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.

08/15/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011971. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOAN PLUS, 2050 EAST PLEASANT VALLEY ROAD SUITE A, OXNARD, CA 93033 VENTURA. ALPHA BUSINESS INVESTMENTS INC., 3490 TREGO COURT, SIMI VALLEY, CA 93065. 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: ALPHA BUSINESS INVESTMENTS INC., SUKHI SANDHU, 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINCHESTERS GRILL & SALOON, 632 E. MAIN ST., VENTURA, CA 93001 VENTURA. KINGS TAVERN INC., 4986 LA GAMA WAY, SANTA BARBARA, CA 93111, JUST RIGHT FOOD SERVICES LLC, 7 LINCOLN DR., VENTURA, CA 93001. 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 4/97. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KINGS TAVERN INC., SAMUEL BOOK, PRESIDENT. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAC BOOKKEEPING SERVICE, 245 LYNN DR., VENTURA, CA 93003. CYNTHIA ANN CHESSANI, 245 LYNN DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA ANN CHESSANI. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAL RECYCLING, 650 VENTURA ST., FILLMORE, CA 93015 VENTURA. G.E. RECYCLING CO., INC., 17841 HORACE ST., GRANADA HILLS, CA 91344. 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: G.E. RECYCLING CO., INC., ALEX SARKISYAN, PRESIDENT. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARROYO CREEK HALF MARATHON, 5400 ATLANTIS CT., MOORPARK, CA 93021 VENTURA. LOVING HEART HOSPICE FOUNDATION, 5400 ATLANTIS CT., MOORPARK, CA 93021. 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 01/01/10. 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: LOVING HEART HOSPICE FOUNDATION, SHELLEY CHILTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/30/13. 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, AUGUST 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOS AMIGOS, 4138 HITCH BLVD, MOORPARK, CA 93021 VENTURA. ANDRES THOMAS VALERIO, 4138 HITCH BLVD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDRES THOMAS VALERIO. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY PURE SOAP, 6207 GOSHEN ST., SIMI VALLEY, CA 93063 VENTURA. PATRICIA E. MALLETT, 6207 GOSHEN ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIF. 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: PATRICIA E. MALLETT. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CBAY RETAIL, 1756 EASTMAN AVE., SUITE #110, VENTURA, CA 93003 VENTURA. CBAY ENTERPRISES, INC., 1756 EASTMAN AVE., SUITE #110, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CBAY ENTERPRISES, INC., CHRISTINA O. BUSTAMONTE ABRISHAMCHI, VP. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012092. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DICK KRANZLER SIGNS, LLC, 2) THE LIFE IN, LLC., 3327 HILLDALE AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. PAYDAY DRIVING LLC, 1584 EARL AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 07/09/13. 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: PAYDAY DRIVING, LLC, TIM MCCLELLAN, CEO. This statement was filed with the County Clerk of Ventura County on 08/09/13. 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, AUGUST 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEVERAGE NETWORK GROUP, 4332 FAIRBROOK LANE, MOORPARK, CA 93021 VENTURA. JEFF A. BOE, 4332 FAIRBROOK LANE, MOORPARK, CA 93021, CHUCK COSTIGAN, 1784 IDE CT., THOUSAND OAKS, CA 91362. 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 07/24/13. 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: JEFF A. BOE. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011358. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SG & ASSOCIATES, 2339 MEADOWLAND CT., WESTLAKE VILLAGE, CA 91361 VENTURA. AXIS CAPITAL GROUP INC., 2339 MEADOWLAND CT., WESTLAKE VILLAGE, CA 91361. 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 07/29/13. 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: AXIS CAPITAL GROUP INC., SERGIO GONZALEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/29/13. 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, AUGUST 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLAR DYNAMICS, 6785 CALLE LUMINOSO, CAMARILLO, CA 93012 VENTURA. LEONARD LOWENSCHUSS, 6785 CALLE LUMINOSO, 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 07/24/13. 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: LEONARD LOWENSCHUSS. This statement was filed with the County Clerk of Ventura County on 07/24/13. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012232. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET SCENE BAKERY, 5257 VIA QUINTO, NEWBURY PARK, CA 91320 VENTURA. COLLEEN SCHLEICH, 5257 VIA QUINTO, NEWBURY PARK, CA 91320, BETSY ANDERSON, 200 VIA FIESTA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COLLEEN SCHLEICH. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVEAL WINDOW CLEANING, 2153 S. HILL RD., VENTURA, CA 93003. JULIE ANN FRANCK, 2153 S. HILL RD., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/09/13. 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: JULIE ANN FRANCK. 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 15, 22, 29, SEPTEMBER 5, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have LOAN PLUS, 2050 EAST PLEASANT VALLEY RD SUITE A, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 06/24/13. The file number to the fictitious business name being abandoned: 20130624-10009141-01 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CYNTHIA P. NAVARRO KRASHNA, 5311 COLOMBUS PLACE, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/08/13. Signed: CYNTHIA P. NAVARRO KRASHNA. File Number: 20130808-10011972-0 1/1. Published in the Fillmore Gazette AUGUST 15, 22, 29 SEPTEMBER 5, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440360-CU-PT-VTA. Petition of JENNINGS ASHKER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNINGS ASHKER filed a petition with this court for a decree changing names as follows: a. GRACIE MAKANA VENNARD to GRACIE MAKANA ASHKER b. HUDSON RYAN VENNARD to HUDSON RYAN ASHKER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/07/13; 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: 08/12/13. Filed: 08/12/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130807-10011936-0
The following person(s) is (are) doing business as:
Cameo Emergency Planning and Consulting, 533 Fernwood Dr., Oxnard, CA 93030; County of Ventura
Margaret Federico Tougas, 533 Fernwood Dr., Oxnard, CA 93030.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Margaret Federico Tougas, Owner
This statement was filed with the County Clerk of Ventura on August 7, 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).
8/15, 8/22, 8/29, 9/5/13 CNS-2520737#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130731-10011489-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRANSACTION RECORD SERVICE, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362. 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) 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 07/31/2013. 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, 08/15/2013 08/22/2013 08/29/2013 09/05/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130731-10011488-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRANSFER RECORD SERVICE, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362. 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) 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 07/31/2013. 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, 08/15/2013 08/22/2013 08/29/2013 09/05/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130731-10011487-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW BEGINNINGS REALTY, 2) N.B. REALTY, 3) N. B. REALTY AND ASSOCIATES., 4) CITY STAR REALTY, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320, VENTURA COUNTY. MESSMER REALTY, INC, A/I# 2926102, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MESSMER REALTY, INC, CHARLES J MESSMER, President. The statement was filed with the County Clerk of Ventura County on 07/31/2013. 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, 08/15/2013 08/22/2013 08/29/2013 09/05/2013

NOTICE OF TRUSTEE'S SALE T.S No. 1379792-31 APN: 053-0-023-120 TRA: 001001 LOAN NO: Xxxxxx0729 REF: Castro Jr, Alfred IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 27, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 04, 2013, at 11:00am, Cal-western Reconveyance Llc, as duly appointed trustee under and pursuant to Deed of Trust recorded May 23, 2006, as Inst. No. 20060523-0110180 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Alfred Castro Jr., An Unmarried Man, will sell at public auction to highest bidder for cash, cashier’s check 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: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, 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 described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 537 Clay St Fillmore CA 93015-1501 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $200,328.27. 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1379792-31. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance LLC, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: July 30, 2013. (DLPP-431841 08/15/13, 08/22/13, 08/29/13)

 
08/08/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011119. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BENEFIT STORE 2) WWW.THEBENEFITSTORE.COM, 7402 WALLABY CT., VENTURA, CA 93003 VENTURA. THE BENEFIT STORE, LLC, 7402 WALLABY CT., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE BENEFIT STORE, LLC, JASON HERRISON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/24/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KONA ICE OF NORTH VALLEY LA 2) KONA ICE OF SIMI VALLEY, 18543 DEVONSHIRE ST. #222, NORTHRIDGE, CA 91324 LOS ANGELES. FOODIE FRIDAYS LLC, 18543 DEVONSHIRE ST. #222, NORTHRIDGE, CA 91324. 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 07/23/13. 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: FOODIE FRIDAYS LLC, JOSHUA HALL, MEMBER. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL SHOOK UP, 2200 OUTLET CENTER DRIVE SUITE 450, OXNARD, CA 93036 VENTURA. WELLNESS BY APRIL, INC., 2200 OUTLET CENTER DRIVE SUITE 450, OXNARD, CA 93036. 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 02/02/13. 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: WELLNESS BY APRIL, INC., APRIL MCNALLY, PRESIDENT. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SHARPEST TOOL IN THE SHED, 537 WALKER LANE, FILLMORE, CA 93015 VENTURA. PHILIP HENDERSHOTT, 537 WALKER LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PHILIP HENDERSHOTT, PHILIP HENDERSHOTT, SOLE PROPRIETOR. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SML, 336 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. YAZU MEZA, 739 BURLINGTON 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 02/01/13. 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: YAZU MEZA. This statement was filed with the County Clerk of Ventura County on 07/16/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011471. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LEISURE BRK ENTERPRISES 2) BRK ENTERPRISES 3) LEISURE BRK ENTERPRISES CA-1, 5800 SANTA ROSA RD., STE. 134, CAMARILLO, CA 93012 VENTURA. R.J. KULICK, 5800 SANTA ROSA RD., STE. 134, 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 07/26/13. 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: R.J. KULICK. This statement was filed with the County Clerk of Ventura County on 07/30/13. 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, AUGUST 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010666. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY SHINE, 250 ROSEWOOD, VENTURA, CA 93001 VENTURA. EDWARD MONTEJANO, 250 ROSEWOOD ST., VENTURA, CA 93001, DANIEL J. WARNARS, 2455 ZUNI CRT., VENTURA, CA 93001. 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: DANIEL J. WARNARS. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREASURE HILL REALTY, 221 E. DAILY DRIVE STE 3, CAMARILLO, CA 93010 VENTURA. KEVIN HARVEY, 272 GRANDVIEW CIRCLE, 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: KEVIN HARVEY. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011576. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TERICK PROPERTIES, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360 VENTURA. GUILLIES FAMILY TRUST, TERI L DORIN-GUILLIES TRUSTEE, GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360, RICHARD J DORIN, GP, 402 CONIFER TRAIL, HAMILTON, MT 59840, HANNAH E GUILLIES TRUST, TERI L DORIN-GUILLIES TRUSTEE, GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360, HOLDEN E GUILLIES TRUST, TERI DORIN-GUILLIES TRUSTEE. GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360, CAMERON L GUILLIES TRUST, TERI DORIN-GUILLIES TRUSTEE, GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERI L. DORIN-GUILLIES, TRUSTEE, OF THE GUILLIES FAMILY TRUST, GP. This statement was filed with the County Clerk of Ventura County on 08/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011571. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHLEY AMANDA CROWNS, 7204 LITTLER CT., MOORPARK, CA 93021 VENTURA. MICHAEL WAYNE LIACKO, 7204 LITTLER 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 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: MICHAEL WAYNE LIACKO, MICHAEL LIACKO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011439. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO RENTAL CENTER, 705 LAKEFIELD RD., UNIT H, WESTLAKE VILLAGE, CA 91361 VENTURA. THOMAS BURDETTE WINCHESTER, 585 HALL RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS BURDETTE WINCHESTER. This statement was filed with the County Clerk of Ventura County on 07/30/13. 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, AUGUST 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL-PRINT SOLUTIONS, 5451 BUTTERFIELD STREET, CAMARILLO, CA 93012 VENTURA. MARICELA CONTRERAS, 5451 BUTTERFIELD STREET, CAMARILLO, CA 93012, SALVADOR CONTRERAS, 5451 BUTTERFIELD STREET, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 06/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARICELA CONTRERAS. This statement was filed with the County Clerk of Ventura County on 07/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR MUSIC, 3671 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. KATHY S COPSEY, 2491 VISTA WOOD CIRCLE APT 12, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHY S. COPSEY. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHARPA VENTURES, 5837 OAK BEND LN. #106, OAK PARK, CA 91377 VENTURA. SHARON SACKS, 5837 OAK BEND LN. #106, OAK PARK, CA 91377, PAUL BENVENISTE, 6110 NEVADA AVE. #222, WOODLAND HILLS, CA 91367. 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 07/17/13. 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: PAUL BENEVENISTE. This statement was filed with the County Clerk of Ventura County on 07/17/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011594. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMECI PIZZA AND PASTA – FILLMORE, 117 WEST VENTURA ST. #A, FILLMORE, CA 93015 VENTURA. GREGORIO MORALES, 19403 LANARK ST., RESEDA, CA 91335, NANCY MORALES, 19403 LANARK ST., RESEDA, CA 91335. 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: GREGORIO MORALES. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011799. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGDALENO TRUCKING INC., 8255 GRIMES CYN. RD., MOORPARK, CA 93021 VENTURA COUNTY. MAGDALENO TRUCKING, INC., 8255 GRIMES CYN. RD., MOORPARK, CA 93021. 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 11/06/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAGDALENO TRUCKING, INC., MIGUEL MAGDALENO, PRES. 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 8, 15, 22, 29, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00437193-CU-PT-VT. Petition of MITCHELL FRANCIS REYNA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MITCHELL FRANCIS REYNA filed a petition with this court for a decree changing names as follows: MITCHELL FRANCIS REYNA to MARIO MICHEL REYNA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/29/13; 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: 08/06/13. Filed: 08/06/13. 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 8, 15, 22, 29, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440009-CU-PT-VTA. Petition of DIANA CARO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: DIANA CARO to DIANA STONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/26/13; 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: 08/01/13. Filed: 08/01/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130724-10011138-0
The following person(s) is (are) doing business as:
Octane Lighting, 2704 Bitternut Circle, Simi Valley, CA 93065, County of Ventura
Ashley Ismerio, 1110 Catlin St. Unit C, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2013
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.)
S/ Ashley Ismerio
This statement was filed with the County Clerk of Ventura on July 24, 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).
8/8, 8/15, 8/22, 8/29/13 CNS-2509755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130724-10011137-0
The following person(s) is (are) doing business as:
Suzy Demeter Photography, 11828 Beach Club Way, Malibu, CA 90265, County of Ventura
Maria Zsuzsanna Demeter, 11828 Beach Club Way, Malibu, CA 90265
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ Maria Zsuzsanna Demeter
This statement was filed with the County Clerk of Ventura on July 24, 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).
8/8, 8/15, 8/22, 8/29/13 CNS-2509796#

NOTICE OF PUBLIC LIEN SALE OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, August 22nd, 2013 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Matt Gonzalez – misc goods
Christine Gilliland – misc goods
Jay Schettler – misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette AUGUST 8, 15, 2013

 
08/01/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AJ SQUARED PRODUCTIONS, 10990 DEL NORTE ST. #11, VENTURA, CA 93004 VENTURA. ARNULFO M. JACINTO, JR., 10990 DEL NORTE ST. #11, VENTURA, CA 93004, ALISA J. JACINTO, 10990 DEL NORTE ST., #11, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARNULFO M. JACINTO, JR. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010445. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCHROEDER CENTER FOR HEALTHY LIVING, 31225 LA BAYA DR. SUITE 206, WESTLAKE VILLAGE, CA 91362 VENTURA. SCHROEDER & SCHROEDER CHIROPRACTIC INC., 794 RAVENSBURY, LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/08. 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: TERRY SCHROEDER, D.C., SCHROEDER & SCHROEDER CHIROPRACTIC INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBY, 5176 EVANWOOD AVE., OAK PARK, CA 91377 VENTURA. BIN FENG, 5176 EVANWOOD AVE., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/22/13. 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: BIN FENG. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010196. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VILLEGAS PUBLIC AFFAIRS, 541 STONEHEDGE DRIVE, FILLMORE, CA 93015 VENTURA. ERNEST VILLEGAS, 541 STONEHEDGE DRIVE, FILLMORE, CA 93015, CHRISTINE H. VILLEGAS, 541 STONEHEDGE DRIVE, FILLMORE, CA 93015. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNEST VILLEGAS. This statement was filed with the County Clerk of Ventura County on 07/11/13. 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, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BFXENON, 2635 SUNSHINE VALLEY COURT, SIMI VALLEY, CA 93065 VENTURA. GLENN NEARGARDER, 2635 SUNSHINE VALLEY COURT, SIMI VALLEY, CA 93065, VICKI NEARGARDER, 2635 SUNSHINE VALLEY COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 07/08/13. 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: GLENN NEARGARDER. This statement was filed with the County Clerk of Ventura County on 07/24/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COMPUTER SPIRIT 2) DAYSTAR COMPUTER SOLUTIONS, 2219 EAST THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91362 VENTURA. DAYSTAR COMPUTER INC., 1653 FORDHAM AVE., THOUSAND OAKS, CA 91366. 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: DAYSTAR COMPUTER INC., LAURENCE G. JACOBSON, CEO. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHERN CALIFORNIA JET SKIS 2) SO CAL JET SKIS, 3600 S. HARBOR BLVD., OXNARD, CA 93035 VENTURA. VENTURA JET SKI RENTALS, LLC, 4441 PONCA AVENUE, A, TOLUCA LAKE, CA 91602. STATE OF INCORPORATION: 201317110546 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: VENTURA JET SKI RENTALS, LLC, A. MILLER, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A GOOD THAI RESTAURANT, 583 E. MAIN ST., VENTURA, CA 93001 VENTURA. DOMINICK A. DONGO, 2360 GREEN CASTLE LN., OXNARD, CA 93035, PAWANA DONGO, 2360 GREENCASTLE LN., OXNARD, CA 93035. 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: DOMINICK A. DONGO, OWNER. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011312. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUJI SUSHI VENTURA, 573 E. MAIN ST., VENTURA, CA 93001 VENTURA. DOMINICK A. DONGO, 2360 GREENCASTLE LN., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOMINICK A. DONGO, OWNER. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A GOOD THAI RESTAURANT, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VENTURA. NETCHA SARAMON, 2360 GREENCASTLE LN., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NETCHA SARAMON. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORNINGSIDE MILLWORKS COMPANY, 592 GREEN MOUNTAIN STREET, SIMI VALLEY, CA 93065 VENTURA. JUSTIN PHILLIP KOUROUNIS, 592 GREEN MOUNTAIN 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: JUSTIN PHILLIP KOUROUNIS. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010963. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPER AWESOME LIGHTS AND WATER, 2186 EASTMAN AVE #105, VENTURA, CA 93001 VENTURA. WILLIAM THOMPSON, 1700 E THOMPSON BLVD F706, 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: WILLIAM THOMPSON. This statement was filed with the County Clerk of Ventura County on 07/22/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DECADENT WELLNESS, 2820 IRONGATE PL., THOUSAND OAKS, CA 91362 VENTURA. SAGE DAMMERS, 2820 IRONGATE PL., 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 07/05/13. 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: SAGE DAMMERS. This statement was filed with the County Clerk of Ventura County on 07/05/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010660. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHO FIRST CHOICE, 1201 S. SAVIERS RD., OXNARD, CA 93033 VENTURA. CINDY TU, 3870 E. DILLER COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/26/13. 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: CINDY TU. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONCEPTUAL STRUCTURES, 2102 BUENA VISTA DRIVE, CAMARILLO, CA 93010 VENTURA. PAUL BEIGH, 2102 BUENA VISTA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PAUL BEIGH. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011175 The following person (persons) is (are) doing business as: Fictitious Business Name(s) Z.Z. DAILY DESIGN & CABINETRY, 757 THOMAS ST., OAK VIEW, CA 93022 VENTURA. CHARLES T. DAILY JR., 757 THOMAS ST., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/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: CHARLES T. DAILY JR. 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 1, 8, 15, 22, 2013
*****************
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011211 The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRIAN NELSEN NOTARY, 2908 DWIGHT AVE., CAMARILLO, CA 93010 VENTURA. BRIAN LEE NELSEN, 2908 DWIGHT 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 05/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN LEE NELSEN. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAYFLOWER MARKET, 105 E. HIGH ST., MOORPARK, CA 93021 VENTURA. REFAT M. HIJAZ, 11911 SILVER CREST ST., MOORPARK, CA 93021. 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 03/01/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REFAT M. HIJAZ, OWNER. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELEVATED MEDIA PRODUCTIONS, 11041 EAST LAS POSAS RD., CAMARILLO, CA 93012 VENTURA COUNTY. TREVOR THOMPSON, 11041 EAST LAS POSAS ROAD, CAMARILLO, CA 93012, ALEXANDER BLACKMON, 1009 9TH STREET APT. 1, SANTA MONICA, CA 90403. 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 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: TREVOR THOMPSON. This statement was filed with the County Clerk of Ventura County on 07/24/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EMERGENCY COMPUTER 2) MELANIE SUNSHINE 3) GORILLA DRYING PRODUCTS, 5823 HICKORY DRIVE UNIT E., OAK PARK, CA 91377 VENTURA. HARDCORE ONE ENTERPRISES, INC., 5823 HICKORY DR. #E, OAK PARK, CA 91377. 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 01/08/08. 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: HARDCORE ONE ENTERPRISES, INC., STEPHEN SPEREGEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/29/13. 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, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIDTOWN CAFÉ 2) THE CAFÉ NEXT DOOR 3) THE ZEN DEN, 2991 LOMA VISTA RD. STE. C, VENTURA, CA 93003 VENTURA. CRAZY DOCTOR CAFÉ, LLC., 2991 LOMVA VISTA RD. STE. C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAZY DOCTOR CAFÉ LLC., RAGSDALE PANOPIO, CEO. This statement was filed with the County Clerk of Ventura County on 07/22/13. 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 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE INSURANCE AGENCY, 222 A ST., FILLMORE, CA 93015 VENTURA. ELIZABETH ZAVALA, 2135 HYANCINTH DR., OXNARD, CA 93036, ALEJANDRA BIBIANO, 1346 W. CHANNEL ISL. BLVD., 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: ELIZABETH ZAVALA. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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 1, 8, 15, 22, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00439881-CU-PT-VTA. Petition of MAGDELENA MORGAINE MCGREGOR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: MAGDELENA MORGAINE MCGREGOR to MADDOX MORGAN MCGREGOR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/24/13; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/30/13. Filed: 07/30/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALLA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130722-10010853-0
The following person(s) is (are) doing business as:
DUTCH GEAR, 238 ENCINO VISTA DR., THOUSAND OAKS, CA 91360, County of VENTURA
2 CUBED, INC., 238 ENCINO VISTA DR., THOUSAND OAKS, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/16/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
2 CUBED, INC.
S/ ANTHONY CERBINI, CHIEF EXECUTIVE OFFICER
This statement was filed with the County Clerk of Ventura County on 07/22/2013.
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
8/1, 8/8, 8/15, 8/22/13 CNS-2514109#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130705-10009860-0
The following person(s) is (are) doing business as:
1. Clintel, 2. Clintel Solutions, 2625 Townsgate Rd., Suite 330, Westlake Village, CA 91361; County of Ventura
Advanced Bio-Logic Solutions Corp., 2625 Townsgate Rd., Suite 330, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Advanced Bio-Logic Solutions Corp.
S/ Jeffrey Epstein, CEO
This statement was filed with the County Clerk of Ventura on July 5, 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).
8/1, 8/8, 8/15, 8/22/13 CNS-2513817#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130716-10010531-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SMOKES FOR LESS, 252 WEST LOS ANGELES AVENUE, SUITE I, MOORPARK, CA 93021, VENTURA COUNTY. 4 YOUR PLEASURE, A/I# 3450572, 252 WEST LOS ANGELES AVENUE, SUITE I, MOORPARK, CA 93021. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 4 YOUR PLEASURE, ANTHONY FIUMERODO, President. The statement was filed with the County Clerk of Ventura County on 07/16/2013. 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, 08/01/2013 08/08/2013 08/15/2013 08/22/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130716-10010534-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECORD TRANSFER SERVICE, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362. 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) 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 07/16/2013. 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, 08/01/2013 08/08/2013 08/15/2013 08/22/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130716-10010533-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROPERTY TRANSFER SERVICE, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362. 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) 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 07/16/2013. 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, 08/01/2013 08/08/2013 08/15/2013 08/22/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0063887 Doc ID #000137297362005N Title Order No. 12-0114001 Investor/Insurer No. 1012099329 APN No. 052-0-082-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/10/2007. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE, AS JOINT TENANTS, dated 02/10/2007 and recorded 2/21/2007, as Instrument No. 20070221-00034235-0, 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 08/29/2013 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: 1057 HOWARD 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 $442,519.58. 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. 12-0063887. 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: 10/19/2012 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-4403773 08/01/2013, 08/08/2013, 08/15/2013

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 August 16, 2013 at 9:30 a.m. and ending on August 23, 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
Fancil, Steven J. Unit # A-092, Ballinger, Ralph Unit # C-37, Yannacakis, John Unit # C-66, Rodriguez (Rodriquez), Elvira Unit # C-82, Shibumi, Anthony Unit # D-27, Macneill, Garry Unit # G-47, Stoker, Tinamarie J. Unit # N-107, Vano, William Unit # N-269, Kinney (Kenney), Shaun L. Unit # P-0117, Canales, Michael Unit # P-0129, Haynes, Bradely (Bradley) T. Unit # P-0211B, Moore, Garry Unit # P-0233C, Davis, Susan Unit # Q-0215A, Altamura, Noelle Unit # Q-0264, Arochi, Ana Unit # R-273, Armstrong, Chris Unit # S1-082, Palmer, Sandy Unit # S2-296, Peltier, Ashley Unit # S4-041, Garcia, Peter Unit # S4-059, Morgan, Mike Unit # S4-109, Principe, Linda Unit # S4-126, Voyles, Micheal (Michael) Unit # S4-204, Reynolds, Craig Unit # S5-107, Harris, Ron Unit # S5-126, Moore, Garry Unit # X1-020.
To be published in The Fillmore Gazette AUGUST 1, 8, 2013

 
07/25/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAN HUMTING POOL SERVICE, 182 BLUEFIELD AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. DANIEL REID HUMTING, 182 BLUEFIELD AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/10/13. 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: DANIEL REID HUMTING. This statement was filed with the County Clerk of Ventura County on 07/10/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WORDIRECT 2) ONE MILLION CHILDREN 3) LIGHT OF THE WORLD,.1957 EASTMAN AVENUE, VENTURA, CA 93003 VENTURA. GOSPEL LIGHT WORLDWIDE, 1957 EASTMAN AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 2001 2&3) 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: GOSPEL LIGHT WORLDWIDE, DARREN J. COTE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/12/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNIQUE MOVERS 2) BOX BROTHERS 3) ADVANCED MOVING, 236 DAWSON DR., CAMARILLO, CA 93012 VENTURA. UNIQUE MOVING, INC., 236 DAWSON DR., CAMARILLO, CA. 93012 STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: UNIQUE MOVING, INC., ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 07/17/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM MEDICAL CHARITY, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. THE TIARA GROUP, INC., 825 GARNET AVENUE, VENTURA, CA 93004. 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 07/21/13. 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: THE TIARA GROUP, INC., TERRY GORKA, MANAGING DIRECTOR. This statement was filed with the County Clerk of Ventura County on 07/22/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACK STAR GRAPHICS, 4733 AVEDON ROAD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON ROAD, MOORPARK, CA 93021, VINCENT AQUINO, 4733 AVEDON ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 06/09/13. 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: DEBRA AQUINO, PARTNER. This statement was filed with the County Clerk of Ventura County on 07/22/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL PLAZA, 904 BISCAYNE PALM PLACE, SIMI, CA 93065 VENTURA. TERRY PETTO, 904 BISCAYNE PALM PLACE, SIMI, 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 JULY 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: TERRY PETTO. This statement was filed with the County Clerk of Ventura County on 07/02/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAL’S CACTUS MART, 3571 HOWE ROAD AND HIGHWAY 126, PIRU, CA 93040 VENTURA COUNTY. SALVADOR HERNANDEZ, 914 4TH ST. FILLMORE, 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 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: SALVADOR HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIDGELINE MANAGEMENT CONSULTING, 4566 N. CANYONLANDS RD., MOORPARK, CA 93021 VENTURA. GEOFFREY KISH, 4566 N. CANYONLANDS RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEOFFREY KISH. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE COUNTERFEIT REPORT, 18 CERRO CREST DRIVE, CAMARILLO, CA 93010 VENTURA. PRO BIDS CORPORATION, 18 CERRO CREST DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRO BIDS CORPORATION, CRAIG M. CROSBY, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIRATAGE SALON, 539 SESPE AVE., FILLMORE, CA 93015 VENTURA. ROSEMARY SIERRA, 302 FOURTH ST. FILLMORE, FILLMORE, CA 93015, LUPE CERVANTES HOOVER, 818 FINE ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSEMARY SIERRA/LUPE CERVANTES HOOVER. 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, JULY 25, AUGUST 1, 8, 15, 2013

NOTICE OF
PUBLIC HEARING
Sespe Creek Levee Improvements Project
Ventura County Watershed Protection District
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) proposes to implement structural improvements along a section of the Sespe Creek Levee, located on the east side of Sespe Creek between Old Telegraph Road and State Route 126 near the City of Fillmore. The Sespe Creek Levee Improvements Project would raise the existing levee height by one to six feet along a 1,543-foot-long section, and add a 321-foot-long retaining wall along the landward side of a portion of the levee where existing residences are located. The proposed project would also correct existing design deficiencies identified by the U.S. Army Corps of Engineers, while maintaining recreational opportunities along the Sespe Creek Bike Trail following completion of the proposed project. The proposed project would facilitate certification of the existing levee structure by the Federal Emergency Management Agency (FEMA) and remove existing homes and businesses from the FEMA-designated flood hazard area.
A Mitigated Negative Declaration (MND) was prepared for this project and public comments were solicited from May 2, 2013 to May 31, 2013.
Where is the Project Located?
The project is located in the Santa Clara River watershed, along the existing Sespe Creek Levee, between Highway 126 and Old Telegraph Road, near the City of Fillmore.
Why A Public Notice?
The VCWPD has requested the Ventura County Board of Supervisors to adopt the MND and approve the project.
Where Can You Review the Report?
The Final MND is available for review at the following locations:
• 1. Watershed Protection District 800 S. Victoria Avenue, Ventura
• 2. www.vcwatershed.org Click on "What’s New" link
How Can You Participate?
The public hearing for this MND is scheduled for August 6, 2013 at 11:00 a.m. (Time Certain). The hearing will take place in the Board of Supervisors Hearing Room which is located at:
Ventura County Government Center
800 South Victoria Avenue
Ventura, CA 93009-1610
Public attendance and participation in this process is encouraged.
Contact
For more information, contact Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection District project!
7/25, 8/1/13 CNS-2511521#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130708-10009930-0
The following person(s) is (are) doing business as:
Homewatch Caregivers of Thousand Oaks, 3717 E. Thousand Oaks Blvd., Ste. 110, Thousand Oaks, CA 91362
RK Services, Inc., 3717 E. Thousand Oaks Blvd., Ste. 110, Thousand Oaks, CA 91362
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2013
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.)
RK Services, Inc.
S/ Kristine J. Martin, President
This statement was filed with the County Clerk of Ventura on July 08, 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).
7/25, 8/1, 8/8, 8/15/13 CNS-2506990#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130628-10009516-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEVEN MINUTE MATCH, 2) SEVEN EVENTS, 1482 NORMAN AVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. ENA A STIMSON, 1482 NORMAN AVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/15/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENA A STIMSON. The statement was filed with the County Clerk of Ventura County on 06/28/2013. 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, 07/25/2013 08/01/2013 08/08/2013 08/15/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130628-10009517-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FRIGGINEVERYTHING, 3020 PENINSULA RD #648, OXNARD, CA 93035, VENTURA COUNTY. GARY W MCKAY, 36480 117TH E, LITTLEROCK, CA 93543. 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: GARY W MCKAY. The statement was filed with the County Clerk of Ventura County on 06/28/2013. 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, 07/25/2013 08/01/2013 08/08/2013 08/15/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130628-10009518-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KETELHUT & ASSOCIATES, 1534 N MOORPARK ROAD STE 288, THOUSAND OAKS, CA 91360, VENTURA COUNTY. JEFFREY A KETELHUT, 1534 N MOORPARK ROAD STE 288, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2013. 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: JEFFREY A KETELHUT. The statement was filed with the County Clerk of Ventura County on 06/28/2013. 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, 07/25/2013 08/01/2013 08/08/2013 08/15/2013

 
07/18/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAIROS PERFORMANCE, 2370 LAS POSAS ROAD, SUITE B, CAMARILLO, CA 93010 VENTURA. MATTHEW MAJOR, 3106 LONDON LANE, OXNARD, CA 93036, ROMEO DIMAANO, 602 CORTE REGALO, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 MAJOR. This statement was filed with the County Clerk of Ventura County on 07/09/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LYNNE’S CLEANING SERVICE, 976 W. CARLISLE RD., THOUSAND OAKS, CA 91361 VENTURA. LYNNE MARCELINA CASTILLO, 976 W. CARLISLE RD., THOUSAND OAKS, 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 05/01/13. 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: LYNNE CASTILLO. This statement was filed with the County Clerk of Ventura County on 07/01/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009715. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KERI’S KLOSET, 963 CATLIN ST., SIMI VALLEY, CA 93065 VENTURA. KERIANNE LAURINE, 963 CATLIN 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 04/19/13. 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: KERIANNE LAURINE. This statement was filed with the County Clerk of Ventura County on 07/02/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MC FAUX 2) CONNIE’S SKIN & BODY CARE, 5124 FLORAL DR., VENTURA, CA 93001 VENTURA. CONSTANCE THOMAS, 5124 FLORAL 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: CONSTANCE THOMAS. This statement was filed with the County Clerk of Ventura County on 07/08/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009739. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A GUIDING LIGHT CREMATIONS AND FUNERALS, 2139 TAPO STREET, SUITE 226, SIMI VALLEY, CA 93063 VENTURA. PEDRO ANTONIO FERNANDEZ, 3607 FLOOD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PEDRO ANTONIO FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 07/02/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010038. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAJOR ATHLETICS, 3106 LONDON LANE, OXNARD, CA 93036 VENTURA. MATTHEW R. MAJOR, 3106 LONDON LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW R. MAJOR. This statement was filed with the County Clerk of Ventura County on 07/09/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010215. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA CELLPHONES INC., 1073 N. VENTURA AVE. STE. A., VENTURA, CA 93001 VENTURA. VENTURA CELLPHONES INC., 1073 N. VENTURA AVE. STE. A., VENTURA, CA 93001. 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 09/16/08. 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: VENTURA CELLPHONES INC., SELENE HERNANDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/11/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARAVILLA GARDENS, 8620 SANTA ROSA ROAD, CAMARILLO, CA 93012 VENTURA. HIGHWEST NURSERY, 8620 SANTA ROSA ROAD, CAMARILLO, CA 93012. 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 09/1973. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JO MARAVILLA, HIGHWEST NURSERY, SEC. This statement was filed with the County Clerk of Ventura County on 07/01/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIO’S GARAGE, 1204 COMMERCIAL AVE., OXNARD, CA 93030 VENTURA. M C AUTOSPORTS, INC., 2416 HILLROSE PLACE, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/08. 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: M. C. AUTOSPORTS, INC., CARLOS VASQUEZ, SECRETARY. This statement was filed with the County Clerk of Ventura County on 07/11/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010326. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR HELPING HAND, 555 ROSEWOOD #1011, CAMARILLO, CA 93010 VENTURA. BONNIE M. VANDER MOLEN, 555 ROSEWOOD #1011, 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 07/02/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BONNIE M. VANDER MOLEN. This statement was filed with the County Clerk of Ventura County on 07/12/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009814. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JORI INTERIORS, 2441 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. JORI BITTEROLF, 2441 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A SOLE PROPRIETORSHIP. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/28/13. 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: JORI BITTEROLF, OWNER. This statement was filed with the County Clerk of Ventura County on 07/03/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HALEY RANCH, 10846 SANTA ANA RD., VENTURA, CA 93001 VENTURA. ROGER W. HALEY, 10846 SANTA ANA RD., 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 11/20/08. 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: ROGER W. HALEY. This statement was filed with the County Clerk of Ventura County on 07/11/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARROT FOOT SOLUTIONS, 1041 WINDSOR DR., THOUSAND OAKS, CA 91360 VENTURA. CANDY LEE WALLACE, 1041 WINDSOR DR., 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 11/03/08. 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: CANDY WALLACE. This statement was filed with the County Clerk of Ventura County on 07/11/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANE REVE FASHION, 4343 CEDARDALE ROAD, MOORPARK, CA 93021 VENTURA. MARIE LAURE FEUILLERAT, 4343 CEDARDALE ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIE LAURE FEUILLERAT. This statement was filed with the County Clerk of Ventura County on 07/03/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010155. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUBLIC DOMAIN MOVIES 2) PUDOMO.COM, 710 CALIENTE WAY, OXNARD, CA 93036 VENTURA. ROBERT C. HAMPTON, 710 CALIENTE WAY, 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: ROBERT C. HAMPTON. This statement was filed with the County Clerk of Ventura County on 07/10/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORANGE ROSE BAKERY, 6024 FREMONT CIRCLE, CAMARILLO, CA 93012 VENTURA. SHARON ONA, 6024 FREMONT CIRCLE, 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: SHARON ONA. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D2 SIGNING SERVICE, 1607 DARA STREET, CAMARILLO, CA 93010 VENTURA. DARRYL GENE DODSON, 1607 DARA STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARRYL DODSON. This statement was filed with the County Clerk of Ventura County on 07/15/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IHOP #3458, 1771 S. VICTORIA AVE., VENTURA, CA 93003 VENTURA. CHANNEL ISLANDS PANCAKES, INC., 1771 S. VICTORIA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANNEL ISLANDS PANCAKES, INC., DON GORDON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS ROBLES EMERGENCY PHYSICIANS MEDICAL, 215 W JANSS RD., THOUSAND OAKS, CA 91360 VENTURA. RICHARD S. BENEDON M D A P C, 5457 SHIRLEY AVE, TARZANA, CA 91356, PAUL T. DAVID M D, 3507 CHUPAROSA DRIVE, SANTA BARBARA. 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 10/08/08. 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: RICHARD S. BENEDEN M D A P C, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 07/11/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EINSURANCE SOLUTIONS, 128 AUBURN CT., 108-A, WESTLAKE VILLAGE, CA 91362 VENTURA. SHERRY LYNN HEATHERLY, 3436 TWIN LAKE RIDGE, 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 07/16/13. 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: SHERRY LYNN HEATHERLY. This statement was filed with the County Clerk of Ventura County on 07/16/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POTH AND CARY, 10262 MAMMOTH ST., VENTURA, CA 93004 VENTURA. TINA MICHELLE TORRES, 10262 MAMMOTH ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TINA MICHELLE TORRES. This statement was filed with the County Clerk of Ventura County on 07/10/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SHIPPING, 918 MERCER AVE., OJAI, CA 93023 VENTURA. JASON GRAY, 918 MERCER 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: JASON GRAY. This statement was filed with the County Clerk of Ventura County on 07/15/13. 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, JULY 18, 25, AUGUST 1, 8, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130710-10010117-0
The following person(s) is (are) doing business as:
Vagabond Inn, 1245 North Oxnard Blvd., Oxnard, CA 93030; County of Ventura
State of incorporation: California
Oxnard Vagabond Inn, LLC, 1699 South Palm Canyon Drive, Palm Springs, CA 92264.
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 2/16/01.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Oxnard Vagabond Inn, LLC
S/ Don Johnson, Manager
This statement was filed with the County Clerk of Ventura on July 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).
7/18, 7/25, 8/1, 8/8/13 CNS-2509535#