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.

09/19/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IN THE JUNK TRUNK, 2021 SPERRY AVE. UNIT 32, VENTURA, CA 93003, VENTURA. KAREN DIANE KELLY, 1058 S SEAWARD AVE # 204, 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: KAREN KELLY. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLUM LIFT A DOOR, 2324 ALAMEDA AVE., VENTURA, CA 93003, VENTURA. WESTLEY S. GOODWIN, 2324 ALAMEDA AVE., VENTURA CA 93003, DANN L. PLUM, 1767 HARPER DRIVE, 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: WESTLEY S. GOODWIN. This statement was filed with the County Clerk of Ventura County on 09/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW WAY ROOFING, 2950 TAFFRAIL LN, OXNARD, CA 93031, VENTURA. ALFREDO PADILLA, 2950 TAFFRAIL LN, OXNARD, CA 93031. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on SEPT. 1, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFREDO PADILLA. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013632. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBRA TOSCA PHOTOGRAPHY AND OCCASIONAL NOTE CARDS, 4050 HAVENRIDGE CT., MOORPARK, CA 93021, VENTURA. DEBRA LYNN TOSCA, 4050 HAVENRIDGE CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DEBRA LYNN TOSCA. This statement was filed with the County Clerk of Ventura County on 09/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C. S. WILLIS CONSTRUCTION 2) INFINITY + ONE KITCHENS & BATHS, 4365 N. ASHTREE ST., MOORPARK, CA 93021, VENTURA. CRAIG SCOTT WILLIS, 4365 N. ASHTREE 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 1/1/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 SCOTT WILLIS. This statement was filed with the County Clerk of Ventura County on 08/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY HOME CONSTRUCTION SERVICES, 1822 SHAW COURT, THOUSAND OAKS, CA 91362, VENTURA. EDWARD FRANK HUCHINGSON, 1822 SHAW COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/5/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD FRANK HUCHINGSON. This statement was filed with the County Clerk of Ventura County on 09/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013806. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAL A WASH, 22109 VILLAGE DR., CAMARILLO, CA 93012, VENTURA. RICHARD WARREN TOWERS, 22109 VILLAGE DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD WARREN TOWERS. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TPTAPPS 2) TPT, 823 JASPER AVE, VENTURA, CA 93004, VENTURA. MASON COLE, 823 JASPER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/13/2013. 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: MASON COLE. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS HOME CARE SERVICES, 333 N. LANTANA ST. STE. 102, CAMARILLO, CA 93010. JORDAN M. OLAES, 5344 GIBSON PLACE, 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: JORDAN OLAES. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013343. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE PEEKABOOTH, 2) READY PHOTO BOOTH, 2304 N JUSTIN AVE, SIMI VALLEY, CA 93065, VENTURA. JEFF GRATTON, 2304 NORTH JUSTIN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFF GRATTON. This statement was filed with the County Clerk of Ventura County on 09/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ON THE GO BEAUTY LLC 2) ON THE GO ESSENTIALS, 739 GARONNE ST, OXNARD, CA 93003, VENTURA. ON THE GO BEAUTY LLC, 739 GARONNE ST, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA - 201314310306. 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 8/13/2013. 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: ON THE GO BEAUTY LLC, RIA SIM, CFO/SEC/TREAS. This statement was filed with the County Clerk of Ventura County on 09/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TAE RYONG TAEKWONDO SCHOOL, 2249 PICKWICK DR., CAMARILLO, CA 93010, VENTURA. TRTKD INC., 2249 PICKWICK DR., 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 06/01/1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRTKD INC, YONG SHIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012950. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOW GIRLS, 255 VIA MIRABELLA #202, NEWBURY PARK, CA 91320, VENTURA. JILLIAN ARMSTRONG, 255 VIA MIRABELLA #202, NEWBURY PARK, CA 91320, GINA CASSELLA, 697 LANGUID LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GINA CASSELLA / JILLIAN ARMSTRONG, GINA CASSELLA, JILLIAN ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIGH VOLTAGE COMPUTER SERVICES, 11283 JACOBSON PLACE, MOORPARK, CA 93021, VENTURA. HIGH VOLTAGE PROPERTIES LLC, 11283 JACOBSON PLACE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HIGH VOLTAGE PROPERTIES LLC, STEVE PANDOL, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 09/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013763. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLARUS LAW, 2239 TOWNSGATE ROAD, SUITE 108, WESTLAKE VILLAGE, CA 91361, VENTURA. CYNTHIA L. TODD, 1891 FOX SPRINGS CIRCLE, 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: CYNTHIA L. TODD. This statement was filed with the County Clerk of Ventura County on 09/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVOST, 865 4TH ST, FILLMORE, CA 93015, VENTURA. MICHAEL SUSHCHIKH, 865 4TH 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 8/26/2013. 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: MICHAEL SUSHCHIKH. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACME ADDRESSING, 1656 WALTER ST., VENTURA, CA 93003, VENTURA. CHAMADA INC., 1656 WALTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: C1855345 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/13/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHAMADA, INC., MARK D. MEYER, VP. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013982. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ERIN’S PRODUCE & FLOWERS, VICTORIA AVE AND GONZALEZ ROAD, OXNARD, CA 93036 VENTURA. ERIN SULLIVAN, 1931 GLENCOE WAY, GLENDALE, CA 91208. STATE OF INCORPORATION: VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIN SULLIVAN. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00441859-CU-PT-VTA. Petition of FAITH ANN WISSE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) FAITH ANN WISSE filed a petition with this court for a decree changing names as follows: FAITH ANN WISSE to FAITH JOY RAY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/05/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/11/13. Filed: 09/11/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALIA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 19, 26 OCTOBER 3, 10, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00442044-CU-PT-VTA. Petition of JENNIFER ANN LATHEM for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER ANN LATHEM filed a petition with this court for a decree changing names as follows: JENNIFER ANN LATHEM to JENNIFER ANN FREDERICK-LATHEM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/07/13; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/13/13. Filed: 09/13/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 19, 26 OCTOBER 3, 10, 2013

NOTICE OF TRUSTEE'S SALE TS No. 11-0107062 Doc ID #0001582246192005N Title Order No. 11-0087800 Investor/Insurer No. 158224619 APN No. 052-0-083-290 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIANA TORRES, AND MIGUEL ANGEL TORRES, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/26/2007 and recorded 2/7/2007, as Instrument No. 20070207-00026159-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1030 KING STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $431,397.93. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 11-0107062. 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. DATED: 01/04/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4414732 09/19/2013, 09/26/2013, 10/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 11-0095356 Doc ID #000129310692005N Title Order No. 11-0076619 Investor/Insurer No. 036607018 APN No. 050-0-110-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/25/2003. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BURKLEY I. NEFF AND RENITA K. NEFF, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/25/2003 and recorded 10/13/2003, as Instrument No. 2003-0394208, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/17/2013 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 353 FOURTH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $362,702.68. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 11-0095356. 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. DATED: 12/14/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4414458 09/19/2013, 09/26/2013, 10/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Doc ID #0001089409872005N Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 7/12/2005, as Instrument No. 20050712-0169612, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 830 OLIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $563,183.11. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0134644. 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. DATED: 12/12/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4413357 09/19/2013, 09/26/2013, 10/03/2013

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#13-058 June 20, 2013Port Hueneme Police Department officers seized $1,730.86 U.S. currency at Ventura Road and Spruce Street, Oxnard 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 $1,730.86.
FS#13-060 July 05, 2013Santa Paula Police Department officers seized $3,000.00 U.S. currency at 300 block Larmon Loop, 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 $$3,000.00.
FS#13-062 July 09, 2013Oxnard Police Department officers seized $1,058.00 U.S. currency at 420 Ocotlan Way, Oxnard 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 $1,058.00.
FS#13-079 August 22, 2013Oxnard Police Department officers seized $2,913.00 U.S. currency at 351 E. Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11358of the Health and Safety Code. The seized property has an estimated or appraised value of $2,913.00
FS#13-082 August 25, 2013Ventura Police Department officers seized $4,266.20 U.S. currency at E. Main Street and Dos Caminos, Ventura 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 $4,266.20
FS#13-083 August 28, 2013Ventura Police Department officers seized $2000.00 U.S. currency at 4994 Shenandoah Street, Ventura 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 $2000.00
FS#13-084 August 09, 2013Oxnard Police Department officers seized $1,587.00 U.S. currency at 5031 Alamo Street, 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 $1,587.00
FS#13-085 August 30, 2013Oxnard Police Department officers seized $500.00 U.S. currency at 390 N. Moorpark Road, Thousand Oaks 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 $500.00.
9/19, 9/26, 10/3/13 CNS-2534498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130910-10013669-0
The following person(s) is (are) doing business as:
Velardo Web Development & Technology Consulting, 590 Yarrow Dr., Simi Valley, CA 93065; County of Ventura.
Francis Velardo, 590 Yarrow Dr., Simi Valley, CA 93065.
Andrea Silverman, 590 Yarrow Dr., Simi Valley, CA 93065.
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/13.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Francis Velardo
This statement was filed with the County Clerk of Ventura on September 10, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/19, 9/26, 10/3, 10/10/13 CNS-2532637#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130910-10013718-0
The following person(s) is (are) doing business as:
Pieology Pizzeria, 30342 Esperanza, Rancho Santa Margarita, CA 92688, County of ORANGE
Pieology Center Oaks, LLC, 30342 Esperanza, Rancho Santa Margarita, CA 92688
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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.)
Pieology Center Oaks, LLC
S/ Carl Chang, CEO,
This statement was filed with the County Clerk of Ventura County on 09/19/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/19, 9/26, 10/3, 10/10/13 CNS-2517087#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130830-10013175-0
The following person(s) is (are) doing business as:
Apria Pharmacy Network, 2150 Trabajo Drive, Suite A, Oxnard, CA 93030-8800; County of Ventura
State of incorporation: CA.
Apria Healthcare LLC, CA, 26220 Enterprise Court, Lake Forest, CA 92630-8405.
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2013.
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.)
S/ Robert S. Holcombe, EVP and Secretary
This statement was filed with the County Clerk of Ventura on August 30, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/19, 9/26, 10/3, 10/10/13 CNS-2533834#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130903-10013357-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYPOINTUSA, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES, A/I# 201225410421, 5235 MISSION OAKS BLVD # 448, CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2013. 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: TRANSACTION DATA SERVICES, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 09/03/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on
which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/19/2013 09/26/2013 10/03/2013 10/10/2013

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETTY LOU HARLESS. Case No. 56-2013-00440120-PR-LA-OXN. Estate of BETTY LOU HARLESS. Notice of Petition to administer estate of: BETTY LOU HARLESS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): BETTY LOU HARLESS has been filed by NANCY EVANS in the Superior Court of California, County of Ventura. The Petition for Probate requests that NANCY EVANS be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estate Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action). The independent administration authority will be granted unless an interested person filed an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 9, 2013, Time: 9:00 a.m., Dept.: J6. Address of court: 4353 E. Vineyard Ave., Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of ant petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for the Petitioner NANCY EVANS: STEVEN M. GLUCK. 1313 Post Ave., Torrance, CA 90501. Phone (818) 267-4718.
To be published in THE FILLMORE GAZETTE, September 19, 26 and October 3.

NOTICE OF INTENTION TO CIRCULATE RECALL PETITION
TO: Debbie Sandland, Trustee of the Simi Valley Unified School District
Pursuant to provisions of the California Elections Code, the undersigned, registered qualified voters of the Simi Valley Unified School District, in the County of Ventura, State of California, hereby give notice that we are the proponents of a recall petition and that we intend to seek your recall and removal from the office of Governing Board Member of the Simi Valley Unified School District, County of Ventura, State of California, and to demand an election of a successor for that office.
The grounds for the proposed recall are as follows:
To have great schools, our local school board must lead with vision, skill, responsibility, and empathy. As a School Board Member, Debbie Sandland is responsible for oversight, leadership, and competent decision-making.
Sandland has failed to deliver in all three of these areas. Sandland is guilty of mismanagement of district operations on multiple levels. Through incompetence, cronyism, secrecy, and inattention to critical issues, Sandland has created a severe condition where thousands of families have left our schools in frustration. This ongoing, disproportionate decline in enrollment has been caused by Sandland’s lack of leadership. Consequently, the fiscal solvency of our district is at risk.
Sandland fails to comprehend basic concepts of budgeting and transparency. Her loyalty to a few friends overwhelms any concern for students and our community. She blatantly ignores critical issues and hides information from the public.
Now, our schools are headed toward financial ruin. Sandland has endangered the solvency of our District. The Board has failed to present a viable three-year operating plan that is fiscally responsible. Reserves have been depleted through careless decision making. Without action, our children will suffer the consequences of Sandland’s gross mismanagement.
We must act now to keep our schools out of bankruptcy.
The printed name, signature, residence address, or mailing address of the proponents are as follows:
Name Address Signature
1. Daniel White 86 E Twisted Oak Dr, Simi Valley, CA 93065 _________________________
2. ________________ ___________________________________ _________________________
3. ________________ ___________________________________ _________________________
4. ________________ ___________________________________ _________________________
5. ________________ ___________________________________ _________________________
6. ________________ ___________________________________ _________________________
7. ________________ ___________________________________ _________________________
8. ________________ ___________________________________ _________________________
9. ________________ ___________________________________ _________________________
10. _______________ ___________________________________ _________________________
11. _______________ ___________________________________ _________________________
12. _______________ ___________________________________ _________________________
13. _______________ ___________________________________ _________________________
14. _______________ ___________________________________ _________________________
15. _______________ ___________________________________ _________________________
This Notice and the proof of service will be filed with the Ventura County Elections Division.
Within seven calendar days after filing, you may file an answer to the statement of the proponents in no more than 200 words with the Ventura County Elections Division. If an answer is filed, a copy of it must be served personally or by certified mail on one of the above proponents. The answer shall include the printed name, signature, residence address, or mailing address of the officer sought to be recalled. To be published in The Fillmore Gazette SEPTEMBER 19, 2013

NOTICE OF INTENTION TO CIRCULATE RECALL PETITION
TO: Robert Collins, Trustee of the Simi Valley Unified School District
Pursuant to provisions of the California Elections Code, the undersigned, registered qualified voters of the Simi Valley Unified School District, in the County of Ventura, State of California, hereby give notice that we are the proponents of a recall petition and that we intend to seek your recall and removal from the office of Governing Board Member of the Simi Valley Unified School District, County of Ventura, State of California, and to demand an election of a successor for that office.
The grounds for the proposed recall are as follows:
Great schools are an essential cornerstone of a strong and vibrant community. To have great schools, our school district must have great leadership.
As a school board member, Rob Collins is responsible for oversight of our schools. He has a duty to ensure the safety and welfare of all students. Part of his role is to ensure that our district operates with accountability. He must make responsible decisions regarding public funds. His job performance in this role is critical to the success of our children and our community.
Unfortunately, Collins has ignored these responsibilities.
Rather than taking his position seriously, Collins has only embraced the role of cheerleader.
Collins has failed to stop a decline in enrollment that has caused increased class sizes, furlough days, and teacher layoffs. Despite overwhelming evidence, Collins refuses to acknowledge problems and hinders efforts to fix them. Collins has failed to see that the decline in enrollment reflects dissatisfaction among families who care most about education.
As a result, the quality of our schools has suffered and the fiscal solvency of our district is at risk.
With bad leadership in our schools, it is our children who suffer the most.
The printed name, signature, residence address, or mailing address of the proponents are as follows:
Name Address Signature
1. Daniel White 86 E Twisted Oak Dr, Simi Valley, CA 93065 _________________________
2. ________________ ___________________________________ _________________________
3. ________________ ___________________________________ _________________________
4. ________________ ___________________________________ _________________________
5. ________________ ___________________________________ _________________________
6. ________________ ___________________________________ _________________________
7. ________________ ___________________________________ _________________________
8. ________________ ___________________________________ _________________________
9. ________________ ___________________________________ _________________________
10. _______________ ___________________________________ _________________________
11. _______________ ___________________________________ _________________________
12. _______________ ___________________________________ _________________________
13. _______________ ___________________________________ _________________________
14. _______________ ___________________________________ _________________________
15. _______________ ___________________________________ _________________________
This Notice and the proof of service will be filed with the Ventura County Elections Division.
Within seven calendar days after filing, you may file an answer to the statement of the proponents in no more than 200 words with the Ventura County Elections Division. If an answer is filed, a copy of it must be served personally or by certified mail on one of the above proponents. The answer shall include the printed name, signature, residence address, or mailing address of the officer sought to be recalled. To be published in The Fillmore Gazette SEPTEMBER 19, 2013

 
09/12/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIMSTAR, 334 CENTRAL AVE., STE. A, FILLMORE, CA 93015 VENTURA. KAREN THAYER, 452 BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 THAYER. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIRENS AND ANGELS, 360 PASEO CAMARILLO, #307, CAMARILLO, CA 93010 VENTURA. DORIS ST. GERMAIN, 360 PASEO CAMARILLO, #307, 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 08/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DORIS ST. GERMAIN. This statement was filed with the County Clerk of Ventura County on 08/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNIDOS TAX SERVICES, 541 W. HUENEME RD. OXNARD, CA 93033 VENTURA. PAK & CHOE ACCOUNTANTS LLC, 4648 MARRISA WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAK & CHOE ACCOUNTANTS LLC, STEVEN PAK, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013064. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INK CLEANING SOLUTIONS 2) VENTURA CHIROPRACTIC BY DR. MARK, 5725 RALSTON AVE., VENTURA, CA 93003 VENTURA. MARK ALGEE, 4197 N. VENTURA AVE. #49, 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 08/28/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ALGEE. This statement was filed with the County Clerk of Ventura County on 08/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 4 INSTALL, 3964 WALNUT AVE #C, SIMI VALLEY, CA 93063, VENTURA COUNTY. MICHAEL JIRU, 3964 WALNUT AVE #C, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 JIRU. This statement was filed with the County Clerk of Ventura County on 09/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012793. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA AIRE, 1220 MARIANO DR., OJAI, CA 93023, VENTURA. ROBERT JOHN LASZLO, 1220 MARIANO DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 JOHN LASZLO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OJAI CERTIFIED FARMERS’ MARKET, 2) OJAI VALLEY CERTIFIED FARMERS’ MARKET, 300 E. MATILIJA STREET, OJAI, CA 93023, VENTURA. CYNTHIA KORMAN, 2011 EDGEWATER WAY, SANTA BARBARA, CA 93109. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 KORMAN. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRINITY TACTICAL, 591 HOLLYBURNE LN, THOUSAND OAKS, CA 91360, VENTURA. MATTHEW CHRISTOPHE BOVBERG, 591 HOLLYBURNE LN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/2013. 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: MATTHEW CHRISTOPHE BOVBERG. This statement was filed with the County Clerk of Ventura County on 08/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013269. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASITAS TRAILER RENTALS, 11085 N VENTURA AVE, OJAI, CA 93023, VENTURA. MEGAN S ZIMMERMAN, 11085 N VENTURA 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 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: MEGAN S ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 08/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013349. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVORCETALKRADIOVENTURA, 2660 TOWNSGATE RD. STE. 550, WESTLAKE VILLAGE, CA 91361, VENTURA. LISA R. ZONDER, 29804 WESTHAVEN DR, AGOURA HILLS, CA 91301. 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: LISA R. ZONDER. This statement was filed with the County Clerk of Ventura County on 09/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE DIAGNOSTICS, 3139 LOS FELIZ DR #5, THOUSAND OAKS, CA 91362, KENNETH SHAWN MCLEAN, 23340 COLLINS ST, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KENNETH SHAWN MCLEAN. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZOE’S NO FLEAS MARKET, 3172 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA. ZOE’S FRIENDS ANIMAL RESCUE, 1728 SUNNYDALE AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ZOE’S FRIENDS ANIMAL RESCUE, CYNTHIA J. LOTSPIKE, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINTONEORMORE.COM, PRINT ONE OR MORE, 2190 SHASTA WAY UNIT B, SIMI VALLEY, CA 93065, VENTURA. DK CREATIVE ENTERPRISES, LLC, 68 EAST BOULDER CREEK RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DK CREATIVE ENTERPRISES, LLC, DAVID KATZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013636. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRO-YO 2) FRO-YO FROZEN YOGURT AND TREATS, 346 CENTRAL AVENUE, FILLMORE, CA 93015, VENTURA, EVERARDO MAGANA, 253 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVERARDO MAGANA. This statement was filed with the County Clerk of Ventura County on 09/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012385. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAGNUM POWER CLEAN 2) MAGNUM ENTERPRISES, 1677 ROYAL AVE., SIMI VALLEY, CA 93065, VENTURA. CRAIG WILLIAM TOTH, 1825 GARVIN 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 7-10-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG W. TOTH. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMER CAMP, 1020 W OJAI AVE., OJAI, CA 93023 VENTURA. MICHAEL GRAVES, 1224 OCEAN PARK BLVD APT A, SANTA MONICA, CA 90405, RACHEL GRAVES, 1224 OCEAN PARK BLVD APT A, SANTA MONICA, CA 90405. 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: MICHAEL GRAVES. This statement was filed with the County Clerk of Ventura County on 08/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BECK’S POOP N SCOOP, 3313 MANORGATE PLACE, SIMI VALLEY, CA 93065, VENTURA. ERIC JOHN BECK, 3313 MANORGATE PLACE, 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: ERIC JOHN BECK. This statement was filed with the County Clerk of Ventura County on 09/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013363. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JMS INSTALLATIONS, 50 MAJESTIC CT #708, MOORPARK, CA 93021, VENTURA. JEFF STONE, 50 MAJESTIC CT #708, 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: JEFF STONE. This statement was filed with the County Clerk of Ventura County on 09/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PERFECT BITE CAKEBALLS, 12415 WILLOW GROVE COURT, MOORPARK, CA 93021, VENTURA. NELLY Y. KLEIN, 12415 WILLOW GROVE COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NELLY KLEIN, NELLY KLEIN. This statement was filed with the County Clerk of Ventura County on 09/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHELLEY’S SEA GEMS, 1755 EVANS ST. #3, VENTURA, CA 93001. SHELLEY JENSEN, 1755 EVANS ST #3, 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 9/3/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY JENSEN. This statement was filed with the County Clerk of Ventura County on 09/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC PLANNING & DESIGN, 212 N. KANAN ROAD, OAK PARK, CA 91377, VENTURA. MANASSEH BUILDING GROUP, INC., 212 N. KANAN ROAD, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. 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: MANASSEH BUILDING GROUP INC., STEPHEN W. GREGORCHUK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013510. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARRETT GEO, 11966 HONEYBROOK CT., MOORPARK, CA 93021, VENTURA. MARK ALLAN BARRETT, 11966 HONEYBROOK CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/13/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ALLAN BARRETT. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLIDEBRITE, 4717 MOORPARK AVE. #11, MOORPARK, CA 93021 VENTURA. JESTER PATRICIO FELARCA, 4717 MOORPARK AVE. #11, 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: JESTER PATRICIO FELARCA. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130829-10013128-0
The following person(s) is (are) doing business as:
Z-Ultimate Self Defense Studios, 557 E. New Los Angeles Ave., Moorpark, CA 93021, County of Ventura
State of incorporation: California
Titanlife LLC, 557 E. New Los Angeles Ave., Moorpark, CA 93021
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on July 1, 2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Titanlife LLC
S/ Erie Perlman, Managing Member
This statement was filed with the County Clerk of Ventura on Aug. 29, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/12, 9/19, 9/26, 10/3/13 CNS-2527855#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013055-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NLE SERVICES, 1878 RORY LN #5, SIMI VALLEY, CA 93063, VENTURA COUNTY. NECIA L EDMONSON, 1878 RORY LN #5, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/30/2003. 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: NECIA L EDMONSON. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/12/2013 09/19/2013 09/26/2013 10/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013057-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STEVOS AUTOMOBILE PARTS DEPARTMENT, 4065 APRICOT RD., SIMI VALLEY, CA 93063, VENTURA COUNTY. STEVEN M PRISK, 4065 APRICOT RD., SIMI VALLEY, CA 93063. 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: STEVEN M PRISK. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b)
of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/12/2013 09/19/2013 09/26/2013 10/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013058-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARC REALTY, 2391 ROSE LN., CAMARILLO, CA 93012, VENTURA COUNTY. MARNIE H VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012; LUCIO A VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012. This business is conducted by: HUSBAND AND WIFE 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: MARNIE H VOLPE; LUCIO A VOLPE. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/12/2013 09/19/2013 09/26/2013 10/03/2013

NOTICE INVITING SEALED BIDS
FOR
POLICE STATION ASPHALT RUBBER HOT MIX OVERLAY
PROJECT NUMBER 13-02
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore (“City”) invites sealed bids for furnishing all materials, equipment, tools, labor and incidentals as required for the above stated project in accordance with the specifications and drawings for the project and will receive such bids in the offices of the City Clerk, 250 Central Avenue, Fillmore, California 93015, up to the hour of 2:00 p.m. on Wednesday, October 2, 2013, at which time the bids will be publicly opened. A complete set of the plans, specifications, and other contract documents are available from the City of Fillmore, 250 Central Avenue, Fillmore, California 93015 upon payment of a $50.00 non-refundable fee upon pick up.
SCOPE OF WORK: The work to be performed or executed consists of furnishing all materials, equipment, tools, labor and incidentals as required by the contract documents for the installation of an asphalt overlay in the Police Station parking lot and an adjacent City parking lot, the construction of a fence, and the installation of all applicable accessibility improvements.
WAGE RATES AND LABOR CODE REQUIREMENTS: This project is City funded. The contractor and all subcontractors shall be required to ensure payment of the applicable classification of general prevailing rates as determined and published by the State Director of the Department of Industrial Relations, pursuant to Part 7, Chapter 1, Article 2, Sections 1770, 1773 and 1773.2 of the California Labor Code. Copies of the applicable rates and the latest revisions there to shall be posted at the job site and will be on file in the City’s Public Works Department and are available for review upon request. The aforementioned requirements are described in the Contract Documents.
Attention is directed to the provisions of Sections 1774, 1775, 1776, 1777.5 and 1777.6 of the State Labor Code. Sections 1774 and 1775 require the contractor and all subcontractors to pay not less than the prevailing wage rates to all workmen employed in the execution of the contract and specify forfeitures and penalties for failure to do so. Section 1776 requires the contractor and all subcontractors to keep accurate payroll records, specifies the contents thereof, their inspection and duplication procedures, and certain notices required of the contractor pertaining to their location.
LICENSE REQUIREMENT: At the time of contract award and for the duration of the contract, the contractor shall be in good standing and have a valid Class A license issued by the California Contractors State License Board. No bid will be accepted from a contractor that has not been licensed in accordance with the provisions of Chapter 9, Division III, of the California Business & Professions Code at the time of bid submission.
NONDISCRIMINATION: The CITY OF FILLMORE affirmatively ensures that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this notice inviting bids, and that no individual or group will be discriminated against on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or sexual orientation.
BID OPENING: Bids must be prepared on the approved Proposal forms in conformance with the INSTRUCTIONS TO BIDDERS and submitted in a sealed envelope plainly marked on the outside “SEALED BID FOR POLICE ATATION ARHM OVERLAY PROJECT- DO NOT OPEN WITH REGULAR MAIL” and. All bids received will be publicly opened, examined and declared by the City Clerk, or her Deputy, in Fillmore City Hall. Each bid must be accompanied by a cashier’s check or bidder’s bond made payable to the City of Fillmore or cash for the amount not less than ten percent (10%) of the total bid price submitted, as required by California law, and the check, bond or cash deposit of the successful bidder shall be forfeited to the City if such bidder fails to enter into the contract to perform the work and submit all required bonds and liability insurance to the City as required in the contract documents within ten (10) days after written notice of award. All bidders and members of the public are invited to be present at and to hear and observe the opening, examination and declaring of bids.
BID REVIEW: The City reserves the right, after opening bids, to reject any or all bids, to waive any irregularity in the bidding, to accept any bod or portion thereof; and to take all bids under advisement for a period of forty-five (45) days after bids are opened. Bids will be compared on the basis of the lump sum base total.
BY ORDER OF the City Council of the City of Fillmore, California.
September 12, 2013 and September 19, 2013
Publish Dates

 
09/05/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARTENDERS SCHOOL/AMERICAN CAREER SYSTEMS, 4255 E. MAIN ST., VENT, CA 93003 VENT. SALLY ROBINSON, 2208 VINA DEL MAR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALLY ROBINSON. This statement was filed with the County Clerk of Ventura County on 08/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VC ON STAGE, 196 W. SIDLEE ST., THOUSAND OAKS, CA 91360 VENTURA. CARY DAVID GINELL, 196 W. SIDLEE ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARY DAVID GINELL. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012608. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWITZER LAND CO., 609 WEST OJAI AVENUE, OJAI, CA 93023 VENTURA. KENNETH LOWELL SWITZER, 609 WEST OJAI AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1965. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH L. SWITZER. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORIGIN SUPERFOODS, 362 SECOND ST., MOORPARK, CA 93021 VENTURA. LAWRENCE RUANO, 362 SECOND 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 08/06/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE RUANO. This statement was filed with the County Clerk of Ventura County on 08/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012489. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR SEASONS CLEANERS, 1746 S. VICTORIA AVE, SUITE #A, VENTURA, CA 93003 VENTURA. FOUR SEASONS INVESTMENTS, INC., 1746 S. VICTORIA AVE., SUITE #A, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FOUR SEASONS INVESTMENTS, INC., SUNIL C. SHAH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE SIRENA, 456 SOUTH CATALINA STREET, VENTURA, CA 93001 VENTURA. AUNIKA STRATTON, 456 SOUTH CATALINA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUNIKA STRATTON. This statement was filed with the County Clerk of Ventura County on 08/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012194. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BORN TO RISE CLOTHING, 2403 LARKHAVEN LANE, OXNARD, CA 93036 VENTURA. NICOLAS R. PORTER, 2403 LARKHAVEN LANE, OXNARD, CA 93036, ERNEST A. CARRASCO, 1641 LINDSAY PLACE, 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 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: NICOLAS R. PORTER. This statement was filed with the County Clerk of Ventura County on 08/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013078. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARVEST SUPPLY & MORE, 410 CENTRAL AVE., FILLMORE, FILLMORE, CA 93015 VENTURA. IGNACIO LOPEZ JIMENEZ, 879 SANTA FE STREET, FILLMORE, CA 93015, MARIA IMELDA LOPEZ, 879 SANTA FE STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IGNACIO LOPEZ JIMENEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 08/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012439. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALTERNATIVES TO DIVORCE COURT 2) DIVORCE OUT OF COURT VENTURA, 2660 TOWNSGATE ROAD, SUITE 550, WESTLAKE VILLAGE, CA 91361 VENTURA. LISA R. ZONDER, 29804 WESTHAVEN DRIVE, AGOURA HILLS, CA 91301, JERRY COHEN, 1074 WESTCREEK LANE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A 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: LISA R. ZONDER, OFFICER. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THINK TANK MARKETING PROMOTIONS 2) THUNDERHEAD ENTERPRISES, 6068 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. THOMAS D. TOUTZ, 6068 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/29/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS D. TOUTZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRIGGER BURST, 3537 OLD CONEJO ROAD., SUITE 120, NEWBURY PARK, CA 91320 VENTURA. MICHAEL RAY ROWAN, 591 HOLLYBURNE LANE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL RAY ROWAN. This statement was filed with the County Clerk of Ventura County on 08/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012815. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A & A TRUCKING, 463 GRAHAM AVE., CAMARILLO, CA 93010 VENTURA. ALEXANDER L. VARGAS, 463 GRAHAM AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALEXANDER L. VARGAS. This statement was filed with the County Clerk of Ventura County on 08/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESSENTIAL ELLEMENTS, 1050 HOWARD STREET, FILLMORE, CA 93015 VENTURA. SACHIKO TIANA NUILA, 1050 HOWARD ST., FILLMORE, CA 93015, CALEB ABISAI NUILA, 1050 HOWARD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SACHIKO TIANA NUILA. This statement was filed with the County Clerk of Ventura County on 08/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012318. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASTLEBY CONSTRUCTION, 2462 PLEASANT WAY, UNIT A, THOUSAND OAKS, CA 91362 VENTURA. SCOTT WILLIAM UMPLEBY, 2462 PLEASANT WAY, UNIT A, 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 08/12/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 UMPLEBY. This statement was filed with the County Clerk of Ventura County on 08/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2013

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 September 20, 2013 at 9:30 a.m. and ending on September 27, 2013 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
Jarmai, Peter Unit # A-110, , Mcgovern, Mikala Unit # B-038, Davis, Christina Unit # H-40, Garcia, Anthony Unit # H-60, Testa, Raquel Unit # M-221, Alberts, Jimmy Unit # M-231, Cantwell, Ritchie Unit # N-244, Mcnabb, Michael Unit # S0-265, Cluke, Evie Unit # S1-249, Taylor, Kiffen Unit # S2-048, Moya, Nahum Unit # S2-097, Reeves, Andrea Unit # S4-066, Aguirre, Lucero Unit # S4-127, Gordon, Bob Unit # S5-006, Freeman, Cindy Unit # S5-049, Thompson, Starr Unit # S5-224, Spear, Teddy Unit # S5-252, Moore, Garry Unit # X1-020.
To be published in The Fillmore Gazette SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013056-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIRIUS CONSULTING, 1507 FOURTH STREET, SIMI VALLEY, CA 93065, VENTURA COUNTY. MARTIN D ARNOLDINI, 1507 FOURTH STREET, SIMI VALLEY, CA 93065. 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: MARTIN D ARNOLDINI. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/05/2013 09/12/2013 09/19/2013 09/26/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130813-10012214-0
The following person(s) is (are) doing business as:
Nix Insurance Services, LLC, 1440 Rosecrans Avenue, Manhattan Beach, CA 90266, County of Los Angeles
State of incorporation: CA
Kinecta Financial & Insurance Services, LLC [200303510021], 1440 Rosecrans Avenue, Manhattan Beach, CA 90266
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Kinecta Financial & Insurance Services, LLC
S/ Douglas Wicks, President
This statement was filed with the County Clerk of Ventura on August 13, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/5, 9/12, 9/19, 9/26/13 CNS-2529590#

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#13-076 August 09, 2013Ventura County Sheriff's Department officers seized $962.00 U.S. currency at 451 Stroube Street, Oxnard 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 $962.00.
FS#13-080 August 19, 2013Ventura County Sheriff's Department officers seized $896.00 U.S. currency at 1540 N. Moorpark Road, Moorpark 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 $896.00.
FS#13-081 August 26, 2013Ventura County Sheriff's Department officers seized $591.00 U.S. currency at 2107 Thompson Blvd., Ventura 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 $591.00.
9/5, 9/12, 9/19/13 CNS-2529380#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Thursday, September 27th, 2013 at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
UNITS # / TENANT NAME
#104 = Julie Lhotka
#107 = Vernon Kenfield
#153 = David Lugo
#157 = Carson Lhotka
#210 = Dustin Prentice
#225 = Eric Townend
#508 = Rebecca Avendano
#509 = Monica Meijia
#181 = Danny Ibarra
#202 = Monique Cervantes
#221 = Angel Martinez
#222 = Jose Figueroa
#517 = Paul Squillo
#526 = Paul Benavides
#533 = Shannon Wright
T-18 = Larry Lhotka
Items scheduled for sale are as follows:
Self Storage Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after September 27th, 2013. Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette September 5th, September 12th, and September 19th, 2013.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130826-10012878-0
The following person(s) is (are) doing business as:
Royal Hair Beauty, 3301 E. Main St., Ventura, CA 93003, County of Ventura
Nisan Shahar, 4522 Woodman Ave., Unit #C318, Sherman Oaks, CA 91423
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nisan Shahar
This statement was filed with the County Clerk of Ventura on August 26, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/5, 9/12, 9/19, 9/26/13 CNS-2511748#

 
08/29/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012282. The following person (persons) is (are) doing business as: Fictitious Business Name: OJAI MEDICAL SPA, 2605 LOMA VISTA RD., VENTURA CA 93003 VENTURA. THE LASER STUDIO, A MEDICAL CORPORATION, 2605 LOMA VISTA ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE LASER STUDIO, A MEDICAL CORPORATION, CONSTANZE RAYHRER, MD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012595. The following person (persons) is (are) doing business as: Fictitious Business Name: REZAC MEYER ATTORNEY SERVICE, 1656 WALTER ST., VENTURA, CA 93003 VENTURA. MEYER ENTERPRISES INC., 1656 WALTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: CO826265. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEYER ENTERPRISES INC., MARK D. MEYER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012736. The following person (persons) is (are) doing business as: Fictitious Business Name: ENVIRO REPS INTERNATIONAL, 1656 WALTER ST., VENTURA CA 93003 VENTURA. ENVIROSAFE BACTERIA, INC., 1656 WALTER ST., VENTURA CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/21/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENVIROSAFE BACTERIA, INC., MARK D. MEYER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012398. The following person (persons) is (are) doing business as: Fictitious Business Name: STERLING TRAVEL, 4980 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. S & L TATELMAN ENTERPRISES INC, 290 CAMINO CORTINA, 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 12/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S & L TATELMAN ENTERPRISES INC, APRIL TATELMAN, CORP SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012430. The following person (persons) is (are) doing business as: Fictitious Business Name: FAMILY MONGOLIAN BBQ, 2321 TAPO ST STE E-H, SIMI VALLEY, CA 93063 VENTURA. XIAO WEI HE, 1859 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362, JIAN YONG ZHANG, 2992 ROYAL AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIAN YONG ZHANG, OWNER. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012390. The following person (persons) is (are) doing business as: Fictitious Business Name: JULIA ROSE AND CO, 335 E. OJAI AVE., OJAI, CA 93023 VENTURA. CATHY LYNN LOWEN, 422 LOS ALAMOS, 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 10/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHY LOWEN, SOLE OWNER. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012399. The following person (persons) is (are) doing business as: Fictitious Business Name: SUNWEST CONSTRUCTION, 6586 BERNAL ST., SIMI VALLEY, CA 93063 VENTURA. BRUCE WILSON, 6586 BERNAL ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRUCE WILSON. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012719. The following person (persons) is (are) doing business as: Fictitious Business Name: CORVINK, 1713 PEREGRINE CT., SIMI VALLEY, CA 93065 VENTURA. DENIS JOSEPH CARON II, 1713 PEREGRINE CT., 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENIS CARON. This statement was filed with the County Clerk of Ventura County on 08/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012581. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) BUILD:X 2) EVOLUTION MEDIA GROUP, PACIFIC 3) IN THE GARDEN, 145 N. K ST., OXNARD, CA 93030 VENTURA. MICHAEL PATRICK FORD, 145 N. K ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 08/19/13, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL PATRICK FORD. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012652. The following person (persons) is (are) doing business as: Fictitious Business Name: OAK COURT FUNDING, 927 TUPELO WOOD COURT, THOUSAND OAKS, CA 91320 VENTURA. TERRY FISHMAN, 927 TUPELO WOOD COURT, 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: TERRY FISHMAN. This statement was filed with the County Clerk of Ventura County on 08/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012322. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) VOTINGDIRT.ORG 2) VOTINGDIRT.COM 3) ELECTIONDIRT.COM 4) ELECTIONDIRT.ORG, 6201 WINNETKA AVE. # 865, WOODLAND HILLS, CA 91371 LOS ANGELES. KIEMAK VENTURE, 6201 WINNETKA AVE. # 865, WOODLAND HILLS, CA 91371, KIEMAKE VENTURE, 6201 WINNETKA AVE # 865, WOODLAND HILLS, CA 91371. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIEMAK VENTURE. This statement was filed with the County Clerk of Ventura County on 08/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERESA’S PERMANENT MAKEUP 2) MISS PERU CALIFORNIA, 1317 E. LOS ANGELES AVE. UNIT B, SIMI VALLEY, CA 93065 VENTURA. TERESA HUAMAN QUIJANO, 2063 STONEMAN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TERESA HUAMAN QUIJANO. This statement was filed with the County Clerk of Ventura County on 08/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEELS ON WHEELS 2) SKIN PEELS ON WHEELS, 279 CARR DR., VENTURA, CA 93001 VENTURA. SINA ELIZABETH MAIER, 279 CARR DR., 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: SINA MAIER. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILENTMILITA.COM, 16 BARODA DR., CAMARILLO, CA 93012 VENTURA. BRANDON C. LEE, 16 BARODA 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: BRANDON C. LEE. This statement was filed with the County Clerk of Ventura County on 08/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THINKLESS COMPANY, 3669 LEGENDS DRIVE, SIMI VALLEY, CA 93065 VENTURA. MANJIT SOHI, 3669 LEGENDS 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: MANJIT SOHI. This statement was filed with the County Clerk of Ventura County on 08/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012737. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANNY AND BURD, 2174 PIERPONT BLVD., VENTURA, CA 93001 VENTURA. DAVID MICHAEL MARTINEZ, 2174 PIERPONT BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/21/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID MICHAEL MARTINEZ. This statement was filed with the County Clerk of Ventura County on 08/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011507. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAMS COURIER CO., 30641 PASSAGEWAY PL., AGOURA HILLS, CA 91301 L.A. FARROKH M. SHAMS, 30641 PASSAGEWAY PL., AGOURA HILLS, CA 91301, FARIDEH R. SHAMS, 30641 PASSAGEWAY PL., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 1 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: FARROKH M. SHAMS. This statement was filed with the County Clerk of Ventura County on 07/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ESSENTIAL STAFFING PROFESSIONALS, 2) ESSENTIAL PROFESSIONALS, 1829 POWELL DR., VENTURA, CA 93004, VENTURA, JULIE MILIUS, 1829 POWELL DR., VENTURA, CA 93004. 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: JULIE MILIUS. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012916. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANSEN BROTHERS INVESTMENTS, 710 N. DEL NORTE BOULEVARD, OXNARD, CA 93030 VENTURA. JOHN WOODFORD HANSEN, 710 N. DEL NORTE BOULEVARD, 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 JUNE 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: JOHN WOODFORD HANSEN. This statement was filed with the County Clerk of Ventura County on 08/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMPLOYER COMMUNICATION STRATEGIES, 2824 TEXAS AVENUE, SIMI VALLEY, CA 93063 VENTURA. MARCIA SUTTON, 2824 TEXAS AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 25, 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: MARCIA M. SUTTON. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL CLASSICS 2) OLD GUYS RULE, 1299 S. WELLS RD. VENTURA, CA 93004, VENTURA. STREAMLINE DESIGN & SILKSCREEN, INC., 1410 BRODIEA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STREAMLINE DESIGN & SILKSCREEN, INC., THOM A. HILL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIGITAL KEFI, LLC, 465 HARBOR LIGHTS LANE, PORT HUENEME, CA 93041 VENTURA. DIGITAL KEFI, LLC, 465 HARBOR LIGHTS LANE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CA 201321310296. 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 JULY 25, 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: DIGITAL KEFI, LLC, KERI G. COLLINS, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REP MARKETING GROUP, 3521 RADCLIFFE RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. ACE IMPACT MARKETING, INC., 3521 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ACE IMPACT MARKETING, INC., ANTHONY MIHALSKY, CFO. This statement was filed with the County Clerk of Ventura County on 08/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 29, SEPTEMBER 5, 12, 19, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have OJAI MEDICAL SPA, 2605 LOMA VISTA RD., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 04/10/13. The file number to the fictitious business name being abandoned: 20130410-10004806-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: C. S. RAYHRER MD, A PROFESSIONAL CORPORATION, 975 WOODSTOCK LN., VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/13/13. Signed: C. S. RAYHRER MD, A PROFESSIONAL CORPORATION, CONSTANZE RAYHRER, PRESIDENT. File Number: 20130813-10012281-0 1/1. Published in the Fillmore Gazette AUGUST 29 SEPTEMBER 5, 12, 19, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440973-CU-PT-VTA. Petition of CINTHYA L. HERNANDEZ TRUJILLO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CINTHYA L. HERNANDEZ TRUJILLO filed a petition with this court for a decree changing names as follows: CINTHYA LIZETH HERNANDEZ TRUJILLO to CYNTHIA LIZETH HERNANDEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/11/13; 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: 08/23/13. Filed: 08/23/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette AUGUST 29, SEPTEMBER 5, 12, 19, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440495-CU-PT-VTA. Petition of SEAN ROBINSON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SEAN ROBINSON filed a petition with this court for a decree changing names as follows: SEAN ROBINSON to SEEN ROBINSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/01/13; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/14/13. Filed: 08/14/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALIA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130820-10012643-0
The following person(s) is (are) doing business as:
Park Place Dental Group and Orthodontics, 501 South Reino Road, Suite G, Newbury Park, CA 91320, County of VENTURA
Huss Dental Corporation, 17000 Red Hill Ave, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2013.
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.)
Huss Dental Corporation
S/ Jedediah V. Huss, President,
This statement was filed with the County Clerk of Ventura County on 08/20/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/29, 9/5, 9/12, 9/19/13
CNS-2519743#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130808-10011976-0
The following person(s) is (are) doing business as:
Simi Spa, 2464 Stearns St., Simi Valley, CA 93063; County of Ventura.
Shubo Lin Washmon, 2464 Stearns St., Simi Valley, CA 93063.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ Shubo Lin Washmon
This statement was filed with the County Clerk of Ventura on August 8, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where 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).
8/29, 9/5, 9/12, 9/19/13 CNS-2520198#

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
Forfeiture pursuant to health and Safety Code
Section 11488.4
On January 14, 2013 at S/B101 freeway and Hampshire Road, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,500.00. The seized property is described as follows:
$27,500.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2013-00440611-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
8/29, 9/5, 9/12/13 CNS-2525493#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-038 April 27, 2012 Simi Valley Police Department officers seized $6096.00 U.S. currency at1817 Patricia Ave., #109 Simi Valley 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 $6096.00.
FS#13-055 June 11, 2013 Simi Valley Police Department officers seized $1,555.00 U.S. currency at 2376 Royal Avenue, 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 $1,555.00.
FS#13-073 July 29, 2013Oxnard Police Department officers seized $540.00 U.S. currency at Fifth Street and “G” Street, Oxnard 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 $540.00.
FS#13-075 August 9, 2013Oxnard Police Department officers seized $1,550.00 U.S. currency at Statham Blvd. and Sunkist Drive, Oxnard 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 $1,550.00.
FS#13-078 August 19, 2013Ventura Police Department officers seized $511.00 U.S. currency at Main Street east of Ventura Avenue, Ventura 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 $511.00.
8/29, 9/5, 9/12/13 CNS-2526102#

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 13th day of Sept. 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
Unit # 16 Antonio Patino
Unit # 364 Antonio Patino
Unit # 12 Rosa Rodriguez
Unit # 327 Kawena Baxter
Unit # 289 Robert Williams
Unit # 102 Jesus Arce
Unit # 313 Gabriela Oliva
Unit # 225 Martha Mendoza
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, Aug. 29th, 2013 and Sept. 5th., 2013.

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 13th day
of September, 2013 at 1:00PM 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# 162B Tony Sega
Lien sale pursuant to Civil Code Section 3071 of State of California,
the following vehicle to be sold.
2005 Honda RS Motorcycle
Lic: 18D0755 Ca
VIN: JH2AF60615K102338
Zhang Xuening
Juan Manual Solorio
Solis Sharon G
O’Brien”s Lien Services, RS 47399, 951-681-4113
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, Aug 28, 2013 and Sept 5, 2013

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 September 13, 2013 at 1:15 p.m. 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.
Unit’s 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. September 13, 2013 by 6:00pm
Steve Varela B1037 Anthony Sessano B3401
Alison Arnold B1038 Melissa Estrella B3405
Derrick Benn B1051 Carlos Vazquez B3515
Sheila Millan B2002 Donna Thomas B3614
Shamari Gray B2246 Myiesha Hernandez B3640
Veronica M Hernandez B2248 Mario Acosta B3644
Laura Tuckfield B2354 Mario Acosta B3661
Amora Andino B2406 Ariana Pacheco B4311
Fred Motta B2518 Larry Winkler Jr B4319
Kori Hutchinson B2617 Karla Fernandez B4331
Ray Mondesi B2619 Osvaldo Aguirre B4517
Linda Vitali B3023 Michael Maheno Jr B4614
Christian M Rossi B3114 Elizabeth H Garcia B4623
Armando Delgado B3212 Rhonda Rodriguez B4631
Dolores Beas B3231 Julie R Martinez B4640
Robert Arnold B3316
Mauro Diaz B3332
Dated: August 27, 2013 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 AUGUST 29, SEPTEMBER 5, 2013

NOTICE OF TRUSTEE'S SALE TS No. 11-0142645 Doc ID #0006111373322005N Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/26/2013 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 828, 828 1/2 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $557,652.55. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 11-0142645. 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. DATED: 03/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4409877 08/29/2013, 09/05/2013, 09/12/2013

 
08/22/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012033. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE SMOG & REPAIR, 3139 LOS FELIZ DR. UNIT #5, THOUSAND OAKS, CA 91362 VENTURA. KENNETH SHAWN MCLEAN, 23340 COLLINS ST., WOODLAND HILLS, 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: KENNETH SHAWN MCLEAN. This statement was filed with the County Clerk of Ventura County on 08/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29 SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011818. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENSOLUTION, 255 ROSEMONT CT., LAKE SHERWOOD, CA 91361 VENTURA. MICHAEL KARST, 255 ROSEMONT CT., LAKE SHERWOOD, 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL KARST, MICHAEL KARST. This statement was filed with the County Clerk of Ventura County on 08/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29 SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANGER 146, 3045 GALENA AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. THOMAS J. GROSHKO, 3045 GALENA 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 07/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS J. GROSHKO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29 SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL BAGEL DELI, 2503 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. VING CHY YIK, 3246 WILMOT ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VING CHY YIK. This statement was filed with the County Clerk of Ventura County on 08/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29 SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) Z-S VISION PLAN 2) Z-S PRESCRIPTION PLAN, 1919 WILLIAMS ST., SUITE 250, SIMI VALLEY, CA 93065 VENTURA. ZARIDOW-SHOWS INSURANCE SERVICES NETWORK, INC., 1919 WILLIAMS ST. SUITE 250, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AA CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZARIDOW-SHOWS INSURANCE SERVICES NETWORK, INC., RICHARD S. SOLOMON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29 SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 727 PHOTO ART, 432 JOHNSON RD., OXNARD, CA 93033 VENTURA. DONNA HENDRICKS, 432 JOHNSON RD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DONNA HENDRICKS. This statement was filed with the County Clerk of Ventura County on 08/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOUCHEY, 2684 VISTA GRANDE, SANTA ROSA VALLEY, CA 93012 VENTURA. JEANNE FELTON, 2684 VISTA GRANDE, SANTA ROSA VALLEY, 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: JEANNE FELTON. This statement was filed with the County Clerk of Ventura County on 08/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KALI SUNDARI BELLYDANCE, 2951 SHIRLEY DRIVE, NEWBURY PARK, CA 91320 VENTURA. CLARISSA MANANSALA, 2951 SHIRLEY DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/06/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLARISSA MANANSALA. This statement was filed with the County Clerk of Ventura County on 08/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIGHTWAY COMPUTERS, 565 SESPE AVE., FILLMORE, CA 93015 VENTURA. LIGHTWAY WEB SERVICES, 1021 VILLAGE SQ., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIGHTWAY WEB SERVICES, BRIAN KRAFT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012437. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTEL’S UPHOLSTERY & DESIGN, 814 WOODGROVE ROAD, FILLMORE, CA 93015 VENTURA. ROSA RENAE MARTEL, 814 WOODGROVE ROAD, 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 09/14/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 RENAE MARTEL, OWNER. This statement was filed with the County Clerk of Ventura County on 08/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD HONEY JEWELRY, 505 LARMIER AVE., OAK VIEW, CA 93022 VENTURA. LAURIE LENNON BROWN, 505 LARMIER AVE., OAK VIEW, CA 93022. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURIE LENNON BROWN. This statement was filed with the County Clerk of Ventura County on 08/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011205. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAOP CONSTRUCTION, 1366 AHART ST., SIMI VALLEY, CA 93065 VENTURA. KENNETH K. WILLIAMS, 1366 AHART ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KENNETH K. WILLIAMS. This statement was filed with the County Clerk of Ventura County on 07/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEABREEZE MARKET, 4863 SO ROSE AVENUE, OXNARD, CA 93033 VENTURA COUNTY. GITZ AND ZAR INC., 4863 SO ROSE AVENUE, 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 6-1-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GITZ AND ZAR INC., CESARIO D. ANGWAY, PRESIDENT This statement was filed with the County Clerk of Ventura County on 08/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SO CAL THUNDER BASEBALL, 2066 ENTRADA DRIVE, OXNARD, CA 93036, VENTURA. MICHAEL ANTHONY MINJARES, 2066 ENTRADA 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: MICHAEL MINJARES. This statement was filed with the County Clerk of Ventura County on 07/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA FONDITA TAPATIA, 1300 SARATOGA AVE #803, VENTURA, CA 93003 VENTURA. ADRIANA MORAN RAMIREZ, 1300 SARATOGA AVE #803, VENTURA, CA 93003. GABRIEL PENA RAMIREZ, 1300 SARATOGA AVE #803, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GABRIEL PENA RAMIREZ / ADRIAN MORAN RAMIREZ. This statement was filed with the County Clerk of Ventura County on 07/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012338. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RESTORING HOPE INTERNATIONAL OF CALIFORNIA, 1150 VENTURA BLVD #129, CAMARILLO, CA 93010, VENTURA. RESTORING HOPE MINISTRIES OF SOUTHERN CALIFORNIA, 1150 VENTURA BLVD #129, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RESTORING HOPE MINISTRIES OF SOUTHERN CALIFORNIA, STEVEN CAGAN, CEO. This statement was filed with the County Clerk of Ventura County on 08/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET OUT OF TOWN MOVING COMPANY, 6694 TAPLEY ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. CODY ALAN SHAY WETZEL, 6694 TAPLEY ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CODY WETZEL, his statement was filed with the County Clerk of Ventura County on 08/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 22, 29, SEPTEMBER 5, 12, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440744-CU-PT-VTA. Petition of DAWN DELATORRE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DAWN DELATORRE filed a petition with this court for a decree changing names as follows: JACOB ANDREW DELATORRE to JACOB ANDREW MCLAIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/02/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/20/13. Filed: 08/20/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALIA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 22, 29, SEPTEMBER 5, 12, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have SUGARFREE TATTOO & PERMANENT MAKE-UP, 300 W. NEW LOS ANGELES AVE STE 306, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 10/03/12. The file number to the fictitious business name being abandoned: 20121003100143230. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DAVID DOMINGUEZ, 1348 E. HILLCREST DR. #68, THOUSAND OAKS, CA 91362, JOEY NICHOLS, 300 W. NEW LOS ANGELES AVE STE 306, MOORPARK, CA 93021. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 08/13/13. Signed: DAVID DOMINGUEZ. File Number: 20130813-10012267-0 1/1. Published in the Fillmore Gazette AUGUST 22, 29 SEPTEMBER 5, 12, 2013

NOTICE OF TRUSTEE’S SALE TS No. CA-12-535434-VF Order No.: 120377107-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): MARK A. BOWEN AND MELISSA BOWEN, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/23/2007 as Instrument No. 20070123-00015374-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/12/2013 at 11:00:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $404,149.57 The purported property address is: 400 FOOTHILL DR, FILLMORE, CA 93015 Assessor’s Parcel No.: 050-0-071-180 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 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-12-535434-VF . 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. THIS OFFICE IS 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: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-12-535434-VF IDSPub #0054738 8/22/2013 8/29/2013 9/5/2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 755232CA Loan No. 0014246623 Title Order No. 120073325-CA-MAI ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY. PURSUANT TO CALIFORNIA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-16-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-12-2013 at 9:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-21-2005, Book N/A, Page N/A, Instrument 20051221-0311764, of official records in the Office of the Recorder of VENTURA County, California, executed by: JAMIE L MEDRANO AND PATRICIA MEDRANO, HUSBAND AND WIFE, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) ACTING SOLELY AS NOMINEE FOR LENDER, SOUTHSTAR FUNDING, LLC, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Legal Description: LOT 27 OF TRACT 2138-2, IN THE CITY OF FILLMORE, COUNTY OF VENTURE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 57, PAGE(S) 86 AND 87 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED NOVEMBER 23, 1971 IN BOOK 3888, PAGE 928 OF OFFICIAL RECORDS Amount of unpaid balance and other charges: $464,599.13 (estimated) Street address and other common designation of the real property: 1017 OLIVER STREET FILLMORE, CA 93015 APN Number: 052-0-123-025 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 08-16-2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee BRENDA BATTEN, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4406558 08/22/2013, 08/29/2013, 09/05/2013

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#13-061 July 2, 2013 Ventura County Sheriff Department officers seized $550.00 U.S. currency at 951 Coe Street, Camarillo, CA and $15,010.00 U.S. currency at 650 Hobson Way, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized properties have an estimated or appraised value of $15,560.00.
FS#13-063 July 10, 2013 Oxnard Police Department officers seized $836.39 U.S. currency at 460 East Esplanade Drive, Oxnard CA (Wells Fargo) in connection with a controlled substance violation of section 11351.5of the Health and Safety Code. The seized property has an estimated or appraised value of $836.39.
FS#13-064 July 16, 2013 Port Hueneme Police Department officers seized $3,641.00 U.S. currency at Ventura Road at Scott Street, Port Hueneme, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized properties have an estimated or appraised value of $3,641.00.
FS#13-065 June 27, 2013 Ventura County Sheriff Department officers seized $12,260.00 U.S. currency at 652 Corte Sol, Camarillo, CA 93012 in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,260.00.
FS#13-068 July 05, 2013 Ventura County Sheriff Department officers seized $4,020.00 U.S. currency at Bank of America 1307 S. Los Angeles Ave, Simi Valley, CA and at 561 Shadow Lane, Simi Valley CA $3,069.11 bank check#9603989 from Union Bank and bank check#002451535 from Bank of America $161.96 in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $7251.07.
FS#13-069 July 18, 2013 Ventura County Sheriff Department officers seized $1810.00 U.S. currency at 850 Warwick Avenue Apt. 201, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,810.00.
FS#13-070 July 24, 2013 Ventura County Sheriff Department officers seized $1046.00 U.S. currency at Shoreline Drive and Figueroa, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,046.
FS#13-071 July 24, 2013 Ventura County Sheriff Department officers seized $910.00 U.S. currency at 2425 Calle Retama, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $910.00.
FS#13-072 July 27, 2013 Ventura Police Department officers seized $223.00 U.S. currency at 525 Acacia #C, Santa Paula, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $223.00.
FS#13-074 August 6, 2013 Ventura County Sheriff Department officers seized $5665.00 U.S. currency at Hwy 150 and Old Baldwin, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5665.00.
8/22, 8/29, 9/5/13 CNS-2522835#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130812-10012169-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RETIREMENT PLANNING SOLUTIONS AND INSURANCE, 6335 DEERBROOK RD., OAK PARK, CA 91377, VENTURA COUNTY. MARC A WEISMAN, 6335 DEERBROOK RD., OAK PARK, CA 91377; ANN WEISMAN, 6335 DEERBROOK RD., OAK PARK, CA 91377. This business is conducted by: HUSBAND AND WIFE Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2013. 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: MARC A WEISMAN; ANN WEISMAN. The statement was filed with the County Clerk of Ventura County on 08/12/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 08/22/2013 08/29/2013 09/05/2013 09/12/2013