The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

03/01/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEXT LEVEL ELECTRIC, 728 UTICA AVENUE, VENTURA, CA 93004 VENTURA COUNTY. NEXT LEVEL LLC, 728 UTICA AVENUE, VENTURA, CA 93004. 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 (Date): 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: NEXT LEVEL LLC, MICHAEL ADAMS, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002465. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIFE+STYLING 2) LIFE STYLING, 350 E VIEW DRIVE, SANTA PAULA, CA 93060 CA VENTURA. EXECUTIVE EMPIRE, LLC, 350 E VIEW DRIVE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: 201709310273 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 (Date): 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: EXECUTIVE EMPIRE, LLC, JESSICA DUTRA, MEMBER ACTING AS AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANDOM 1, 10700 BROADWAY RD, MOORPARK, CA 93021 VENTURA. CHESTER FILMS INC, 10700 BROADWAY 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 (Date): 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: CHESTER FILMS INC, JOHN CHESTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRS TEMPORARY HOUSING, 652 DEBBIE STREET, NEWBURY PARK, CA 91320 VENTURA. CRSCA, INC., 10851 N. BLACK CANYON HIGHWAY, SUITE 700, PHOENIX, AZ 85029. 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 (Date): 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: CRSCA, INC., CHRIS HUNTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TETRASOMA WELLNESS CENTER 2) TETRASOMA 3) TETRASOMA CHINESE HERBS 4) TETRASOMA ACUPUNCTURE 5) TETRASOMA DIET 6) TETRASOMA NUTRITION 7) TETRASOMA FIT, 166 NORTH MOORPARK ROAD, #201, THOUSAND OAKS, CA 91360 VENTURA. DAVID LEE ACUPUNCTURE, INC., 1434 CALLE PIMIENTO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID LEE ACUPUNCTURE, INC., DAVID LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO TREE SERVICE 2) CAMARILLO TREE & LANDSCAPE, 1395 E. PLEASANT VALLEY RD, CAMARILLO, CA 93010 VENTURA. CHARLES C. SAXE, 360 MELODY LANE, OROVILLE, CA 95966. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/1988. 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: CHARLES C. SAXE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK TREE SERVICE 2) ECONOMY WISE TREE SERVICE, 1395 E. PLEASANT VALLEY RD, CAMARILLO, CA 93010 VENTURA. CHARLES C. SAXE, 360 MELODY LN, OROVILLE, CA 95966. STATE OF INCORPORATION: CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/1988. 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: CHARLES C. SAXE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN GOLD, 1400 GRAND AVE, FILLMORE, CA 93015 VENTURA. CINDY JACKSON, 1400 GRAND AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/27/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINDY JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUG WOOD, 2997 BAYSHORE AVENUE, VENTURA, CA 93001 VENTURA. DOUGLAS WOOD, 2997 BAYSHORE AVENUE, 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 (Date): 02/14/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUGLAS WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002199. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POLICE FUNERALS, 3983 CELIA CT., SIMI VALLEY, CA 93063 VENTURA. JOHN C. COOLEY, 3983 CELIA CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/19/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN C. COOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002872. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAIL WAGGIN EXPRESS, 4908 LEEDS ST., SIMI VALLEY, CA 93063 VENTURA. SHAWN RENEE MCLEAN, 4908 LEEDS ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/6/1988. 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: SHAWN RENEE MCLEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GTO AUTO COLLISION & GLASS, 1233 COMMERCIAL AVE., OXNARD, CA 93030 VENTURA. TIANNA L NEGRETE, 1038 ORTEGA 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 (Date): 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: TIANNA L NEGRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANNABIS PROPERTY SPECIALISTS 2) CAL CANNABIS PROPERTY SPECIALISTS, 1201 LA GRANADA DR, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL FRIEDMAN, 1201 LA GRANADA DR, 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 (Date): 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: MICHAEL FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002843. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCANTILE 24, 701 YALE PL, OXNARD, CA 93033 VENTURA. ALEXANDER ILAO, 701 YALE PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALEXANDER ILAO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EJB INSPECTION COMPANY, 1876 BURLESON AVENUE, THOUSAND OAKS, CA 91360 VENTURA. ERIC JOSEPH BROMS, 1876 BURLESON AVENUE, 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 (Date): 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: ERIC JOSEPH BROMS, ERIC J. BROMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA MARINE ENGEERING, 171 W STANLEY AVE, VENTURA, CA 93001 VENTURA. ERITH VAUGHAN CATLETT, 1241 CAMELOT WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERITH VAUGHAN CATLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RELIABLE PROPERTY MAINTENANCE, 15668 BORGES COURT, MOORPARK, CA 93021 VENTURA. JEFFREY BILGEN, 15668 BORGES COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JEFFREY BILGEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN AND OUT, 1430 S. VICTORIA AVE #202, OXNARD, CA 93035 VENTURA. ADAN VAZQUEZ LUNA, 1430 S. VICTORIA AVE. #202, 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 (Date): 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: ADAN VAZQUEZ LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TODD J HANNON, 1131 CESAR CHEVEZ DRIVE, OXNARD, CA 93030 VENTURA. TODD HANNON, 1131 CESAR CHEVEZ DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TODD HANNON, AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S-MITES INC, 500 N DEL NORTE BVLD, OXNARD, CA 93030 VENTURA. USA AG SUPPLIES INC., 500 N DEL NORTE BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USA AG SUPPLIES INC, DAVID MARTINEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADRIAN’S LANDSCAPING, 501 E FIRST, OXNARD, CA 93030 CA. ADRIAN VIVEROS JUAREZ, 501 E FIRST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/20/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADRIAN VIVEROS JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUGAR BEET, 115 CATALINA DR, OAK VIEW, CA 93022 VENTURA. NATALIE TOMATIS, 115 CATALINA, 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 (Date): 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: NATALIE TOMATIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MY BODY, MY YOGA! 2) HILLARY YOGA, 1512 BLACKSTOCK AVE., SIMI VALLEY, CA 93063, VENTURA. SKO INDUSTRIES, INC., 1512 BLACKSTOCK AVE., SIMI VALLEY, CA 93063. 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 (Date): 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: SKO INDUSTRIES, INC., HILLARY HERRERA, SECRETARY/CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507867-CU-PT-VTA. Petition of: ROY DANIEL SUTTON IV for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROY DANIEL SUTTON IV filed a petition with this court for a decree changing names as follows: ROY DANIEL SUTTON IV to DANIEL SUTTON FARRELL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/27/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/08/18. Filed: 02/08/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JERRY S. RICARDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180213-10002662-0
The following person(s) is (are) doing business as:
Leah Rose Consulting, 6282 Sunnycrest Dr., Oak Park, CA 91377; County of Ventura
Leah Rose Randi, 6282 Sunnycrest Dr., Oak Park, CA 91377
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Leah Rose Randi
This statement was filed with the County Clerk of Ventura on February 13, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/1, 3/8, 3/15, 3/22/18 CNS-3100194#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-064 September 21, 2017 Ventura County Sheriff's Department officers seized $950.00 U.S. currency at SR23 Freeway at Avenida De Los Arboles, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $950.00
FS#17-065 October 12, 2017 Ventura County Sheriff's Department officers seized $4,748.00 U.S. currency at 540 North Hayes, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,748.00
FS#17-071 October 20, 2017 Ventura County Sheriff’s Department officers seized $1,913.00 U.S. currency at 3750 Flax Place, apt 200, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,913.00
FS#18-001 January 01, 2018 Oxnard Police Department officers seized $7,838.00 U.S. currency at Hemlock and L Street, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,838.00
FS#18-002 January 11, 2018Ventura County Sheriff’s Department officers seized $2399.00 U.S. currency at Monmouth Street and Harbor Blvd., Ventura CA and at 330 Wall Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $20,399.00
FS#18-003 January 11, 2018 Ventura County Sheriff’s Department officers seized $1,685.00 U.S. currency at 1120 West Laurel Street, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,685.00
FS#18-005 January 26, 2018 Ventura County Sheriff’s Department officers seized $4,279.00 U.S. currency at 668 Nandina Place, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,279.00
FS#18-007 January 27, 2018 Ventura County Sheriff’s Department officers seized $1,156.00 U.S. currency at Crestview Ave and Las Posas Road, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,156.00
3/1, 3/8, 3/15/18 CNS-3103326#

TSG No.: 8712582 TS No.: CA1700281260 FHA/VA/PMI No.: 0159723824 APN: 649-0-108-790 Property Address: 270 THOMPSON AVENUE CHATSWORTH AREA, CA 91311 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/22/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/22/2018 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/30/2007, as Instrument No. 20070530-00108799-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: CRAIG MELONE, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 649-0-108-790 The street address and other common designation, if any, of the real property described above is purported to be: 270 THOMPSON AVENUE, CHATSWORTH AREA, CA 91311 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $785,742.93. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700281260 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0326999 To: FILLMORE GAZETTE 03/01/2018, 03/08/2018, 03/15/2018

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 16th day of March, 2018 at 12:15 PM on the premises of
Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

UNIT # 1 - GERARD ORTIZ
UNIT #162A – LINDA BASSETT
UNIT #107-LORETTA BREEZE
UNIT #172-CASSANDRA ALMAGUER
UNIT #166B – ROBERT BONETTI
UNIT #156 – JOE MARTINEZ
UNIT #30E – SHANEESE CHAPPELL
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099, (951)-681-4113.

To be published in the Fillmore Gazette, March 1st, 2018 and March 8th, 2018.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 16, 2018 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 03/01/18 and 03/08/18.

The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Nasay Leal B1250 Patrick Bradford JR B3305
Kim Ingham B3626
Miguel Loera B2004 Juan C Prado B4017
Monique Wallace B2116 Veronica Serrato B4120
Galen Koen B2245 Jennie Vildosola B4133
Stephen Monson B2302 Melissa Burkett B4602
Isabel Cornejo B2307 Maria T Lopez B4606
Suzanne Richards B2403
Yecenia Montes De Oca R. B2509
Patricia Santa Rosa B2514
Shyla S Hargrove B2603
Debra Early B2635
David Rosales B3244

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/16/18 by 6:00pm

Dated: 02/27/18 Signed: StorHouse Storage Center

This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 01 & 08 2018

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of MARCH. 2018, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

# 13 JAUN GRACIDA
# 217 ARDERICK BRADLEY
# 166 RICHARD VARGAS JR.
# 388 JUANA M. CORDOVA
# 364 ANTONIO PATINO
# 295 ZACK SUTTON

Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette MARCH 1, 2018 and MARCH 8, 2018.

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 1-57332JW
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: PEDRO GRACIA, 13165 OTTOMAN ST, ARLETA, CA 91331
Doing Business as: LAUNDRYLAND
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The location in California of the Chief Executive Officer of the Seller(s) is: NONE
The name(s) and address of the Buyer(s) is/are: BRIAN T. REILLY AND STEPHANIE REILLY 4165 E. THOUSAND OAKS BLVD., #100, WESTLAKE VILLAGE, CA 91362
The assets being sold are described in general as: ALL FIXTURES, FURNISHINGS AND EQUIPMENT of that certain COIN LAUNDRY known as LAUNDRYLAND and are located at: 274 E. HARVARD BLVD., SANTA PAULA, CA 93060
The bulk sale is intended to be consummated at the office of: ALL VALLEY ESCROW INC, 3202 E. LOS ANGELES AVE, STE 30, SIMI VALLEY, CA 93065 and the anticipated sale date is MARCH 19, 2018
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: ALL VALLEY ESCROW INC, 3202 E. LOS ANGELES AVE, STE 30, SIMI VALLEY, CA 93065 and the last day for filing claims shall be MARCH 16, 2018, which is the business day before the sale date specified above.
Dated: 2/18/18
BUYER: BRIAN T. REILLY & STEPHANIE REILLY
LA1976451 FILLMORE GAZETTE 3/1/18

 
02/22/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAVERN EVENTS, 134 N. MILL ST., UNIT C, SANTA PAULA, CA 93060 VENTURA. AISHAH JENNETT (TRUSTEE FOR HANNAH SILVERSTEIN FAMILY TRUST), 134 N. MILL ST., UNIT C, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AISHAH JENNETT (TRUSTEE FOR HANNAH SILVERSTEIN FAMILY TRUST), AISHAH JENNETT, TRUSTEE FOR REGISTRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REALTY ONE GROUP SUMMIT, 940 E SANTA CLARA ST STE 100, VENTURA, CA 93001 VENTURA. PINAKOS PREMIER, INC., 940 E SANTA CLARA ST SUITE 100, VENTURA, 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2013. 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: PINAKOS PREMIER, INC., LAURA C. PINSAK, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELIZABETH NOEL BEAUTY, 3875 TELEGRAPH RD. STE C, VENTURA, CA 93003, VENTURA COUNTY. SHARLENE LENARDSON, 8772 ½ WYNGATE ST., SUNLAND, CA 91040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/08/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARLENE LENARDSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALKSTAYPLAY – PET SITTING AND DOG WALKING, 1740 ELSINORE AVE, OXNARD, CA 93035 VENTURA. KARLI JAN WADMAN, 1740 ELSINORE AVE, 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 (Date): 01/22/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KARLI JAN WADMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GINO LAMBANO, 1534 N. MOORPARK ROAD #502, THOUSAND OAKS, CA., 91360 VENTURA. GINO V. GUTRIDGE, 1534 N. MOORPARK RD. #502, 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 (Date): 10/26/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GINO V. GUTRIDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMPULSE ENTERTAINMENT, 3404 HAZELNUT COURT, SIMI VALLEY, CA 93065 VENTURA. DANIEL VILLA, 3404 HAZELNUT COURT, 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 (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL VILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORTGAGE WEST, 20436 VIA CELLINI, PORTER RANCH, CA 91326 LOS ANGELES. LANE TALBOT ADLER, 20436 VIA CELLINI, PORTER RANCH, CA 91326. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LANE ADLER, BROKER/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICAS BEST 1776 APPAREL 2) AB 1776 APPAREL, 4361 TOWNSHIP AVE, SIMI VALLEY, CA 93063 VENTURA. MARK COX, 5706 FEARING ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARK COX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAP TO GO, 138 N JEROME AVE, NEWBURY PARK, CA 91320 VENTURA. ERIC PLOTTS, 138 N JEROME 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 (Date): 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: ERIC PLOTTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002978. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOSE MOBILE AUTO REPAIR 2) RAMIREZ MOBILE AUTO REPAIR, 114 LUPITA STREET, OXNARD, CA 93030 VENTURA. JOSE RAMIREZ GARCIA, 114 LUPITA STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/20/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE RAMIREZ GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180208-10002399-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BONILLA PROJECT CONSULTING, 5285 BUENA MESA CT, CAMARILLO, CA 93012, VENTURA COUNTY. CARLOS R BONILLA, 5285 BUENA MESA CT, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS R BONILLA. The statement was filed with the County Clerk of Ventura County on 02/08/2018. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/22/2018 03/01/2018 03/08/2018 03/15/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507356-CU-PT-VTA. Petition of: WILLIAM JESUS PEREZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): WILLIAM JESUS PEREZ filed a petition with this court for a decree changing names as follows: WILLIAM JESUS PEREZ to WILLIAM JAIMES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/20/2018, 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: 01/29/18. Filed: 01/29/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507934-CU-PT-VTA. Petition of: DIANA AILEEN PEREZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DIANA AILEEN PEREZ for a decree changing names as follows: DIANA AILEEN PEREZ to DIANA AILEEN ANDRADE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/09/18. Filed: 02/09/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00508105-CU-PT-VTA. Petition of: KRISTIN MARY STILES for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KRISTIN MARY STILES filed a petition with this court for a decree changing names as follows: KRISTIN MARY STILES to KRISTIN MARY RUMSEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/09/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/15/18. Filed: 02/15/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 22, MARCH 1, 8, 15, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180208-10002376-0
The following person(s) is (are) doing business as:
Bridge Communication Accent Modification, 1167 Westridge Drive, Ventura, CA 93003; County of Ventura
Ciara Backer, 4540 Costa De Oro, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ciara Backer
This statement was filed with the County Clerk of Ventura on February 8, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3098516#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180207-10002194-0
The following person(s) is (are) doing business as:
Thousand Oaks Dream Dinners Franchise, 11852 3/4 Balboa Blvd., Granada Hills, CA 91344 County of LOS ANGELES
Romy & Associates, Inc., 11852 3/4 Balboa Blvd., Granada Hills, CA 91344
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on January 31, 2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Romy & Associates, Inc.
S/ Romy L. Lampert, CEO,
This statement was filed with the County Clerk of Ventura County on 02/07/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3094946#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180213-10002666-0
The following person(s) is (are) doing business as:
Twin Creek Ranch, Ojai, 10652 Ojai Santa Paula Rd., Ojai, CA 93023; County of Ventra
State of incorporation: California
SKHBT Holdings, LLC, 3045 Corda Dr., Los Angeles, CA 90049
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Soheila Kolahi, Managing Member
SKHBT Holdings, LLC
This statement was filed with the County Clerk of Ventura on February 13, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3097224#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180208-10002330-0
The following person(s) is (are) doing business as:
Alignment Home Health, 1323 Newbury Rd. #204, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Alignment Addiction Recovery Group, LLC, 1323 Newbury Rd. #204, Newbury Park, CA 91320
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eamon O'Hara, Managing Member
Alignment Addiction Recovery Group, LLC
This statement was filed with the County Clerk of Ventura on February 8, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3098333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180213-10002592-0
The following person(s) is (are) doing business as:
Sage Mountain, 3499 Grande Vista, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Sage Mountain Senior Housing Partners LLC, 207 N. Fourth Street, Columbus, OH 43215
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David W. Fisher, Officer
Sage Mountain Senior Housing Partners LLC
This statement was filed with the County Clerk of Ventura on February 13, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3099714#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180213-10002668-0
The following person(s) is (are) doing business as:
Transcendent Executive Services, 12035 Alderbrook Street, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Transcendent Extreme Solutions, LLC, 12035 Alderbrook Street, Moorpark, CA 93021
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David W. Haas, Managing Member
Transcendent Extreme Solutions, LLC
This statement was filed with the County Clerk of Ventura on February 13, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3099770#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002281-0
The following person(s) is (are) doing business as:
Figure.09 Solutions, 3659 Mapleknoll Pl., Thousand Oaks, CA 91362; County of Ventura
Christopher Sax, 3659 Mapleknoll Pl., Thousand Oaks, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Sax
This statement was filed with the County Clerk of Ventura on February 7, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3099986#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002228-0
The following person(s) is (are) doing business as:
Mimi's Apothecary, 213 Walter Ave, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Spot-44 Auto Repair LLC, 2907 Lincoln Blvd., Santa Monica, CA 90405
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 10/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Monica Cecilia Mayer, President
Spot 44 Auto Repair LLC
This statement was filed with the County Clerk of Ventura on February 7, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3100800#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180213-10002595-0
The following person(s) is (are) doing business as:
Visible, 2750 Portico Way, Oxnard, CA 93036; County of Ventura
State of incorporation: CA
AirTouch Cellular Inc, 15505 San Canyon Avenue, Irvine, CA 92618
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karen M. Shipman, Assistant Secretary
AirTouch Cellular Inc. - GP of Los Angeles SMSA Limited Partnership.
This statement was filed with the County Clerk of Ventura on February 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3089586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180206-10002147-0
The following person(s) is (are) doing business as:
Joie, 160 Promenade Way, Suite C, Thousand Oak, CA 91362; County of Ventura
State of incorporation: New York
The Collected Group Retail, LLC, 5301 South Santa Fe Avenue, Vernon, CA 90058
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 May 27, 2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Adams, Chief Financial Officer
The Collected Group Retail, LLC
This statement was filed with the County Clerk of Ventura on February 6, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3102054#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002299-0
The following person(s) is (are) doing business as:
Zumwalt Strength and Conditioning, 540 Patricia Ave. Apt 187, Simi Valley, CA 93065; County of Ventura
Daniella Cristina Zumwalt, 540 Patricia Ave., Apt 187, 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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniella Cristina Zumwalt
This statement was filed with the County Clerk of Ventura on February 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3102312#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001638-0
The following person(s) is (are) doing business as:
California Muscle Parts & Service, 25 W. Easy Street, Suite 304, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Out-Fit, a California corporation, 25 W. Easy Street, Suite 304, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on December 31, 2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Fisher, President
Out-Fit, a California corporation
This statement was filed with the County Clerk of Ventura on January 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3093488#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180214-10002761-0
The following person(s) is (are) doing business as:
Global Ventures, 13743 Swift Run St., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Dwivedi & Associates LLC, 13743 Swift Run St., Moorpark, CA 93021
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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ruchi Dwivedi, Managing Member
Dwivedi & Associates LLC
This statement was filed with the County Clerk of Ventura on February 14, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3100618#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180214-10002763-0
The following person(s) is (are) doing business as:
The Nesting Heart, 214 W. Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Aliso West, LLC, 214 W. Aliso St., Ojai, CA 93023
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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Diana Syvertson
Aliso West, LLC
This statement was filed with the County Clerk of Ventura on February 14, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3100794#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 201801301000
The following person(s) is (are) doing business as:
Leonie Somes, 11666 Santa Rosa Road, Camarillo, CA 93012; County of Camarillo
State of incorporation: Ventura
Leonora Darcel, 11666 Santa Rosa Road, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Leonora Darcel
This statement was filed with the County Clerk of Ventura on January 30, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/22, 3/1, 3/8, 3/15/18 CNS-3094396#

 
02/15/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AABBEY BURIAL, CREMATION & CASKET SERVICE, 3390 AUTO MALL DRIVE, THOUSAND OAKS, CA 91360 VENTURA. SCHECO INC., 1313 NORTH MARKET, WILMINGTON, DE 19108. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCHECO INC., O.L. SCHIMMEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A PEACE OF CREATIVITY, 81 EDGAR CT., NEWBURY PARK, CA 91320 VENTURA. MELANIE FISHMAN, 81 EDGAR CT., NEWBURY PARK, CA 91320, BRYAN FISHMAN, 81 EDGAR CT., NEWBURY PARK, CA 91320. 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 (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELANIE FISHMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DGP PARTNERS, 3368 BIG SPRINGS AVE, SIMI VALLEY, CA 93063 VENTURA. DOBERMAN GANG PRODUCTIONS LLC, 3368 BIG SPRINGS AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201800810161 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 (Date): 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: DOBERMAN GANG PRODUCTIONS LLC, CHRISTOPHER T MEANS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSH PROFESSIONAL BEAUTY, 1690 CAMINO OLMO #J, THOUSAND OAKS, CA 91320 VENTURA. RUSH BEAUTY, LLC, 631 MAGNOLIA AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RUSH BEAUTY, LLC, STEVE RUSH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ULTRASHINE CLEANING CO., 8822 DENVER ST., VENTURA, CA 93004 VENTURA. SIMON FEISHTER, 8822 DENVER 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 (Date): 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: SIMON FEISHTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REJUVENATE BATH SHOPPE, 58 VALLEY CREST RD, SIMI VALLEY, CA 93065 VENTURA. SAMANTHA ROMERO, 58 VALLEY CREST RD., 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 (Date): 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: SAMANTHA ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 1/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KSR CABINETRY & WOODWORKING, 58 VALLEY CREST RD., SIMI VALLEY, CA 93065 VENTURA. PAUL L. ROMERO, 58 VALLEY CREST RD., SIMI VALLEY, CA 93065, SAMANTHA ROMERO, 58 VALLEY CREST RD., 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 (Date): 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: SAMANTHA ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 1/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYN STUDIOS, 1458 CROCKER STREET, SIMI VALLEY, CA 93065 VENTURA. MARTHA YOLANDA NORTHCOTT, 1458 CROCKER STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARTHA YOLANDA NORTHCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REWIND MASSAGE AND BODYWORK, 1112 FUCHSIA LANE, SANTA PAULA, CA 93060 VENTURA. DON EDWARD BURNINGHAM, 1112 FUCHSIA LANE, 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 (Date): 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: DON EDWARD BURNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMAYA SAGE, 3101 PENINSULA ROAD 220, OXNARD, CA 93035 VENTURA. MEAGAN MARIE MILANI, 3101 PENINSULA ROAD 220, 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 (Date): 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: MEAGAN MARIE MILANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C.R. ENTERPRISES 2) CR ENTERPRISES, 2116 MANDRILL AVE., VENTURA, CA 93003 VENTURA. CORY JUSTIN REDDELL, 2116 MANDRILL AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CORY JUSTIN REDDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX HARDSHIP CENTER, 30700 RUSSELL RANCH RD. SUITE 250, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. ARIAN AZIMZADEH, 3047 EAGLES CLAW AVE., 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 (Date): 2/2/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARIAN AZIMZADEH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOWER OF LONDON, 758 RUDMAN DR., NEWBURY PARK, CA 91320-2126 VENTURA. JULIE HAVERLAH, 758 RUDMAN DR., NEWBURY PARK, CA 91320-212. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIE HAVERLAH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A DOGGIES TAIL, 4355 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. KAREN GAYE CHAVEZ BEHR, 2640 ERICSON PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/4/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN GAYE CHAVEZ BEHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LITTLE DOG YOGA 2) LITTLE DOG YOGA MARKETING 3) LITTLE DOG YOGA & WELLNESS, 4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J GALBRAITH, 4790 ALAMO 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 (Date): 02/08/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLEE J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAM ENTERPRISES, 639 STONEBROOK STREET, SIMI VALLEY, CA 93065 VENTURA. LANCE RYERSON, 639 STONEBROOK STREET, SIMI VALEY, 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 (Date): 1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LANCE RYERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ILLUMINATION LIGHTING AND ELECTRICAL WHOLESALE SUPPLY 2) ILLUMINATION LIGHTING AND ELECTRICAL SUPPLY 3) ILLUMINATION LIGHTING SUPPLY 4) ILLUMINATION LIGHTING AND ELECTRICAL SUPPLIER 5) LUMINATION LIGHTING AND ELECTRICAL WHOLESALE S 6) LUMINATION LIGHTING AND ELECTRICAL SUPPLY, 1925 LOS FELIZ DR #174, THOUSAND OAKS, CA 91362 VENTURA. ROGELIO AGUIRRE JR., 1925 LOS FELIZ DR #174, 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 (Date): 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: ROGELIO AGUIRRE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LEAF 2) CALI LEAF, 2731 LAKEWOOD PLACE, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID MACFARLANE, 2731 LAKEWOOD PLACE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID MACFARLANE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002634. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE HEALING CENTER, 123 HODENCAMP RD. STE. 205, THOUSAND OAKS, CA 91360 VENTURA. GAMBRELLI CORP., 123 HODENCAMP RD. STE. 205, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: C3971618/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GAMBRELLI CORP., MINOO SHILATI, OWNER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: 1) HERE TO HELP SENIOR CONCIERGE SERVICES 2) HERE TO HELP, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 01/02/2018. The file number to the fictitious business name being abandoned: 2018010210000055-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PATRICK GIVVIN, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/07/2018. Signed: PATRICK GIVVIN. File Number: 20180207-10002289-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: TAX HARDSHIP CENTER, 1320 FLYNN ROAD, SUITE 302, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 08/01/17. The file number to the fictitious business name being abandoned: 20170801-10015132.-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MISSION OAKS TAX& ACCOUNTING, INC., 1320 FLYNN ROAD, SUITE 302, CAMARILLO, CA 93012. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/02/2018. Signed: MISSION OAKS TAX & ACCOUNTING, INC., JOHN S. ELHAI, PRESIDENT. File Number: 20180202-10002022-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY15, 22, MARCH 1, 8, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507749-CU-PT-VTA. Petition of: NICOLE A. HAMILTON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): NICOLE A. HAMILTON filed a petition with this court for a decree changing names as follows: a. GEORGIANA ELIZABETH CLARK to GEORGIANA ELIZABETH HAMILTON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/28/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/07/18. Filed: 02/07/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505340-CU-PT-VTA. Petition of: MARISA CLAIRE AMMERMAN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARISA CLAIRE AMMERMAN filed a petition with this court for a decree changing names as follows: a. MARISA CLAIRE AMMERMAN TO MARISA CLAIRE SOUZA-LAPOINTE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/21/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/07/18. Filed: 02/07/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180129-10001699-0
The following person(s) is (are) doing business as:
1Heart Caregiver Services - Thousand Oaks, 3717 E Thousand Oaks Blvd. Ste. 266, Westlake Village, CA 91362 County of VENTURA
AZCOR, Inc., 3717 E Thousand Oaks Blvd. Ste. 266, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
AZCOR, Inc.
S/ Teodorico Azores Jr., CEO,
This statement was filed with the County Clerk of Ventura County on 01/29/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3092379#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180131-10001836-0
The following person(s) is (are) doing business as:
DCH Lexus of Oxnard, 1640 Auto Center Drive, Oxnard, CA 93036 County of VENTURA
Mailing Address:
150 N Bartlett St., Medford, OR 97501
DCH Del Norte Inc., 1640 Auto Center Drive, Oxnard, CA 93036
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/26/12.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DCH Del Norte Inc.
S/ Edward Impert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 01/31/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3094166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180118-10000995-0
The following person(s) is (are) doing business as:
Nallatech, LLC, (2) Innovative Integration, LLC, 741 Flynn Road, Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
Interconnect Systems International, LLC, 741 Flynn Road, Camarillo, CA 93012
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 January 1, 2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert J. Zeitler, Secretary
Interconnect Systems International, LLC,
This statement was filed with the County Clerk of Ventura on January 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3090874#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180130-10001737-0
The following person(s) is (are) doing business as:
Tokiwa Sushi, 252 W. Los Angeles Ave., Suite A & B, Moorpark, CA 93021; County of Ventura
State of incorporation: California
JCH Family Food, Inc. 252 W. Los Angeles Ave., Suite A & B, Moorpark, CA 93021
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on January 2, 2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Seonmin Kim, President
JCH Family Food, Inc.
This statement was filed with the County Clerk of Ventura on January 30, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3094329#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180131-10001879-0
The following person(s) is (are) doing business as:
QuickLoanSign.com, 170 2nd Street, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Fuzzylogic Enterprises, LLC, 170 2nd Street, Moorpark, CA 93021
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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Anthony Barrera, Managing Member
Fuzzylogic Enterprises, LLC
This statement was filed with the County Clerk of Ventura on January 31, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3095022#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002279-0
The following person(s) is (are) doing business as:
Printuno, 335 Science Drive, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Corporate Graphics & Printing Inc, 335 Science Drive, Moorpark, CA 93021
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Harry Stidham, President
Corporate Graphics & Printing Inc
This statement was filed with the County Clerk of Ventura on February 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3096476#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002285-0
The following person(s) is (are) doing business as:
Best Appliance Repair, 327 Country Club Dr. Apt. 14, Simi Valley, CA 93065; County of Ventura
Mykola Protsenko, 327 Country Club Dr. Apt. 14, 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mykola Protsenko
This statement was filed with the County Clerk of Ventura on February 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3096849#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002283-0
The following person(s) is (are) doing business as:
The Dalsania Orchard, 7100 Worth Way, Camarillo, CA 93012; County of Ventura
Khushbu Dalsania, 2028 Alborada Drive, Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Khushbu Dalsania
This statement was filed with the County Clerk of Ventura on February 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/15, 2/22, 3/1, 3/8/18 CNS-3096859#

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.storagetreasures.com sale by competitive bidding beginning on February 23, 2018 at 9:30 a.m. and ending on February 28, 2018 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 Storagetreasures.com, Phone: 855-722-8853
Aguirre Mariscal, Aritman Unit # A-119, Hunton, Erica Unit # B-028, Talamantes, Hector Unit # B-104, Kruse, Mary Unit # C-28, Ciesniewski, Lisa Unit # G-18, Stolp, Sebastian Unit # H-18, Coley, Richard Unit # K-12, Neyman, Tovah Unit # Q-0173, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Scott, Allan Unit # Q-0220, Snyder/ Whitmore, Patty J. Unit # S2-059, Depaz, Jonathan Unit # S2-075, Cohn, Hannah Unit # S2-235, Robinson, Tod Unit # S5-149, Veder, Debi Unit # S5-314, Bauer, Molly Unit # S6-256, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 15 & 22 , 2018
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Dec.1.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 10:00 A.M. Dec.1. 2017 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 512 Castro Shilow. Misc. box’s, household items. Unknown items.
# 531 Jenkins Audry . Misc. box’s, household items. Unknown items.
#550 Jenkins Audry . Misc. box’s, household items. Unknown items.
# 537 Hernandez Manual. Misc. box’s, household items. Unknown items.
#2031 Lagos Jamie. Misc. box’s, household items. Unknown items.
# 2033 Lagos Jamie. Misc. box’s, household items. Unknown items
# 2076 Baily Daniel. Misc. box’s, household items. Unknown items.
# 3008 Arana Whitteker. Misc. box’s, household items. Unknown items.
# 3030 Daniel Baker. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 15 & 22 , 2018

 
02/08/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAROXX, 760 FILLMORE ST., SANTA PAULA, CA 93060 VENTURA. TORI ANTONELIS, 760 FILLMORE ST., 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 (Date): 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: TORI ANTONELIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DISCOUNT CARDIOLOGY 2) MEDICAL EQUIPMENT AND WARRANTY CO., 3200 CORTE MALPASO #101, CAMARILLO, CA 93012 VENTURA. C & R MEDICAL INC, 3200 CORTE MALPASO #101, 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 (Date): 1) 2003 2) 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: C & R MEDICAL INC, RONALD COHEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROOTS & WINGS WELLNESS, 360 TWILIGHT COURT, CAMARILLO, CA 93012 VENTURA. PENELOPE DAVIDSEN, 360 TWILIGHT COURT, 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 (Date): 2/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PENELOPE DAVIDSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5TH-LINE STUDIOS, 315 BORCHARD DRIVE, VENTURA, CA 93003 VENTURA. ERTHBOUND ENTERTAINMENT, INC., 1727 EVANS AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: FLORIDA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERTHBOUND ENTERTAINMENT, INC., SUZANNE WILLERTH, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKYLER ARMSTRONG CONSTRUCTION, 607 ARCADE DR, VENTURA, CA 93003 VENTURA. SKYLER JAMES ARMSTRONG, 607 ARCADE 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 (Date): 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: SKYLER JAMES ARMSTRONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALCO PRODUCTS, 1065 BATH LN, VENTURA, CA 93001 VENTURA. ROBERT BOSCARINO, 1065 BATH LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROBERT BOSCARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLOMON INVESTIGATIONS, 1685 SEQUOIA AVE, SIMI VALLEY, CA 93063, VENTURA. NICHOLE PALERMINO, 1685 SEQUOIA AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/24/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLE PALERMINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUEUR BEAUTY BAR, 1730 SOUTH VICTORIA AVE SUITE 14, VENTURA, CA 93003 VENTURA. INEZ PAULA GARCIA, 1853 IVES AVE SPACE 6, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: INEZ PAULA GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERVAU FITNESS, 9580 TELEGRAPH ROAD #39, VENTURA, CA 93004 VENTURA. SHANE H. MERVAU, 9580 TELEGRAPH ROAD #39, VENTURA, CAM 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 (Date): 01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHANE H. MERVAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASBUILT UNLIMITED SERVICES, 788 RUTH DRIVE, NEWBURY PARK, CA 91320 VENTURA. RAYMOND TAN, 788 RUTH DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/12/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAYMOND TAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RB PRODUCTIONS, 926 RAWHIDE PL, NEWBURY PARK, CA 91320 VENTURA. RACHEL LEIGH BERRY, 926 RAWHIDE PL, 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 (Date): 10/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RACHEL LEIGH BERRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLISTIC TOUCH BY CHARISSA, 600 SPRING ROAD #134, MOORPARK, CA 93021 VENTURA. CHARISSA COLACIOPPO, 600 SPRING ROAD #134, 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 (Date): 1/22/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARISSA COLACIOPPO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EH PUMPING, 4831 SHORELINE WAY, OXNARD, CA 93035 VENTURA. EVAN HILGENBERG, 4831 SHORELINE WAY, 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 (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EVAN HILGENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001848. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FACES FOR LACES, 2361 LEE STREET, SIMI VALLEY, CA 93065 VENTURA. REBECCA LYNN JONES, 2361 LEE STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: REBECCA LYNN JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FEGO CINEMATOGRAPHY, 320 BRIDLEWOOD LN, FILLMORE, CA 93015 VENTURA. LUIS FELIPE GONZALEZ, 320 BRIDLEWOOD LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LUIS FELIPE GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARLING KNOTS, 455 SILKTREE AVE, VENTURA, CA 93004 VENTURA. WHITNEY BARLOW, 455 SILKTREE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WHITNEY BARLOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET CRUISE BOAT RENTALS AT SEABRIDGE, LLC, 1601 S. VICTORIA AVE., UNIT 101, OXNARD, CA 93035 VENTURA. SUNSET CRUISE BOAT RENTALS AT SEABRIDGE, LLC, 1601 S. VICTORIA AVE., UNIT 101, OXNARD, CA 93035. STATE OF INCORPORATION: 201801710085 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 (Date): 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: SUNSET CRUISE BOAT RENTALS AT SEABRIDGE, LLC, FELIPE OTALORA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIDELL INSTITUTE, 890 HAMPSHIRE RD SUITE B, WESTLAKE VILLAGE, CA 91361 VENTURA. EWARDZ CORPORATION DBA BRIDELL INSTITUTE, 890 HAMPSHIRE RD SUITE B, 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 (Date): 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: EWARDZ CORPORATION DBA BRIDELL INSTITUTE, MARK CAMPBELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUTTER 2) BENEVOLENCE LA, 832 VIA SEDONA, NEWBURY PARK, CA 91320 VENTURA. BENEVOLENCE LA, INC, 832 VIA SEDONA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BENEVOLENCE LA, INC, JUDSON MORGAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LHRB, INC, 3591 SPANISH GATE DRIVE, NEWBURY PARK, CA 91320 VENTURA. ESCOBAR VENTURES INCORPORATED, 3591 SPANISH GATE DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ESCOBAR VENTURES INCORPORATED, ANTHONY ESCOBAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RABBIT HOLE FOODS, 3315-E KIMBER DRIVE, THOUSAND OAKS, CA 91320 VENTURA. R&D, PRODUCTIONS, INC, 3315-E KIMBER DRIVE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/25/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: R&D PRODUCTIONS, INC, ROSANNA CAIRA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 862 PATRIOT DR. 7G, MOORPARK, CA 93021 VENTURA. CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 862 PATRIOT DR. 7G, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/11/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, CHERI BARNES, MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RASH REPEL, 3175 OUTRIGGER AVENUE, VENTURA, CA 93001 VENTURA. PETER JAMES COLES, 3175 OUTRIGGER AVENUE, VENTURA, CA 93001, LEAH COLES, 3175 OUTRIGGER AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PETER JAMES COLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GILLILAND AND ASSOCIATES, 1465 HIDDEN RANCH DR., SIMI VALLEY, CA 93063 VENTURA. GREGORY C. GILLILAND, 1465 HIDDEN RANCH DR., 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 (Date): 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: GREGORY C. GILLILAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYZYGY YOGA, 105 S. OAK #200, VENTURA, CA 93001 VENTURA COUNTY. LEPENG LI, 152 BALDWIN ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LEPENG LI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK POOL SVC. 2) M.P.S., 4341 N. ASHTREE ST., MOORPARK, CA 93021 VENTURA. JASON KINGSTON, 4341 N. ASHTREE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/22/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON KINGSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZAZA BEAUTY CENTER 2) ZAZA BEAUTY SUPPLY, 2691 TAPO CANYON RD #A, SIMI VALLEY, CA 93063 VENTURA. HARLYNN RENEE RAMSEY, 10764 FARRALONE AVE, CHATSWORTH, CA 91311. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HARLYNN RENEE RAMSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE & UNIQUE, 783 E. THOUSAND OAKS, THOUSAND OAKS, CA 91360 VENTURA. CATHERINE KARNAZES, 1411 CALLE ABETO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/23/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHERINE KARNAZES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): L.A.S.A COMMERCIAL CLEANING, 367 HODENCAMP RD. APT.#149, THOUSAND OAKS, CA 91360 VENTURA. LIZBETH GARAY-ESPINOZA, 367 HODENCAMP RD. APT.#149, 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 (Date): 1/17/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIZBETH GARAY-ESPINOZA, LIZBETH GARAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507467-CU-PT-VTA. Petition of: JOSEPH RAYNALD GILLES GUENETTE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOSEPH RAYNALD GILLES GUENETTE filed a petition with this court for a decree changing names as follows: a. JOSEPH RAYNALD GILLES GUENETTE to GILLES RAYNALD GUENETTE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/20/2018, Time: 8:30am, Department: 42, 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: 01/30/18. Filed: 01/30/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507459-CU-PT-VTA. Petition of: RACHEL ANNE SCHELENZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RACHEL ANNE SCHELENZ filed a petition with this court for a decree changing names as follows: a. RYAN TANNER SOFRANKO to RYAN TANNER SCHELENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/23/2018, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/30/18. Filed: 01/30/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

STATE OF IDAHO
SIXTH JUDICIAL DISTRICT OF COURT
ONEIDA COUNTY

MAGISTRATE DIVISION

IN THE MATTER OF THE ESTATES

OF JOHN HAROLD GOODMAN AND EMMA LOU GOODMAN,

Deceased.

Case No. CV-2017-167-IE

NOTICE TO CREDITORS
(I.C. § 15-3-801)

NOTICE IS HEREBY GIVEN that David W. Goodman has been appointed Personal Representative of the above-named decedents. All persons having claims against the decedents or the estate are required to present their claims within four months after the date of the first publication of this Notice or said claims will be forever barred.
Claims must be presented to David W. Goodman, c/o Kent A. Higgins, Merrill & Merrill, Chartered, 105 North Arthur 5th Floor, Pocatello, Idaho 83204, or filed with the District Court of the Sixth Judicial District of the State of Idaho, in and for the County of Oneida, Magistrate's Division.
DATED this 6th day of December, 2017.
MERRILL & MERRILL, CHARTERED

By:______________________________
Kent A. Higgins
Attorneys for Personal Representative
To be published in The Fillmore Gazette FEBRUARY 8, 15, 22 MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180129-10001697-0
The following person(s) is (are) doing business as:
VAS SECURITY SYSTEMS INC., 2360 SHASTA WAY UNIT F, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
10960 WILSHIRE BLVD 5FL, LOS ANGELES, CA 90024
EDGEWORTH INTEGRATION LLC, 10960 WILSHIRE BLVD 5TH FLOOR, LOS ANGELES, CA 90024
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 9/1/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
EDGEWORTH INTEGRATION LLC
S/ KENNETH YOUNG, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 01/29/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/8, 2/15, 2/22, 3/1/18 CNS-3068210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001656-0
The following person(s) is (are) doing business as:
CreatorMash, 14136 W. Telegraph Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Stranger Labs, LLC, 14136 W. Telegraph Rd., Santa Paula, CA 93060
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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Stuart Felkner, Managing Member
Stranger Labs, LLC
This statement was filed with the County Clerk of Ventura on January 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/8, 2/15, 2/22, 3/1/18 CNS-3093219#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001658-0
The following person(s) is (are) doing business as:
The Food Guy Catering, 1844 Nancy Circle, Thousand Oaks, CA 91362; County of Ventura
Luis Sanchez, 1844 Nancy Circle, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Luis Sanchez
This statement was filed with the County Clerk of Ventura on January 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/8, 2/15, 2/22, 3/1/18 CNS-3093239#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001660-0
The following person(s) is (are) doing business as:
Renewal Advanced Aesthetics, 1559 Calle La Cumbre, Camarillo, CA 93010; County of Ventura
Richard Metzger, 1559 Calle La Cumbre, Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Metzger
This statement was filed with the County Clerk of Ventura on January 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/8, 2/15, 2/22, 3/1/18 CNS-3093242#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180130-10001742-0
The following person(s) is (are) doing business as:
Setto Industrial Supply, 1948 Nettlebrook Street, Westlake Village, CA 91361; County of Ventura
H. Barclay Aaris, 1948 Nettlebrook Street, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ H. Barclay Aaris
This statement was filed with the County Clerk of Ventura on January 30, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/8, 2/15, 2/22, 3/1/18 CNS-3094401#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180126-1001578-0
The following person(s) is (are) doing business as:
J D Construction, 1990 Wolverton Ave., Camarillo, CA 93010
James David Depew, 1990 Wolverton Ave., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James David Depew
This statement was filed with the County Clerk of Ventura on January 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/8, 2/15, 2/22, 3/1/18 CNS-3093903#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 21st day of February 2018 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
#1432 Connie Ross
#1417 Connie Ross
#1157 Jacob Castro
Date: February 5, 2018 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 08 & 15, 2018

 
01/25/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILLENNIUM LIGHTING, 2638 BELBUM PLACE, SIMI VALLEY, CA 93065 VENTURA. ENZO B. GALLENO, 2638 BELBUM PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ENZO B. GALLENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON 3 TRAINING, 500 FOREST PARK BLVD., #237-A, OXNARD, CA 93036 VENTURA. ON 3 TUTORING, LLC, 1267 WILLIS ST. STE 200, REDDING, CA 96001. 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 (Date): 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: ON 3 TUTORING, LLC, ROBIN GLOVER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRADLEY MOORE’S PICTURE PERFECT LANDSCAPES, 6585 BAYBERRY ST., OAK PARK, CA 91377 VENTURA. BRADLEY E. MOORE, 6585 BAYBERRY ST., 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 (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRADLEY E. MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHERWOOD ASSOCIATES LLC, 3371 ERINLEA AVENUE, NEWBURY PARK, CA 91320 VENTURA. SHERWOOD ASSOCIATES LLC, 3371 ERINLEA AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIF. 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 (Date): 1/4/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEE A. BETTS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VELVET & VINYL HAIR STUDIO, 1730 S. VICTORIA RD, SUITE B, ROOM 17, VENTURA, CA 93003 VENTURA. DESTINEE MIZE, 892 EMPIRE AVE. #11, VENTURA, CA 93003, DELANEY LAWSON, 677 COUNTY SQUARE DR. #60, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DESTINEE MIZE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA GRAND CHATEAU, 5430 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. MICHAEL DIMAGUILA, 5430 TELEGRAPH RD, VENTURA, CA 93003, CARMELITA LIWANAG, 5430 TELEGRAPH RD, VENTURA, CA 93003, TED DIMAGUILA, 5430 TELEGRAPH RD, VENTURA, CA 93003, AMABEL SARMIENTO, 5430 TELEGRAPH RD, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL DIMAGUILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000980. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIESEL DESIGN, 422 E. MAIN ST., VENTURA, CA 93001 VENTURA. KIESEL LANDSCAPE ARCHITECTURE, INC., 422 E. MAIN ST., VENTURA, CA 93001. 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 (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIESEL LANDSCAPE ARCHITECTURE, INC., IZUMI KIESEL, TREASURE/SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONNECT REALTY VENTURA COUNTY, 2435 VENTURA BLVD., SUITE D, CAMARILLO, CA 93010 VENTURA. WEST COAST PROPERTY MANAGEMENT GROUP INC., 2435 VENTURA BLVD., SUITE D, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA (CA). This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WEST COAST PROPERTY MANAGEMENT GROUP INC., RAYMOND P. JUNE, PRESIDENT/MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAPHIC DESIGNS, 491 BLACKHAWK DR, NEWBURY PARK, CA 91320 VENTURA. JSS SUPPORT SERVICES INC., 491 BLACKHAWK DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C4096086 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JSS SUPPORT SERVICES INC., JODI SPINDEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAAD ENTERPRISES PLUS, LLC, 25275 PRADO DE LAS PANTERAS, CALABASAS, CA 91302 LOS ANGELES. RAAD ENTERPRISES PLUS, LLC, 25275 PRADO DE LAS PANTERAS, CALABASAS, CA 91302. STATE OF INCORPORATION: CA201735410195. 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 (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAAD ENTERPRISES PLUS, LLC, MOHAMMAD RAD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROUD RAAD CORPORATION, 4676 ADOLFO RAOD, CAMARILLO, CA 93012 VENTURA. PROUD RAAD CORPORATION, 4676 ADOLFO ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA4090761. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PROUD RAAD CORPORATION, MOHAMMAD RAD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELI’S THREADING, 1315 GONZALES RD. SUITE E, OXNARD, CA 93036 VENTURA. ELIZABETH MACIAS DIAZ, 2631 CAPTAINS AVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ELIZABETH MACIAS DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAUNTED DESIGNS, 3955 GREENWOOD ST., NEWBURY PARK, CA 91320 VENTURA. DAVID LYN WHARTON, 3955 GREENWOOD ST., 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 (Date): 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: DAVID LYN WHARTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN TREE SERVICE, 8424 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. RICHARD T. HOMENICK II, 8424 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/02/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD T. HOMENICK II. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHDROGRO, 1342 ALESSANDRO DR, NEWBURY PARK, CA 91320 VENTURA. FELIX ANANIS JR, 1342 ALESSANDRO DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/16/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELIX ALANIS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONARCH WARRANTY SOLUTIONS, 1079 EL SEGUNDO DRIVE, THOUSAND OAKS CA 91362 VENTURA. TANYA CHRISTINE HANCOCK, 1079 EL SEGUNDO DRIVE, 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 (Date): 01/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANYA CHRISTINE HANCOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALVAREZ CONCRETE PUMPING, 4727 STRICKLAND DRIVE, OXNARD, CA 93036 VENTURA. JOEL ALVAREZ, 4727 STRICKLAND DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEL ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX 29, 1736 ERRINGER RD STE 102, SIMI VALLEY, CA 93065 VENTURA. ICKES TAX SERVICE, INC, 6382 GREEN VALLEY DR, SALEM, OH, 44460. STATE OF INCORPORATION: OHIO. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ICKES TAX SERVICE, INC, JEFFREY ICKES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WONDERFEELS BAKERY, 89 KAREN PLACE, NEWBURY PARK, CA 91320 VENTURA. TIMOTHY MCNEIL, 89 KAREN PLACE, 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 (Date): 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: TIMOTHY MCNEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024459. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROOT & BLOOM, 772 FOREST PARK BLVD. APT. 306, OXNARD, CA 93036 VENTURA. VERONIKA JOLLIVETTE, 772 FOREST PARK BLVD. APT. 306, 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 (Date): 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: VERONIKA JOLLIVETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00506709-CU-PT-VTA. Petition of: RALEIGH JACKSON JONES, NITA SUE MARTIN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RALEIGH JACKSON JONES filed a petition with this court for a decree changing names as follows: a. RALEIGH JACKSON JONES TO RALEIGH JACKSON WEST B) NITA SUE MARTIN TO NITA WEST. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/16/18. Filed: 01/16/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00506687-CU-PT-VTA. Petition of: MARTHA ELENA UGALDE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARTHA ELENA UGALDE filed a petition with this court for a decree changing names as follows: a. YOSELINE FERNANDA MEDIAN TO YOSELINE FERNANDA UGALDE CHAVEZ B) JOSE MANUEL MEDINA CHAVEZ TO JOSE MANUEL UGALDE CHAVEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2018, 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: 01/16/18. Filed: 01/16/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

Notice of Dissolution of Faba International, Inc.
Faba International, Inc., a Delaware corporation (the “Corporation”) has dissolved. You must present to the Corporation any claim against the Corporation, including any claim by a creditor or any claim that is conditional, unmatured, or contingent upon the occurrence or nonoccurrence of future events, pursuant to the following: 1. All claims shall be presented in writing and shall identify the claimant and contain sufficient information to reasonably inform the Corporation of the substance of the claim. 2. The mailing address to which the person must send the claims is: c/o Squire Patton Boggs (US) LLP, 2550 M Street, NW, Washington, DC 20037. 3. The deadline by which the Corporation must receive the claim is sixty (60) days after the date this notice is given (the “Deadline”). 4. The claim will be barred if the Corporation does not receive the claim by the Deadline. The Corporation may make distributions to other creditors or claimants, including distributions to shareholders of the Corporation, without further notice to the claimant.
To be published in The Fillmore Gazette JANUARY 25, FEBRUARY 1, 2018

SUMMONS (CITACION JUDICIAL) ON AMENDMENT: NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WOODLEY PROPERTIES, LLC #2, aka WOODLEY PROPERTIES, LLC, a business entity of unknown form; FILLMORE CARWASH, LLC.; DAVID NAVID NOURMAND, an individual; SHAHAB NOURANI an individual; RAMIN SHAOLIAN, an individual; ATABAK YOUSSEFZADEH, an individual; JOSEPH BOODAIE, an individual; ALL CENTURY, INC., a business entity of unknown form; IN THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF'S INTEREST OR ANY CLOUD ON PLAINTIFFS RIGHT THERETO and DOES 3 through 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JAMES M. CAMPBELL Trial Date: 7/9/2018 at 1:30 pm; Mandatory Settlement Conference Date: 6/12/2018 at 1:30 pm NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org,), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): 56-2015-00474768-CU-OR-VTA The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF VENTURA 800 SOUTH VICTORIA AVENUE VENTURA, CALIFORNIA 93009. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): TERESA Y. HILLERY (SBN 232377) 213-438-4409 213-438-4417 Fidelity National Law Group 915 Wilshire Blvd., Los Angeles, CA 90017 DATE (Fecha): NOVEMBER 28, 2017 MICHAEL D. PLANET Clerk, (Secretario) by ADRIANA VELASCO, Deputy (Adjunto) A-4644220 01/25/2018, 02/01/2018, 02/08/2018, 02/15/2018

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05933994 TS No: P17-09006 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 07/28/2017. 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 Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 08/01/2017 as instrument number 20170801-00098806, in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 9/29/2017 as instrument number 20170929001264820 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 10/31/1973 as instrument number 77240, Bk 4185, Pg 313, WILL SELL on 02/15/2018, 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): CHERYL CHILDERS. The property address and other common designation, if any, of the real property is purported to be: 11862 STARFISH LANE MALIBU, CA 90265, APN 700-0-230-065. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $13,780.09. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. This communication is from a debt collector. Witkin & Neal, Inc. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site: www.nationwideposting.com using the file number assigned to this case: P17-09006. 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 01/04/2018 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 845-8808 By: SUSAN PAQUETTE TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0323804 To: FILLMORE GAZETTE 01/25/2018, 02/01/2018, 02/08/2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180108-10000374-0
The following person(s) is (are) doing business as:
Forest Accounting And Tax, 2655 First Street, Suite 250, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
FAAT Inc., 2655 First Street, Suite 250, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/04/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicolette York, President
FAAT Inc.
This statement was filed with the County Clerk of Ventura on January 8, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3086956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180111-10000624-0
The following person(s) is (are) doing business as:
Douglas Elliman Real Estate, 150 El Camino Drive, Suite 150, Beverly Hills, CA 90212; County of Los Angeles
State of incorporation: CA
Douglas Elliman of California, Inc., 150 El Camino Drive, Suite 150, Beverly Hills, CA 90212
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth I. Haber, Executive Vice President
Douglas Elliman of California, Inc.
This statement was filed with the County Clerk of Ventura on January 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code). 1/25, 2/1, 2/8, 2/15/18 CNS-3083674#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180112-10000729-0
The following person(s) is (are) doing business as:
Sierra Property Management, 716 Calle Vista Verde, Oxnard, CA 93030; County of Ventura
Albert Ruben Barretto Sierra III, 716 Calle Vista Verde, 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 11/04/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Albert Ruben Barretto Sierra III
This statement was filed with the County Clerk of Ventura on January 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3089113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180116-10000865-0
The following person(s) is (are) doing business as:
Association of California School Administrators/dba ACSA Region 13, 255 W. Stanley Avenue, Suite 100, Ventura, CA 93001; County of Ventura
State of incorporation: California
Association of California School Administrators, 1029 J Street, Suite 500, Sacramento, CA 95814
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sherry R. Manley, Treasurer
Association of California School Administrators
This statement was filed with the County Clerk of Ventura on January 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3089486#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180116-10000867-0
The following person(s) is (are) doing business as:
J Vidal Associates, 1615 Beagle Ct., Ventura, CA 93003; County of Ventura
Jonathan Vidal Tan, 1615 Beagle Ct., Ventura, CA 93003
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jonathan Vidal Tan
This statement was filed with the County Clerk of Ventura on January 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3089899#