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.

03/06/14 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

 
02/20/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEDDING KATE, 110 CHARRO AVE, THOUSAND OAKS, CA 91320, VENTURA. KATHERINE SEEFELDT, 110 CHARRO AVE, THOUSAND OAKS, 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: KATHERINE SEEFELDT. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTHER EARTH MEDICINE, 501 DROWN AVE., OJAI, CA 93023, VENTURA. THOMAS JOHN BUSSLER, 501 DROWN AVE., 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 02/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS JOHN BUSSLER. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHIVA PETROLEUM, 2383 SYCAMORE DRIVE, SIMI VALLEY, CA 93065, VENTURA. YUVARAJ VIVEKANANDAN, 2272 DOGWOOD STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YUVARAJ VIVEKANANDAN. This statement was filed with the County Clerk of Ventura County on 02/03/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANLEY HOUSE, 1160 WESTCREEK LANE, WESTLAKE VLG, CA 91362, VENTURA. KRISTEN POSTIL, 1160 WESTCREEK LANE, WESTLAKE VLG, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEB. 2, 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: KRISTEN A. POSTIL. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PJL MEDICAL DISTRIBUTION, 730 DEER RUN LANE #188, OAK PARK, CA 91377, VENTURA. PAUL JAY LESSER, 730 DEER RUN LANE #188, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 JAY LESSER. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE LOTUS BODY ARTS, 2300 ALESSANDRO DR, #100, VENTURA, CA 93001, VENTURA. SANDRA LARA PRICE, 2026 CHANNEL DRIVE, VENTURA, CA 93001, GERALD ROY PRICE, 2026 CHANNEL DRIVE, 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: SANDRA LARA PRICE. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO PERIODONTICS, 3801 LAS POSAS RD. #205, CAMARILLO, CA 93010, VENTURA. JEREMY J. WILGUS, DDS, A PROFESSIONAL DENTAL CORPORATION, 4038 BATRIS CT., CALABASAS, CA 91302. 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: JEREMY J. WILGUS, DDS, A PROFESSIONAL DENTAL CORPORATION, JEREMY J. WILGUS, PRESIDENT. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T AND T KITCHENS, 309 RIVERSIDE RD., OAK VIEW CA 93022, VENTURA. TERRI ANGELA MITCHELL, 109 SAINT MARYS DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRI ANGELA MITCHELL. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002208. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT HOME CARE RESOURCES, 605 W. ROBERT AVE, OXNARD, CA 93030, VENTURA. GYM BRYNN JASPER ONASIN, 605 W. ROBERT AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GYM BRYNN JASPER ONASIN. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOUQUET SOUND, 102 S CATALINA ST, VENTURA, CA 93001, VENTURA. MATTHEW NADSADY, 102 S CATALINA, 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: MATTHEW NADSADY. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERIMACS, 1891 GOODYEAR AVENUE SUITE 622, VENTURA, CA 93003, VENTURA. CAPSTAN VENTURES LLC, 9011 VIA CIELITO, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAPSTAN VENTURES LLC, ALBERT MCCARTNEY, CEO. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM REALTY REAL ESTATE SERVICES, 3076 CANOPY DR., CAMARILLO, CA 93012, VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., 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 JAN 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: DAVID GREGORY CROWELL. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001882. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LATTICE JEWELRY, 1531 COVINGTON AVENUE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. TRICIA LYNN EASTON, 1531 COVINGTON AVENUE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/6/14. 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: TRICIA EASTON. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002373. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRTDIGITS.COM, 2158 UNION PL, SIMI VALLEY CA 93065, VENTURA. MICAH S. ROBLES, 2251 LYSANDER AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/11/14. 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: MICAH ROBLES. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MD TIPPERARY HOLDINGS 2) MD RED HOUSE HOLDINGS, 329 MESA AVE., NEWBURY PARK, CA 91320, VENTURA. MANI DEGANI, 329 MESA AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MANI DEGANI. This statement was filed with the County Clerk of Ventura County on 01/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAMS MAINTAINED, 4330 ADAM ROAD, SIMI VALLEY, CA 93063, VENTURA. RANDALL ERIC JOHNSON, 4330 ADAM ROAD, 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: RANDY JOHNSON. 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 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000935. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG MAINTENANCE, 1184 TREADWELL AVE, SIMI VALLEY, CA 93065, VENTURA. RAMON A GONZALEZ, 1184 TREADWELL AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-10-2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON A GONZALEZ. This statement was filed with the County Clerk of Ventura County on 01/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140207-1001931-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIFIED MEDICAL SUPPLIES, 2558 RIDGEBROOK PLACE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JAMAL S HADDAD, 2558 RIDGEBROOK PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMAL S HADDAD. The statement was filed with the County Clerk of Ventura County on 02/07/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/20/2014 02/27/2014 03/06/2014 03/13/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140207-10001933-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECOVERY HOUSE, 1800 JEANETTE DRIVE, OXNARD, CA 93030, VENTURA COUNTY. LISA J FORSYTH, 1800 JEANETTE DRIVE, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2013. 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: LISA J FORSYTH. The statement was filed with the County Clerk of Ventura County on 02/07/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/20/2014 02/27/2014 03/06/2014 03/13/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140206-10001829-0
The following person(s) is (are) doing business as:
Carter Lin Group a Financial Advisory Practice Of Ameriprise Financial Services, 3027 Towngate Road, Suite 205, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Ameriprise Financial Services, Inc., 2465 Ameriprise Financial Center, Minneapolis, MN 55474.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kim Hoversten, Vice President
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on February 6, 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.)
2/20, 2/27, 3/6, 3/13/14 CNS-2578310#

 
02/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUARIUS MOBILE CAR WASH, 201 MAIN ST, FILLMORE, CA 93015, VENTURA. JORGE PINEDA, 201 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: JORGE PINEDA. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KALM–U- A PAIN RELIEF CENTER 2) KALM U A PAIN PSYCHOLOGY CENTER, 4055 THOUSAND OAKS BLVD. #215, WESTLAKE VILL, CA 91362, VENTURA. THOMAS J. DAKOSKE, 1171 CARDIFF CIRCLE, 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 01-31-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS J. DAKOSKE, OWNER. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCTORS CHOICE CLAIMS, 2248 SANCHEZ DR., CAMARILLO, CA 93010, VENTURA. MICHAEL PAUL SCHWARTZ, 2248 SANCHEZ 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 PAUL SCHWARTZ. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TREY DEMMOND 2) ELISION, 84 WILDOAK ST, OJAI, CA 93023, VENTURA. TREY D MUSIC & MEDIA, LLC, 84 WILDOAK ST, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-14. 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: EDWARD CARSON DEMMOND, TREY D MUSIC & MEDIA, LLC, TREY D MUSIC & MEDIA, LLC, SOLE MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 01/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001209. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAYA K SKIN CARE, 1510 HONEY CREEK, NEWBURY PARK, CA 91320, VENTURA. MARIAM MOUKADAM, 1510 HONEY CREEK CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIAM MOUKADAM. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENLIGHTENED BUSINESS SUPPORT PORTAL, 480 DAY ROAD, VENTURA, CA 93003, VENTURA. DEBBIE SHAW BRICKELL, 480 DAY ROAD, VENTURA, CA 93003, WILLARD ROBERT GLUTH, 480 DAY ROAD, VENTURA, CA 93003. 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 1-30-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBBIE SHAW BRICKELL. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLOW NETWORKS 2) BARBARA FOR INSURANCE, 1435 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA. BARBARA SOUTHWORTH, 1435 RAMONA DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA SOUTHWORTH. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A. YOUNG GROUP 2) MY8DAYS.COM, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, VENTURA. ALAN YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHY YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN R. YOUNG. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PLISKY GROUP, 137 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360, VENTURA. MICHAEL ANTHONY PLISKY JR., 327 E. HILLTOP WAY, 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: MICHAEL ANTHONY PLISKY JR. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001312. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INVOGUEBABYGEAR.COM, 853 FOWLER AVE., NEWBURY PARK, CA 91320, VENTURA. JANINE WATT, 853 FOWLER AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANINE WATT. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTY’S AUTO SALES AND LEASING, 3625 E. THOUSAND OAKS BLVD #132, THOUSAND OAKS, CA 91362, VENTURA. MARTY’S AUTO SALES AND LEASING, INC., 3625 E. THOUSAND OAKS BLVD #132, THOUSAND OAKS, CA 91362. 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 APRIL 11, 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTY’S AUTO SALES AND LEASING, INC, MARTIN ALAN COHEN, PRESIDENT. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SO CAL PROPERTIES 2) SEYMOUR PROJECT, 139 LAYTON AVE, OJAI, CA 93023, VENTURA. CHRISTINE A. HUMPHREY, 139 LAYTON AVE, 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 1-29-14. 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: CHRISTINE A. HUMPHREY. This statement was filed with the County Clerk of Ventura County on 01/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AUTO DOCTOR 2) FLOWERS BY D, 229 SO. OXNARD BLVD., OXNARD, CA 93030, VENTURA. DONALD COOK, 229 SO. OXNARD BLVD, OXNARD, CA 93030. 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 1/31/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD COOK. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KELLI’S KIDS CHILDCARE, 1229 RICHMND ROAD, SANTA PAULA, CA 93060, VENTURA. KELLI LE ANNE NUNO, 1229 RICHMOND ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/17/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLI NUNO. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001718. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LESLIE RINCHEN – WONGMO 2) THREADS OF AWAKENING 3) THREADS OF AWAKENING TRANSFORMATIVE ARTS STUDIO 4) STITCHING BUDDHAS, 2810 HARBOR BLVD., SUITE 201, OXNARD, CA 93035, VENTURA. LESLIE ANN FREILICH, 4528 LA BREA ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LESLIE ANN FREILICH. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCHANT SERVICES NATIONWIDE, 2901 PENINSULA RD #348, OXNARD, CA 93035, VENTURA. LANE T. ADLER, 20436 VIA CELLINI, PORTER RANCH, CA 91326. 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: LANE ADLER. This statement was filed with the County Clerk of Ventura County on 01/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BILINGUAL SAFETY TRAINING SOLUTIONS, 1230 NELSON PL, OXNARD, CA 93033, VENTURA. RENE CENTENO, 1230 NELSON PL, 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: RENE CENTENO. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARPOS PEST CONTROL, 1291 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, VENTURA. ROBERT HARP, 1291 LAWRENCE CIRCLE, 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 01/01/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT HARP. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEA N THINGS, 6268 GENEVA ST., VENTURA, CA 93003, VENTURA COUNTY. ROSA B. BUSTAMANTE, 6268 GENEVA ST., VENTURA, CA 93003, DEREK STRATTON, 4300 SAN JUAN AVE., OXNARD, CA 93033. 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 NOV. 8, 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: ROSA B. BUSTAMANTE. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIGHRISE, 3151 OUTRIGGER AVE, VENTURA, CA 93001, VENTURA. GARY MAGNONE JR., 3151 OUTRIGGER AVE, 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 2/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY MAGNONE. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRAIL RIDES OF OJAI 2) OJAI VALLEY TRAILS, 791 BOARDMAN RD, OJAI, CA 93023, VENTURA. TIFFANY JOY COLOHAN, 211 SHEFFIELD LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIFFANY J COLOHAN. This statement was filed with the County Clerk of Ventura County on 01/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABSOLUTELY BAZAAR, 363 E. LAUREL ST., OXNARD, CA 93033, VENTURA. LOUISE MARIE VERA, 363 E. LAUREL 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOUISE MARIE VERA. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST DOOR & WINDOW, 5757 OLIVAS PARK DR STE G, VENTURA, CA 93003, VENTURA. PLAN Z INC., 5757 OLIVAS PARK DR STE G, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A COROPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/14. 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: PLAN Z INC, GEORGE MICHAEL PETTY, PRESIDENT. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000609. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRDN OF VENTURA, SANTA BARBARA & SAN LUIS OBISPO COUNTIES, 4020 E. MAIN ST B32, VENTURA, CA 93003, VENTURA. SUNIL C. SHAH, 23523 WINDROSE PL, VALENCIA, CA 91354, RASHMI S. SHAH, 23523 WINDROSE PL, VALENCIA, CA 91354, MITA S. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354, SANDIP C. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354. 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 01/14/2014. 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: RASHMI S. SHAH. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONICA’S SKIN CARE, 390 LOIRE VALLEY DRIVE, SIMI VALLEY, CA 93065, VENTURA. MONICA YORKISON, 390 LOIRE VALLEY DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-30-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA YORKISON. 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 13, 20, 27, MARCH 6, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00448532-CU-PT-VTA. Petition of LETICIA VELASCO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LETICIA VELASCO filed a petition with this court for a decree changing names as follows: a) ADRIAN LERMA to ADRIAN VELASCO b) LOLA LERMA to LOLA VELASCO c) MATEO LERMA to MATEO VELASCO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04-01-2014; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/11/14. Filed: 02/11/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. HEBERT, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 13, 20, 27, 2014, MARCH 6, 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#13-119 December 12, 2013 Oxnard Police Department officers seized $706.00 U.S. currency at 550 S. Oxnard Blvd. #33 Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $706.00.
FS#14-001 January 02, 2014 Port Hueneme Police Department officers seized $4,387.00 U.S. currency at 850 Jane Drive, Apt. 4 Port Hueneme CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $4,387.00.
FS#14-005 January 17, 2014 Ventura County Sheriff's Department officers seized $2881.00 U.S. currency at822 E. Santa Paula Street, Santa Paula CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2881.00.
FS#14-006 January 16, 2014 Ventura County Sheriff's Department officers seized $806.00 U.S. currency at Walnut Creek and Ranch Road, Moorpark CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $806.00.
FS#14-008 January 30, 2014 Simi Valley Police Department officers seized $1805.00 U.S. currency at 1750 Yosemite #105, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1805.00.
2/13, 2/20, 2/27/14 CNS-2586034#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140129-10001412-0
The following person(s) is (are) doing business as:
Montessori One, 620 Triunfo Canyon Road, West Lake Village, CA 91361; County of Ventura
State of incorporation: California
Golden View, Inc., 511 De Carli Court, Campbell, CA 95008
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steve Mutnick, President
Golden View, Inc.
This statement was filed with the County Clerk of Ventura on January 29, 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.)
2/13, 2/20, 2/27, 3/6/14 CNS-2585491#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140129-10001358-0
The following person(s) is (are) doing business as:
JPC CONSTRUCTION, 140 S Pacific Ave, Ventura, CA 93001 - 3453, County of VENTURA
Joseph Patrick Callaghan, 140 S Pacific Ave, Ventura, CA 93001 - 3453
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/17/2011.
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.)
S/ Joseph Patrick Callaghan
This statement was filed with the County Clerk of Ventura County on 01/29/2014.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
2/13, 2/20, 2/27, 3/6/14 CNS-2581385#

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 February 21, 2014 at 9:30 a.m. and ending on February 26, 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
Vinokur, Dan Unit # A-006, Vinokur, Dan Unit # A-009, Vinokur, Dan Unit # A-120, Melendez, Matthew Unit # A-127, Vinokur, Dan Unit # A-147, Sawelenko, Natalya Unit # E-229, Rhodes, Dale Unit # H-48, Merino, John Unit # P-0128, Fetman, Gina Unit # Q-0203C, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Mandell, Tracy Unit # S2-225, Palmer, Sandy P. Unit # S2-296, Morgan, Mike Unit # S4-109, Andersen (Anderson), Geoffrey Unit # S4-114, Aguirre, Lucero Unit # S4-127, Paterson, Cynthia Unit # S4-251, Garrett, Alexandra Unit # S4-291, Notrica, Mari Unit # S4-301, Kidman, Katie Unit # S4-306, Mosher, Jennifer Unit # S5-022, Freeman, Cindy Unit # S5-049, Harris, Ron Unit # S5-126, Cartaino, Chris Unit # S5-296, Moore, Garry Unit # X1-020, White, Hugh Unit # Y-40
To be published in The Fillmore Gazette FEBRUARY 13, 2014

 
02/06/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVA DETECTIVE INVESTIGATIONS, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065, VENTURA. STEPHANIE BROOKE WILSON, 159 PARKSIDE DRIVE, 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: STEPHANIE BROOKE WILSON. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAFE HOME SITTING, 1206 N. FIFTH PLACE, PORT HUENEME, CA 93041, VENTURA. JEREMY RYAN, 1206 N. FIFTH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEREMY RYAN. This statement was filed with the County Clerk of Ventura County on 01/07/14. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPECIALTY ADVERTISING WORKS 2) SPECIALTY ADS WORK, 1824 N. 5TH STREET, PORT HUENEME, CA 93041, VENTURA. ANITA MARIE MONTGOMERY, 1824 N. 5TH STREET, 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 NOVEMBER 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANITA M. MONTGOMERY. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JERI BECKER REALTY 2) BECKER REALTY, 100 LONGHORN LANE, OJAI, CA 93023, VENTURA. BECKER SERVICES, INC., 100 LONGHORN LANE, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/07/2006. 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: BECKER SERVICES, INC., JERI BECKER, PRESIDENT. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RALPHS BARBER SHOP, 1944 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA. MARK HASSLER, 1944 SYCAMORE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK HASSLER. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001097. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MULLYGRAPHICS, 260 ARCADE ST #B, VENTURA, CA 93003, VENTURA. SEAN MCCARTHY, 260 ARCADE ST #B, 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 1/23/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN MCCARTHY. This statement was filed with the County Clerk of Ventura County on 01/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WELCOME HOME SOLDIER FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021, VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATON. 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: WELCOME HOME RUVALCABA, JENICA M RUVALCABA, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VONNEGUT GROUP, 316 TWIN HARBOR DR, CAMARILLO, CA 93012, VENTURA. JASON MILLER, 316 TWIN HARBOR DR, 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: JASON E. MILLER. This statement was filed with the County Clerk of Ventura County on 01/07/14. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001537. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRUNO FINANCIAL TAX, 141 DUESENBERG DR STE 8, WESTLAKE VLG, CA 91362, VENTURA. RJ SALDIN, AN ACCOUNTANCY CORPORATION, 141 DUESENBERG DR STE 8, WESTLAKE VLG, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RJ SALDIN, AN ACCOUNTANCY CORPORATION, RICK SALDIN, PRESIDENT. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTINIZING DRY CLEANING, 5251 MISSION OAKS BLVD., CAMARILLO, CA 93012, VENTURA. CLEARWOODS DRY CLEANING, INC., 4916 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-27-81. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLEARWOODS DRY CLEANING, INC., ANGELA HARGRAVES, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001019. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTINIZING DRY CLEANING, 7826 TELEGRAPH ROAD, VENTURA, CA 93004, VENTURA. CLEARWOODS DRY CLEANING, INC., 4916 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-27-81. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLEARWOODS DRY CLEANING, INC., ANGELA HARGRAVES, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTINIZING DRY CLEANING, 4916 VERDUGO WAY, CAMARILLO, CA 93012, VENTURA. CLEARWOODS DRY CLEANING, INC., 4916 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-27-81. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLEARWOODS DRY CLEANING, INC., ANGELA HARGRAVES, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000817. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SECRET TREASURES 2) SECRET TREASURES STUDIOS, 805 ELKO AVE, VENTURA, CA 93004, VENTURA. ERIC GREGORY THOMAS, 805 ELKO AVE, VENTURA, CA 93004, KAREN JEAN THOMAS, 805 ELKO AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1-17-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN JEAN THOMAS. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R E SEARCH, 962 WESTCREEK LANE #235, WESTLAKE VILLAGE, CA 91362, VENTURA. RAMONA LESTAK, 962 WESTCREEK LANE #235, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMONA LESTAK. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOOD FORTUNE 2) GOOD FORTUNE LLC, 350 VERANO DR., OJAI, CA 93023, VENTURA. GREEN PLANET PRODUCTIONS LLC, 350 VERANO DR., OJAI, CA 93023. STATE OF INCORPORATION: 271463890. 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 1/28/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA TICKELL, GREEN PLANET PRODUCTIONS LLC, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERRICK AEROSPACE, 1744 E. MAIN ST, VENTURA, CA 93002, VENTURA. DIANE R. LAIRD, 8310 LIVE OAK DR., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE R. LAIRD. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST NURSERIES, 3793 DUFAU RD., OXNARD, CA 93033, VENTURA. BAUER PLANTS, INC., 3793 DUFAU RD., OXNARD, CA 93033. 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 1/1/1968. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARL BAUER, BAUER PLANTS, INC., VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICHELE FOSTER DESIGNS 2) LIBERTAD COLLECTION, 4975 TELEPHONE ROAD, VENTURA, CA 93003, VENTURA. MICHELE FOSTER, 4975 TELEPHONE ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MICHELE FOSTER. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THOUSAND OAKS TACOS 2) T.O. TACOS, 3410 HOLLY GROVE, WESTLAKE VILLAGE, CA 91362, VENTURA. PATRICK GARDNER, 3410 HOLLY GROVE ST, 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 01/13/2014. 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: PATRICK GARDNER. This statement was filed with the County Clerk of Ventura County on 01/24/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000834. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CHOCOLATE BAR, 7278 MESA CIRCLE, VENTURA, CA 93003, VENTURA. JENNIFER L. SMITH, 7278 MESA CIRCLE, VENTURA, CA 93003. 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER L. SMITH. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000511. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A B & B SERVICES, 8542 TRUCKEE DRIVE, VENTURA, CA 93004, VENTURA. DIANA NELSON, 8542 TRUCKEE DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/30/2008. 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: DIANA NELSON. This statement was filed with the County Clerk of Ventura County on 01/13/14. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DERMASPA DISTRIBUTORS, 14176 MAYA CIRCLE, MOORPARK, CA 93021, VENTURA. GRETCHEN MANNING, 14176 MAYA CIRCLE, 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 9-2012. 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: GRETCHEN MANNING. This statement was filed with the County Clerk of Ventura County on 02/03/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SADDI GROUP, 5510 TANOAK LN #258, OAK PARK, CA 91377, VENTURA. SANDRA JENNINGS, 5510 TANOAK LN #258, 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 1/8/14. 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: SANDRA JENNINGS. This statement was filed with the County Clerk of Ventura County on 01/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GEARWORKS AIRSMITHING, 454 EMMA AVE, VENTURA, CA 93003, VENTURA CTY. MATT LIM, 454 EMMA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATT LIM. This statement was filed with the County Clerk of Ventura County on 01/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AIRSOFT 805, 6205 VENTURA BLVD, VENTURA, CA 93003, VENTURA. MATT LIM, 454 EMMA AVE, VENTURA, CA 93003, ROBERT ABEE, 40 BANNER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATT LIM. This statement was filed with the County Clerk of Ventura County on 01/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC DATACOM AND ELECTRIC, 2531 WOOD OPAL WAY, OXNARD, CA 93030, VENTURA. J. MICHAEL PACE, 2531 WOOD OPAL WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/3/2001. 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: J. MICHAEL PACE. 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 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000425. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INPORTADORA Y EXPORTADORA SANDOVAL, 11150 CITRUS DRIVE APT #19, VENTURA, CA 93004, VENTURA CA. EDIN SANDOVAL, 11150 CITRUS DRIVE APT #19, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-10-2014. 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: EDIN SANDOVAL. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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 6, 13, 20, 27, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DARLING NAILS, 751 W. VENTURA ST. STE B, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 07/27/2010. The file number to the fictitious business name being abandoned: 20100727-10010733-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNIE TRAN, 413 N. SUMMER LANE, SANTA ANA, CA 92703. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/29/14. Signed: ANNIE TRAN. File Number: 20140129-10001375-0 1/1. Published in the Fillmore Gazette FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140127-10001259-0 1/1
The following person(s) is (are) doing business as:
1. ALKA Wireless, 2. Best Amazing Stuff, 2929 Arbella Lane, Thousand Oakd, CA 91362 County of VENTURA
Mailing Address: , , CA
Articles of Incorporation or Organization Number: LLC/AI No C3618505
US Reliance Corp, 2929 Arbella Lane, Thousand Oakd, CA 91362
This business is conducted by a Corporation
The registrant(s) started doing business on 01/01/2014.
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)).
US Reliance Corp
S/ Nilofer Lasne, Secretary
This statement was filed with the County Clerk of Los Angeles County on 01/27/2014.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form.
The filing of this statement does not of itself authorize the use in this state of a Fictitious 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
2/6, 2/13, 2/20, 2/27/14 CNS-2584606#

NOTICE OF ADOPTED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Tuesday, January 28, 2014 at 6:30 p.m., adopted the ordinances summarized below, followed by the vote:
Ordinance No. 841 An Ordinance Updating Fillmore Municipal Code Chapter 15.55 “Rules and Regulations for City Parks”
Ordnance No. 843 An Ordinance Amending Fillmore Municipal Code Chapter 105.32 and Adding Chapter 15.34 Relating to Daytime and Nighttime Curfews on Minors and Loitering on Public Rights of Ways and In and Around Public Places
Ordinance No. 844 An Ordinance e Amending Portions of the Fillmore Municipal code Pertaining to State Video Franchise Holders Operating Within the City by Deleting Chapter 7.36, Amending Sections 11.12.010 and 12.12.020 and Adding a New Chapter 7.38 and Adding Sections 11.12.160 and 11.12.170
AYES: Mayor Minjares, Mayor Pro Tem Tucker, Council Members McCall, Conaway and Neal
NOES: None
ABSENT: None
ABSTAIN: None
The complete text of the ordinances is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Department at dianai@ci.fillmore.ca.us or 805-524-1500 ext 211 if you have any questions regarding these ordinances.
_________ /S/ ______________
Diana Impeartrice, Deputy City Clerk
Please send proof of publication.
Publish 1X in Legal Notices Section
To be published in The Fillmore Gazette February 6, 2014