMMA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/27/2012. 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: TAMERA ELAINE GUERRERO. This statement was filed with the County Clerk of Ventura County on 02/24/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DANG! CREATIVE SERVICES, 437 FIRST STREET, FILLMORE, CA 93015, VENTURA. JEREMY ETHAN KIRSCH, 437 FIRST STREET, FILLMORE, CA 93015. 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: JEREMY KIRSCH. This statement was filed with the County Clerk of Ventura County on 02/21/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003159. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROVENANCE DRESSAGE, 2278 GRAND AVENUE, FILLMORE, CA 93015, VENTURA COUNTY. DEBORAH A. POLEC, 2278 GRAND AVENUE, 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 2/26/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH A. POLEC. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003133. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEE KIND FLORAL DESIGN, 216 NORTH ARNAZ STREET, OJAI, CA 93023, VENTURA. GRAY COSIMA WILKING, 216 NORTH ARNAZ STREET, 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: GRAY COSIMA WILKING. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IRMA LEDEZMA HEALTH COACH, 1500 PALMA DR., VENTURA, CA 93033, VENTURA. IRMA LEDEZMA, 540 W. CEDAR ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 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: IRMA LEDEZMA. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORELIVING, 1745 CHAPS CT., SIMI VALLEY, CA 93063, VENTURA. LOREN DAY, 1745 CHAPS CT., 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: LOREN DAY. This statement was filed with the County Clerk of Ventura County on 02/18/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LOTUS ROOM, 20 N FIR, VENTURA, CA 93001, VENTURA. CARRIE MCAULIFFE, 428 CORNELL PL, 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: CARRIE MCAULIFFE. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THIRD LAW 2) THIRD LAW CONSULTING GROUP, 274 RIVERDALE COURT #1001, CAMARILLO, CA 93012, VENTURA. JEANETTE MARIE VILLANUEVA, 275 RIVERDALE COURT #1001, 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: JEANETTE MARIE VILLANUEVA. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) K1C2, LLC 2) STUFF YOU LOVE, 2220 EASTMAN AVE ST 106, VENTURA, CA 93003, VENTURA. K1C2, LLC, 2220 EASTMAN AVE ST 106, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1.) 1996 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: K1C2, LLC, SUSAN W LEVIN, MANAGER. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALLEY FAIR PLAZA, 4195 VALLEY FAIR ST # 105, SIMI VALLEY, CA 93063, VENTURA. ANDREW FRANK HUME, 3486 TOWNSHIP AVE, SIMI VALLEY, CA 93063, NORMA (COOKIE) HUME, 3486 TOWNSHIP AVE, SIMI VALLEY, CA 93063, SHAWN RAJABI, 2678 BISHOP DR #220, SAN RAMON, CA 94583, SUSAN RAJABI, 2678 BISHOP DR #220, SAN RAMON, CA 94583. 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 2/25/2014. 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: ANDREW FRANK HUME. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPTIMIZED ENERGY STORAGE, 407 BRYANT CIR. BUILDING E, OJAI, CA 93023, VENTURA. OJAI ENERGY SYSTEMS, INC., 407 BRYANT CIR BLDG E, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: OJAI ENERGY SYSTEMS, INC., CATHERINE VON BURG, CEO. This statement was filed with the County Clerk of Ventura County on 02/18/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001745. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALADDIN BAIL BONDS, 2020 SOUTH VICTORIA AVE., SUITE D, VENTURA, CA 93003, VENTURA. TWO JINN INC., 1000 AVIARA PARKWAY, SUITE 300, CARLSBAD, CA 92011. 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 06/01/04. I declare that all information in this statement is true and correct. (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: TWO JINN INC., HERBERT G. MUTTER, CBO/CFO. This statement was filed with the County Clerk of Ventura County on 02/04/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002987. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BORN ORIGINAL PRODUCTIONS, 5349 MARICOPA DRIVE, CA SIMI VALLEY, CA 93063, VENTURA. ARRAD RAHGOSHAY, 5349 MARICOPA DRIVE, SIMI VALLEY, CA 93063, CONNOR TINGLEY, 2954 KLAMATH AVENUE, CA 93063, WILLY HE, 5837 INDIAN TERRACE DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/25/14. 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: ARRAD RAHGOSHAY. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERFORMANCE PEST CONTROL SERVICES, 2263 S. HILL RD., VENTURA, CA 93003, VENTURA. JAMES WEST, 2263 S. HILL RD., VENTURA, CA 93003, KAREN HENRY, 2263 S. HILL RD., VENTURA, CA 93003. 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: JAMES WEST. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002946. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAPID SCRATCH REPAIR, 305 HIGH MEADOW ST, SIMI VALLEY, CA 93065, VENTURA. CRAIG SCHULZ, 305 HIGH MEADOW ST, 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: CRAIG SCHULZ. This statement was filed with the County Clerk of Ventura County on 02/24/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIMELESS EVENTS, 73 READING ST, FILLMORE, CA 93015, VENTURA. TIMELESS EVENTS LLC, 73 READING ST, FILLMORE, CA 93015. STATE OF INCORPORATION: 201404510050/ 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: TIMELESS EVENTS LLC, JANERIK SAND, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003279. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIRBY SUBARU OF VENTURA, 6404 AUTO CENTER DR., VENTURA, CA 93003 VENTURA COUNTY. KIRBY MOTOR CARS INC, 697 CORTE ESTRELLA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: KIRBY MOTOR CARS INC, JEFFREY SUKAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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, MARCH 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEAH’S CONSULTING, 15034A VARSITY ST., MOORPARK, CA 93021, VENTURA. 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 GRAHAM. This statement was filed with the County Clerk of Ventura County on 02/28/14. 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, MARCH 6, 13, 20, 27, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CR PROPERTY MANAGEMENT, INC., 4195 VALLEY FAIR, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 3/22/13. The file number to the fictitious business name being abandoned: 2013022 – 10003833 - 0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CR PROPERTY MANAGEMENT INC., 4195 VALLEY FAIR, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/25/14. Signed: CR PROPERTY MANAGEMENT, ANDREW FRANK HUME, PRES. File Number: 20140225 – 10003025 – 0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 6, 13, 20, 27, 2014

NOTICE OF TRUSTEE’S SALE TS No. CA-13-603008-BF Order No.: 130243052-CA-API YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/4/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GILBERT PENA, A SINGLE MAN AND OLIVIA T. RODRIGUEZ, AN UNMARRIED WOMAN, AS JOINT TENANTS Recorded: 11/16/2009 as Instrument No. 20091116-00185487-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/27/2014 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $298,756.30 The purported property address is: 431 ARBORWOOD ST UNIT 23, FILLMORE, CA 93015 Assessor’s Parcel No.: 054-0-040-335 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-603008-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-603008-BF IDSPub #0062470 3/6/2014 3/13/2014 3/20/2014

Trustee Sale No. : 20130169807168 Title Order No.: FHA/VA/PMI No.: 9860120 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/03/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, L.L.C., as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/10/2005 as Instrument No. 20051010-0251596 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: KUMARI PORTMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/26/2014 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 32740 SPRUCE TRAIL, FRAZIER PARK AREA, CALIFORNIA 93225 APN#: 004-0-056-460 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $125,945.46. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20130169807168. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 02/20/2014 NPP0227149 To: FILLMORE GAZETTE 03/06/2014, 03/13/2014, 03/20/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140220-10002707-0
The following person(s) is (are) doing business as:
G.I. Industries, 195 W. Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Western Waste Industries, 1001 Fannin, Suite 4000, Houston, TX 77002
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Western Waste Industries
S/ Linda J. Smith, V.P. & Secretary
This statement was filed with the County Clerk of Ventura on February 20, 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.)
3/6, 3/13, 3/20, 3/27/14 CNS-2590206#

 
02/27/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AJ’S FAMILY RESTAURANT, 2606 S. VENTURA RD, OXNARD, CA 93033, VENTURA. JOSE LUCIO, 2606 S. VENTURA RD, OXNARD, CA 93033. 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: JOSE ANTONIO LUCIO, OWNER. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRAMING THE WORLD, 1126 BRYCE WAY, VENTURA, CA 93003, VENTURA. PAUL WITTENBERGER, 1126 BRYCE WAY, 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 2/13/14. 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: PAUL WITTENBERGER. This statement was filed with the County Clerk of Ventura County on 02/13/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002119. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1 CAVE, 4179 GERTRUDE STREET, SIMI VALLEY, CA 93063, VENTURA. EVER SCHETTINY, 4179 GERTRUDE 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: EVER SCHETTINY. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001770. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOSS LEGAL SERVICES, 3063 ARLINGTON AVE, SIMI VALLEY, CA 93063, VENTURA. BRYAN S. DOSS, 3063 ARLINGTON 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: BRYAN DOSS. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002796. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED AUTO CARE, 185 N VENTURA AVE., VENTURA, CA 93001, VENTURA. EDIK ISAYAN, 4714 PENNSYLVANIA AVE., LA CRESENTA, CA 91214. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02 21 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: EDIK ISAYAN. This statement was filed with the County Clerk of Ventura County on 02/21/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002367. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BIBICONCEPTS 2) BIBICONCEPTS BY BIBIANA SCHUTT - ABELLO, 462 NOVARA WAY, OAK PARK, CA 91377, VENTURA COUNTY. BIBIANA SCHUTT - ABELLO, 462 NOVARA WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/7/14. 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: BIBIANA SCHUTT ABELLO. This statement was filed with the County Clerk of Ventura County on 02/13/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002166. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HENRY’S WELDING, 30 MISSION DRIVE, CAMARILLO, CA 93010, VENTURA. FIGUEROA ENGINEERING INC., 30 MISSION DRIVE, 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 NOVEMBER 16, 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIGUEROA ENGINEERING INC., KATHERINE L. FIGUEROA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002487. The following person (persons) is (are) doing business as: Fictitious Business Name(s) U CALL WE HAUL, 38 N. DOS CAMINOS, VENTURA, CA 93003, VENTURA. JASON TAFT, 38 N. DOS CAMINOS, 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 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: JASON TAFT. This statement was filed with the County Clerk of Ventura County on 02/18/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAITH NECKLACES, 2794 CARLMONT PL, SIMI VALLEY, CA 93065, VENTURA. VALERIE NEAL, 2794 CARLMONT 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: VALERIE NEAL. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REIGNING DOGS & CATS, 23 DON ANTONIO WAY, OJAI, CA 93023, VENTURA. DEBORAH FERGUSON, 23 DON ANTONIO WAY, 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 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: DEBORAH FERGUSON. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001497. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WICARE HOME HEALTH AGENCY 2) PRIORITY CARE HOME HEALTH AGENCY, 4615 INDUSTRIAL STREET, SIMI VALLEY, CA 91361, VENTURA. CECILIA A ADEGOKE, 20345 ELKWOOD STREET, 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 N/A. I declare that all information in this statement is true and correct. (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: CECILIA ADEGOKE. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA PARTNERS BHR, L.P. 2) COASTAL STATES INSURANCE, 1986 SO VICTORIA AVE, VENTURA, CA 93003, VENTURA. R. HAYDUK & ASSOCIATES INC, 3131 CALLE DE MAREJEDA, CAMARILLO, CA 93010, WOOD GUTMANN & BOGART, 15901 REDHILL AVE SUITE 100, TUSTIN, CA 92780. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: R. HAYDUK & ASSOCIATES INC, GENERAL PARTNER OF VENTURA PARTNERS BHR, L.P., RON HAYDUK – GENERAL PARTNER, PREDIDENT. This statement was filed with the County Clerk of Ventura County on 02/21/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 2737, 1941 N OXNARD BLVD, OXNARD, CA 93036, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/21/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 3056, 2706 SAVIERS RD, OXNARD, CA 93033, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002190. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 2685, 147 W MAIN ST, VENTURA, CA 93001, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 3590, 4255 E MAIN ST, STE 2, VENTURA, CA 93003 VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002094. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 3054, 2780 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 3616, 1239 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65801. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 3680, 367 CARMEN DRIVE, CAMARILLO, CA 93010, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65801. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 3129, 275 W HARVARD BLVD, SANTA PAULA, CA 93060, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 4327, 311 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S PATTERSON AVE, SPRINGFIELD, MO, 65802. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, TREASURER/CFO. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001689. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMPLETE TECH SERVICES, 13136 E. MILLERTON RD, MOORPARK, CA 93021, VENTURA COUNTY. JEFFREY DUNLAP SWEET JR, 13136 E. MILLERTON RD, MOORPARK, CA 93021, ILANA KIMBERLY SWEET, 13136 E. MILLERTON RD, 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 2-4-14. 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: JEFFREY SWEET JR., ILANA SWEET. This statement was filed with the County Clerk of Ventura County on 02/04/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001891. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SO BELLA, 542 HOLLY AVE, OXNARD, CA 93036, VENTURA. SILVIA NUNO, 542 HOLLY AVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (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: SILVIA NUNO. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 10K PROJECT, 507 LANTANA ST #109, CAMARILLO, CA 93010, VENTURA. WAYNE AUSTIN SMITH, 507 LANTANA ST. #109, 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: WAYNE SMITH. This statement was filed with the County Clerk of Ventura County on 02/12/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TERRADELMAR REAL ESTATE COMPANY, 83 REDWOOD CIRCLE, VENTURA, CA 93003, VENTURA. SCOTT D. HOTH, 83 REDWOOD CIRCLE, 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: SCOTT D. HOTH. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001940. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEPORTES CAMPEON, 555 S A ST STE 130, OXNARD, CA 93030, VENTURA. ERIK ARMANDO VILLAGOMEZ, 225 UHLAN CT, SANTA BARBARA, CA 93103. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/16/2013. 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: ERIK VILLAGOMEZ. This statement was filed with the County Clerk of Ventura County on 02/07/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALI VIPZ, 490 BELCARO WAY, OAK PARK, CA 91377, VENTURA. CYNTHIA HEAP CARRILLO, 490 BELCARO WAY, 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 2-1-14. 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: CYNTHIA HEAP CARRILLO, OWNER. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN PROPERTY MANAGEMENT, 8224 HOLLISTER, VENTURA, CA 93004, VENTURA. PETRA L GREENE, 8224 HOLLISTER ST., VTA, 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 12/1/2011. 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: PETRA L. GREENE. This statement was filed with the County Clerk of Ventura County on 02/07/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002248. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NATURAL OPTIMAL WELLNESS 2) NOW MASSAGE, 5730 E LOS ANGELES AVE, SIMI VALLEY, CA 93063, VENTURA. KATHY MALHOTRA, 5410 LOS ANGELES 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: KATHY MALHOTRA. This statement was filed with the County Clerk of Ventura County on 02/12/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STRICTLY CREATIVE CONCEPTS 2) STRICTLY CREATIVE DESIGNS, 2693 CONEJO CANYON COURT APT 23, THOUSAND OAKS, CA 91362, VENTURA. WESLEY DALE STRICKLAND, 2693 CONEJO CANYON COURT APT 23, 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: WESLEY DALE STRICKLAND. This statement was filed with the County Clerk of Ventura County on 02/14/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOORSTEP ORTHO PHYSICAL THERAPY 2) DOPT 3) DOORSTEP ORTHO, 6328 CORTE LUCINDA, CAMARILLO, CA 93012, VENTURA. STEVE BOWEN, 6328 CORTE LUCINDA, 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 1&2) 1/1/14, 3) 2/20/2014. 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: STEVE BOWEN. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QINTAR LIGHTING, 877 DAFFODIL COURT, SIMI VALLEY, CA 93065-5432, VENTURA. QINTAR TECHNOLOGIES, INC., 877 DAFFODIL COURT, SIMI VALLEY, CA 93065-543. 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 MAY 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: QINTAR TECHNOLOGIES, INC., RANDALL TISHKOFF, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/18/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001437. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEN’S IRRESISTIBLE CAKES, 5008 ARROYO LN APT L-302, SIMI VALLEY, CA 93063, VENTURA. JENNIFER MARIE WEDEMEYER, 5008 ARROYO LN APT L-302, 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 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: JENNIFER WEDEMEYER. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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, FEBRUARY 27, MARCH 6, 13, 20 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00449058-CU-PT-VTA. Petition of JUSTIN CHRISTOPHER GRUNEWALD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JUSTIN CHRISTOPHER GRUNEWALD filed a petition with this court for a decree changing names as follows: JUSTIN CHRISTOPHER GRUNEWALD to JUSTIN CHRISTOPHER FOXWOOD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/25/14; Time: 8:30am, 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: 02/21/14. Filed: 02/21/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 27, MARCH 6, 13, 20, 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 14th day
Of, March 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,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 87 Paoletto, Leonard
Unit # 195 Gonzales,Phillip J.
Unit # 58 Palazuelos, Rodolfo
Unit # 172B Aguilar, Michael
Unit # 107 Breeze, Loretta
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, February 27, 2014 And March 6, 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 14th day of March 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 124 Lilliana Williams
UNIT 289 Robert Williams
UNIT 356 Ester Orozco De Lopez
UNIT 16 & 364 Anthony Patino
UNIT 147 Ricky & Lovia Pitts
UNIT 224 Ernesto Magana
UNIT 240 Alejandro Martinez
UNIT 310 Jose Luis Linares De Los Santos
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, Feb. 27th 2014 and March 6th 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 March 14, 2014 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on March 14, 2014 by 6:00pm
Donald Espinosa A122 Arturo Buitron B3033
James Gealta B1001 Armando Delgado B3212
Alison Arnold B1038 Dolores Beas B3231
Jose Madrigal B1201 Anthony Sessano B3401
Sheila Millan B2002 Steve Munoz B3411
Elias Espinoza B2033 Juan Navarro B3538
Patricia Rodriguez B2139 Ron Finch B3612
Silvia Portillo B2232 Myiesha Hernandez B3640
Steve Bonilla B2320 Mario Acosta B3644
Judith A Paradise B2322 Mario Acosta B3661
Kelli Koen B2337 John Stanwood B4034
Leslie Morrison B2341 Angelica M Galaviz B4214
Laura Tuckfield B2354 Kim Bennett B4237
Karen Maes B2521 Elizabeth Aguilar B4327
Leandro C Rosales B2543 Osvaldo Aguirre B4517
Kori Hutchinson B2617 Charles Merricks B4630
Ross Voerman B2659
Kimberly Thunderbird B3004
Steven Allen B3021
Dated: February 25, 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 FEBRUARY 27, MARCH 6, 2014