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.

02/09/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACKOUT FIT, 2786 SURFRIDER AVENUE, VENTURA, CA 93001 VENTURA. SUSAN ANNE LOWE, 2786 SURFRIDER AVENUE, VENTURA, CA 93001, CHRISTOPHER COLIN LOWE, 2786 SURFRIDER 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN ANNE LOWE. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE PEST CONTROL, 1182 LUNDY DR., SIMI VALLEY, CA 93065 VENTURA. JAMES HOKE, 1182 LUNDY DR., SIMI VALLEY, CA 93065, ROSE HOKE, 1182 LUNDY DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES HOKE. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIOSKIN107 2) 7 SKINCARE 3) LENORASKIN, 2940 THOUSAND OAKS BLVD #G, THOUSAND OAKS, CA 91362 VENTURA. TAMMY L. SMETS, 23638 LYONS AVE #177, NEWHALL, CA 91321. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 10/29/12 2) 1/3/17 3) JUNE 1, 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:. If Registrant is a CORPORATION or LLC, sign below: TAMMY L. SMETS. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TAFT REUNION '62, 2320 OVERLAND, LOS ANGELES, CA 90064, LOS ANGELES. LINDA BARCLAY BEUTEL, 3810 BOWSPRIT CIRCLE, WESTAKE VLG, CA 91361, LINDA LARSON ASHLEY, 2320 OVERLAND, LOS ANGELES, CA 90064. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/17. 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:. If Registrant is a CORPORATION or LLC, sign below: LINDA BARCLAY BEUTEL. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000935. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REMEDY MASSAGE THERAPY, 6226 HOPE ST., SIMI VALLEY, CA 93063 VENTURA. JASON SCOTT ANDREW, 6226 HOPE ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON SCOTT ANDREW. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000906. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RELIANT ATMS 2) KMB ATMS, 200 N. WESTLAKE BLVD SUITE 204, WESTLAKE VILLAGE, CA 91362 VENTURA. KELLY MICHAEL BUNCH, 29162 OLD MILL CREEK LANE, AGOURA, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLY MICHAEL BUNCH. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IKAT AND PEARLS HOME DECOR, 28 S CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. GOT STYLE HOME, INC., 40 S. CALIFORNIA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOT STYLE HOME, INC., DEBORAH YAHNER, CEO/ PRESIDENT OWNER. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002076. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE OF DESTINY, 1221 CALLE SUERTE, CAMARILLO, CA 93012 VENTURA COUNTY. KIM CLEMENT CENTER, 1221 CALLE SUERTE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM CLEMENT CENTER, JOHN ROGER WILLIAMS BARNES, CHIEF OPERATING OFFICER. This statement was filed with the County Clerk of Ventura County on 02/03/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HLW TAX & FINANCIAL SERVICES, 3695 ALAMO STREET, SUITE 201, SIMI VALLEY, CA 93063 VENTURA. HORN, LOWRY & WAY, INC., 3695 ALAMO STREET, SUITE 201, 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 12/4/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HORN, LOWRY & WAY, INC., VICTORIA MARIE, SECRETARY This statement was filed with the County Clerk of Ventura County on 01/26/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNITED PLUMBING SERVICES, 4411 DUPONT CT. #100, VENTURA, CA 93003 VENTURA. BENTON'S PLUMBING COMPANY INC., 10301 DARLING RD., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENTON'S PLUMBING COMPANY INC., JONATHAN W. JONES, CEO. This statement was filed with the County Clerk of Ventura County on 02/03/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYUN’S TACKLE SHOP, 3695 HARBOR BLVD STE 302, VENTURA, CA 93001 VENTURA. SANG HYUN, 7336 FREEMAN PL, GOLETA, CA 93117, LUDIA HYUN, 7336 FREEMAN PL, GOLETA, CA 93117. 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 01/04/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANG HYUN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTHORIZED DISTRIBUTOR OF MATCO TOOLS, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063 VENTURA. RENEE BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063, JAY BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: <>. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY BRUBAKER. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROTECTIVE ADVANCED COATINGS, 2414 EL CAJON WAY, OXNARD, CA 93035 VENTURA. FRANK C. PANO, 2414 EL CAJON WAY, OXNARD, CA 93035, JOSEPHINE PANO, 2414 EL CAJON WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPHINE PANO. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATC LAWN AND TREE MAINTENANCE, 1709 LAS POSAS RD, CAMARILLO, CA 93010-2735 VENTURA. ADOLFO CEJA, 1709 LAS POSAS RD, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/5/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADOLFO CEJA. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HERITAGE VALLEY REALTY, 565 SESPE AVE, FILLMORE, CA 93015 VENTURA. ELIZABETH LOMELI, 568 FINCH COURT, FILLMORE, 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 04/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH LOMELI. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001905. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAIL CLUB, 724 N MOORPARK RD, THOUSAND OAKS, CA 91360 VENTURA. TUNG NGUYEN, 2253 W COLCHESTER DR, #C, ANAHEIM, 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 09/27/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TUNG NGUYEN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAQUILLAJE JAGUAR, 1325 W GONZALES RD, OXNARD, CA 93036 VENTURA. MONICA ORTEGA, 1143 K ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA ORTEGA. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DSM SOLUTIONS, 1240 S WESTLAKE BLVD STE 225, WESTLAKE VILLAGE, CA 91361 VENTURA. NICOLE GREENMAN, 4080 GLENCOE AVE, #416, MARINA DEL RAY, 90292. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/12/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE GREENMAN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANANAS & HAMMOCKS, 1070 FRONT ST, UNIT D, VENTURA, CA 93001 VENTURA. ANNA WARMOTH, 124 SAN FERNANDO 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 10/04/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA WARMOTH. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001772. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RITE-WAY AUTOMOTIVE & TRANSMISSION, 942 SOUTH WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361 VENTURA. MARK A MCKINSTRY, 611 ASHWOOD CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK A MCKINSTRY. This statement was filed with the County Clerk of Ventura County on 01/31/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000986. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UVC SALES, 313 SOMERSET CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. RICHARD J NOONAN, 313 SOMERSET CIRCLE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD J NOONAN. This statement was filed with the County Clerk of Ventura County on 01/19/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE LIGHT THERAPY, 1211 MARICOPA HWY #263, OJAI, CA 93023 VENTURA. YVETTE RAE HINOJOSA, 3700 DEAN DR. #1201, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVETTE RAE HINOJOSA. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001882. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 118 WEST STUDIOS, 2251 WARD AVE STE B, SIMI VALLEY, CA 93065 VENTURA. BIG BROTHER STUDIOS LLC, 2251 WARD AVE
#B SIMI VALLEY CA 93065, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/06/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIG BROTHER STUDIOS LLC, DOUGLAS YOUNG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TWO GUITARS 2) PHC ASSOCIATES 3) ROUTE 66 4) ROUTE 66 PROPERTIES 5) LAKE HILLS CAPITAL 6) SUPERIOR REAL ESTATE 7) LAND OFFERS, 11208 PACIFIC VIEW DRIVE, MALIBU, CA 90265 VENTURA. TWO GUITARS LLC, 11208 PACIFIC VIEW DRIVE, MALIBU, CA 90265. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TWO GUITARS LLC, DAVID COHEN, CEO, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/20/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N ROSE AVE, OXNARD, CA 93030 VENTURA. DIGNITY HEALTH, 185 BERRY ST SUITE 300, SAN FRANCISCO, 94107. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIGNITY HEALTH, DARREN LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST. JOHN’S PLEASANT VALLEY HOSPITAL, 2309 ANTONIO AVE, CAMARILLO, CA 93010 VENTURA. DIGNITY HEALTH, 185 BERRY ST SUITE 300, SAN FRANCISCO, 94107. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIGNITY HEALTH, DARREN LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONSTER DIGITAL, 2655 PARK CENTER DR STE C, SIMI VALLEY, CA 93065 VENTURA. SDJ TECHNOLOGIES INC., 2655 PARK CENTER DRIVE, SUITE C, SIMI VALLEY, 93065. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/29/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SDJ TECHNOLOGIES INC., DAVID OLERT, CFO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LASER CREATIONS, 1350 E LOS ANGELES AVE STE 3A, SIMI VALLEY, CA 93065 VENTURA. LASER NURSING MANAGEMENT INC., 1350 E LOS ANGELES AVE STE 3A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LASER NURSING MANAGEMENT INC., LISA NOACK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A-1 ROOFING, 4040 ISCHIA DR., OXNARD, CA 93035 VENTURA. A-1 GUARANTEE ROOFING INC., 4040 ISCHIA DR., OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A-1 GUARANTEE ROOFING INC., JONATHAN R. JORDAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001988. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC FINANCIAL, 2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361 VENTURA. NIMA INVESTMENT COMPANY, INC., 2629 TOWNSGATE RD. #235, 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 1/14/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NIMA INVESTMENT COMPANY, INC., KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VERO PROPERTY MANAGEMENT 2) VERO REAL ESTATE AND INVESTMENTS, 340 N WESTLAKE BLVD #115, WESTLAKE VILLAGE, CA 91362 VENTURA. NEXT REAL ESTATE SERVICES, 340 N WESTLAKE BLVD #115, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/30/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/31/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)EPC 2) EAGLE PRIDE CABINETRY, 4212 GETTYSBURG ST., VENTURA, CA 93003, VENTURA COUNTY. EAGLE PRIDE CONSTRUCTION, INC., 4212 GETTYSBURG ST., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EAGLE PRIDE CONSTRUCTION, INC., GARY J KUPPENBENDER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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, FEBRUARY 9, 16, 23, MARCH 2, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492487-CU-PT-VTA. Petition of: IN THE MATTER OF MCCARTNEY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JESSICA RIVERA & CLINTON MCCARTNEY filed a petition with this court for a decree changing names as follows: a. CLINTON EASTWOOD FROVARP MCCARTNEY II to CLINT FROVARP MCCARTNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/2017, 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: N/A. Filed: 02/03/2017. BY ORDER OF THE PRESIDING JUDGE VINCENT J. O’NEILL, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 2, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492465-CU-PT-VTA. Petition of: KIMBERLY PAIGE SMITH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KIMBERLY PAIGE SMITH filed a petition with this court for a decree changing names as follows: a. KIMBERLY PAIGE SMITH to KIMBERLY PAIGE ARCHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/21/2017, 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: 02/02/17. Filed: 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

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 Maeve Fox 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#16-032 April 22, 2016 Ventura County Sheriff’s Department officers seized $34,710.00 U.S. currency at 725 Halifax Lane, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $34,710.00.
FS#16-072 November 09, 2016 Ventura County Sheriff’s Department officers seized $3,793.00 U.S. currency at 734 West 5th Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,793.00.
FS#16-078 December 14, 2016 Ventura Police Department officers seized $836.00 U.S. currency at 6600 Telephone Road #1605, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $836.00.
FS#17-001 January 03, 2017 Simi Valley Police Department officers seized $1,105.00 U.S. currency at Erringer Road and Moore Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,105.00.
FS#17-003 January 07, 2017 Ventura County Sheriff’s Department officers seized $1,655.00 U.S. currency at Lynn Road at 101 Freeway, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,655.00.
2/9, 2/16, 2/23/17
CNS-2974223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170119-10000997-0
The following person(s) is (are) doing business as:
Adventist Health Simi Valley, 2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201 County of VENTURA
Mailing Address:
2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201
Simi Valley Hospital & Health Care Services, 2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201
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).)
Simi Valley Hospital & Health Care Services
S/ Meredith Jobe, Secretary,
This statement was filed with the County Clerk of Ventura County on 01/19/2017.
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 (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).
2/9, 2/16, 2/23, 3/2/17
CNS-2965413#

NOTICE OF TRUSTEE’S SALE TS No. CA-16-750464-HL Order No.: 730-1610754-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Fred Cordero and Rose Cordero, husband and wife as joint tenants Recorded: 5/22/2007 as Instrument No. 20070522-00103410-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/2/2017 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $293,365.00 The purported property address is: 760 FILLMORE ST, SANTA PAULA, CA 93060 Assessor’s Parcel No.: 102-0-071-165 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-750464-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-750464-HL IDSPub #0121935 2/9/2017 2/16/2017 2/23/2017

 
02/02/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTLANDS REAL ESTATE GROUP 2) COASTLANDS GROUP, 5720 RALSTON ST., VENTURA, CA 93003 VENTURA. ERIC BAUCOM, 7910 COSTA MESA ST., VENTURA, CA 93004, JANET BAUCOM, 7910 COSTA MESA ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC BAUCOM. This statement was filed with the County Clerk of Ventura County on 01/25/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OE PHOTOGRAPHY, 1124 CLINTON AVE., VENTURA, CA 93004 VENTURA. CARLOS O. BUCIO, 1124 CLINTON AVE., VENTURA, CA 93004, ETHEL BUCIO, 1124 CLINTON AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: CARLOS O. BUCIO. This statement was filed with the County Clerk of Ventura County on 01/24/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI VALLEY AUTO CARE 2) SIMI AUTO CARE, 255 E. EASY ST. UNIT C, SIMI VALLEY, CA 93065 VENTURA. ANDRES ALHADEFF, 2175 BELHAVEN AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/21/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: ANDRES ALHADEFF. This statement was filed with the County Clerk of Ventura County on 01/23/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000145. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M.I.G ENTERPRISES, 5476 E LOS ANGELES AVE 11, SIMI VALLEY, CA 93063 VENTURA. JEREMY JOSEPHSON, 5476 E LOS ANGELES AVE 11, 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 01/02/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: JEREMY JOSEPHSON. This statement was filed with the County Clerk of Ventura County on 01/04/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SUPPLIES, 1605 PACIFIC AVE SUITE 54, OXNARD, CA 93033 VENTURA. ALFREDO ROSALES, 1440 W LODGEWOOD WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: ALFREDO ROSALES. This statement was filed with the County Clerk of Ventura County on 01/10/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARIOS AND SONS, MECHANICAL, 221 IOWA PL., OXNARD CA 93036 VENTURA. CONEJO PACIFIC TECHNOLOGIES, INC., 221 IOWA PL., OXNARD, CA 93036. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5-2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO PACIFIC TECHNOLOGIES, INC., JESUS I. LARIOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUB PILATES VENTURA, 4020 E. MAIN ST. #B-1-2, VENTURA, CA 93003 VENTURA. THE BLOORE AND DRURY FITNESS GROUP INC., 6335 MARQUIS CT., OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE BLOORE AND DRURY FITNESS GROUP, INC., KENNETH M BLOORE, CEO. This statement was filed with the County Clerk of Ventura County on 01/19/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWINK’S SIMI VALLEY TOWING, 4506 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. SWINK ENTERPRISES INC., 4506 INDUSTRIAL ST., 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 4-28-1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SWINK ENTERPRISES INC, COLEEN MCINTYRE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/20/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL PRESTIGE SUENO REAL, 434 SOUTH A ST STE C, OXNARD CA 93030 VENTURA. ELVIA NAYELI MARTINEZ ORDAZ, 1011 ISLETON PL APT 1, OXNARD, CA 93030, ALEJANDRO JUAREZ RAMIREZ, 1011 ISLETON PL APT 1, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELVIA NAYELI MARTINEZ ORDAZ. This statement was filed with the County Clerk of Ventura County on 01/20/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPENDWORX, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360 VENTURA. ALISON USHER, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360, MARK USHER, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360. 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 1/26/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: ALISON USHER. This statement was filed with the County Clerk of Ventura County on 01/26/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPICETOPIA A CALIFORNIA PARTNERSHIP, 576 E MAIN ST, VENTURA, CA 93001 VENTURA. ASHLEY POPE, 44 E LEWIS ST, VENTURA, CA 93001, ARIC KORCOWICZ, 550 FOREST PARK BLVD APT 226B, OXNARD, CA 93036. 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 1/1/17. 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:. If Registrant is a CORPORATION or LLC, sign below: ASHLEY POPE. This statement was filed with the County Clerk of Ventura County on 01/06/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001343. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MEMORY LANE EVENT RENTALS 2) MEMORY LANE EVENT RENTALS AND SALES, 2922 FAIRBANKS AVE., SIMI VALLEY, CA 93063 VENTURA. DAVID LANE, 2922 FAIRBANKS AVE., SIMI VALLEY, CA93063, ADRENAE STEPANIANS, 2922 FAIRBANKS AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADRENAE STEPANIANS. This statement was filed with the County Clerk of Ventura County on 01/24/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETEY JONES JEWELRY, 320 DAVID LANE, THOUSAND OAKS, CA 91361 VENTURA COUNTY. SIERRA JONES, 320 DAVID LANE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIERRA JONES. This statement was filed with the County Clerk of Ventura County on 01/26/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEAIRAH RAE’S PAWS AND PEOPLE SERVICES, 376 WESLEYAN AVE, VENTURA, CA 93003 VENTURA. SEAIRAH JOHNSON, 376 WESLEYAN 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 1/23/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: SEAIRAH JOHNSON. This statement was filed with the County Clerk of Ventura County on 01/23/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ETHEREAL BLENDS, 501 E ALISO ST. #B, OJAI, CA 93023 VENTURA. JACQUELINE HOPE DICKSON, 501 E. ALISO ST. #B, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACQUELINE DICKSON. This statement was filed with the County Clerk of Ventura County on 01/27/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TT MOTORSPORTS, 2221 N MADERA RD STE B, SIMI VALLEY, CA 93065 VENTURA. THOMAS TREGO, 2346 TORRANCE ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/17. 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:. If Registrant is a CORPORATION or LLC, sign below: THOMAS TREGO. This statement was filed with the County Clerk of Ventura County on 01/11/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A HEART OF AN ANGEL 2) FITNESS BUTTERFLY, 1375 CYPRESS POINT LANE SUITE 202, VENTURA, CA 93003 VENTURA. ANNETTE GARCIA, 1375 CYPRESS OINT LANE STE.202, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNETTE GARCIA. This statement was filed with the County Clerk of Ventura County on 01/20/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED MOTOR GROUP, 3740 TRANSPORT STREET, VENTURA, CA 93003 VENTURA. SPOTTED DOG ENTERPRISES, 4043 CALLE MIRA MONTE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPOTTED DOG ENTERPRISES, WILLIAM A. BARR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000258. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARROW SAFETY 2) ARROW CPR, 467 ARBORWOOD STREET FILLMORE, CA. 93015, VENTURA. CARLA P BESAMAT COX, 467 ARBORWOOD STREET FILLMORE, CA. 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLA P BESAMAT COX. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BPE DESIGN, 4609 PEPPER MILL ST, MOORPARK, CA. 93021, VENTURA. BRIAN PARRELLI, 4609 PEPPER MILL ST, MOORPARK, CA. 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2017. 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:. If Registrant is a CORPORATION or LLC, sign below: BRIAN PARRELLI. This statement was filed with the County Clerk of Ventura County on 01/26/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000947. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATOMIC TRIMMING, 7101 OWL CT., VENTURA, CA 93003 VENTURA. JONAH NED WEBER, 7101 OWL CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONAH WEBER. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APPAREL BY DESIGN, 3700 DEAN DR UNIT # 1103, VENTURA, CA 93003 VENTURA. TAJ MARTINEZ, 3700 DEAN DR UNIT # 1103, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAJ MARTINEZ. This statement was filed with the County Clerk of Ventura County on 01/04/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001696. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MEET N DONE 2) MET N DONE 3) NO-PRESSURE AGENT 4) NO-PRESSURE AGENTS 5) MEET N LEND 6) MEET N STAGE 7) MEET N MANAGE 8) MEET N MEND 9) MEET N PAINT 10) MEET N RENT, 8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. THE PAFFRATH ORGANIZATION, 8219 QUARTZ STREET, VENTURA, CA 93004, THE PAFFRATH ORGANIZATION, 8219 QUARTZ STREET, VENTURA, CA 93004, THE PAFFRATH ORGANIZATION, 8219 QUARTZ STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE PAFFRATH ORGANIZATION, KEVIN PAFFRATH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/30/2017. 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 FEBRUARY 2, 9, 16, 23, 2017

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Friday, February 17, 2017 at 3:00 p.m. Where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.

Richard Graff- misc. goods

Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.

Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
(480) 397-6503
PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 02, 09, 2017

NOTICE OF TRUSTEE’S SALE TS No. CA-15-696123-CL Order No.: 730-1509571-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/16/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Anissa Campos, single Robert Tamayo, unmarried, as joint tenants Recorded: 12/19/2008 as Instrument No. 20081219-00181249-0 and modified as per Modification Agreement recorded 5/2/2014 as Instrument No. 20140502-00055852-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/23/2017 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $307,420.89 The purported property address is: 402 BRADLEY ST, SANTA PAULA, CA 93060 Assessor’s Parcel No.: 105-0-021-115 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-696123-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-696123-CL IDSPub #0121734 2/2/2017 2/9/2017 2/16/2017

SUMMONS
(CITACION JUDICIAL)
CASE NUMBER (Numero del caso): MCC1600983
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): John C. Encell; The John C. Encell and Pamela M. Encell Family Trust Of 1990; Pamela Encell.
YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMAN- DANTE): Stephen E. Encell, Jr.
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 re- sponse 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 grou- ps at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.court- info.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.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la infor- macion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presenter una respuesta por escrito tiene que estar en format legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted puede usar para su respuesta. Puede encontrar estos form- ularios 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 queda mas cerca. Si no puede pagar la cuota de presen- tacion, pida al secretario de la corte qu 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 recomend- able que llame a un abogado imediatamente. Si no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible 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.lawhelp- california.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 extentos 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 puede desechar el caso.
The name and address of the court is: (El nom- bre y dirección de la corte es): Riverside Cou- nty Superior Court, Southwest Justice Center, 30755-D Auld Road, Murrieta, CA 92563
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el núm- ero de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): C. Matthew Gaebe; Houk & Hornburg, Inc.; 206 S. Mooney Blvd., Visalia CA 93291; 559-733-1065
Date (Fecha): OCT 26, 2016
Clerk (Secretario) by, Natalie P Powers, Deputy (Adjunto)

TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 02, 09, 16, 23, 2017

 
01/26/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000131. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRV ONLY STORE, 5956 E LOS ANGELES AVE UNIT 3, SIMI VALLEY, CA 93063 VENTURA. 3R RECYCLING INDUSTRIES, INC., 4141 E VALENCIA AVE UNIT 210, BURBANK, CA 91501. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: 3R RECYCLING INDUSTRIES, INC., MARIA KHACHIYAN, CEO. This statement was filed with the County Clerk of Ventura County on 01/04/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000223. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DI-ALTA 2) DI-ALTA CRAFT AND NOVELTY 3) DI-ALTA FASHION AND ACCESSORIES 4) DI-ALTA VINYL 5) DIALTAVINYL.COM, 4892 BORDERS ST., SIMI VALLEY, CA 93063 VENTURA. V4U ENTERPRISE, LLC, 5844 BRUSHWOOD CT., CHINO HILLS, CA 91709. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 1/5/2017, 3-5) 01/01/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: V4U ENTERPRISE, LLC, RIZWAN MAHMOOD, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000940. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAR CONCEPTZ POOL RESTORATION, 5962 CHESTNUT PL., CAMARILLO, CA 93012 VENTURA. ANTHONY CAPACCIO, 5962 CHESTNUT PL., CAMARILLO, CA 93012, BRANDON MARTIN, 164 SPANISH MOSS PL., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/18/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY CAPACCIO. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000604. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALOHA LANDSCAPING, 803 MOBY DICK LN., OXNARD, CA 93030 VENTURA. MATTHEW E. SAMPSON, 803 MOBY DICK LN., OXNARD, CA 93030. 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 10/16/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW SAMPSON. This statement was filed with the County Clerk of Ventura County on 01/11/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GROW MIDWIFERY, 3119 ARMADA DR., VENTURA, CA 93003 VENTURA. MELISSA NAVARRO, 3119 ARMADA DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA NAVARRO. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000155. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIRCUT PROFESSIONALS, 103 NORTH REINO RD., NEWBURY PARK, CA 91320 VENTURA. VERONICA ANDRADE, 2040 RHONDA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERONICA ANDRADE. This statement was filed with the County Clerk of Ventura County on 01/04/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WOWFIXIT GLASS 2) LIQUID TITANIUM, 6207 GOSHEN STREET, SIMI VALLEY, CA 93063 VENTURA. PATRICIA ELAINE MALLETT PURPUS, 6207 GOSHEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA ELAINE MALLETT PURPUS. This statement was filed with the County Clerk of Ventura County on 01/03/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000702. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY LANDSCAPE CARE, 2719 BEENE RD., VENTURA, CA 93003 VENTURA. MYCOL, INC., 2719 BEENE RD., VENTURA, C 93003. 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 7/1/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MYCOL, INC. MICHAEL ROBINSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/12/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) G & R M, 545 CLAY ST., FILLMORE, CA 93015 VENTURA. #1 EL TACO INN, 812 N VENTURA RD., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: #1 EL TACO INN, JOSE ARTURO RUBIO SANCHEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARVESTING 101, 4574 NORTH STREET, SOMIS, CA. 93066. VENTURA. HARVESTING 101, 4574 NORTH STREET, SOMIS, CA. 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARVESTING 101, JULIO CESAR QUINTERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/20/2017 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 26, FEBRUARY 2, 9, 16, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARLOS VERA LANDSCAPING, 2444 ALVARADO STREET APT A10, OXNARD, CA. 93036. VENTURA. CARLOS VERA, 2444 ALVARADO STREET, APT A10, OXNARD, CA. 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLOS VERA. This statement was filed with the County Clerk of Ventura County on 01/03/2017 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 26, FEBRUARY 2, 9, 16, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000850. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KNOCKOUT FITNESS 2) FUNCTIONAL FITNESS PRODUCTS, 560 S. A STREET, OXNARD, CA 93030 VENTURA. TEIXEIRA FITNESS GROUP, INC., 560 S. A STREET, 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 01/17/17. 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:. If Registrant is a CORPORATION or LLC, sign below: TEIXEIRA FITNESS GROUP, INC., ANTHONY TEIXEIRA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/17/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000788. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST TRUCKING LLC, 1310 KUMQUAT PL., OXNARD, CA 93036 VENTURA. SOUTH COAST TRUCKING LLC, 1310 KUMQUAT PL., OXNARD, CA 93036. STATE OF INCORPORATION: 201700610255CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTH COAST TRUCKING LLC, DAVID HERNANDEZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/17/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIME SOLAR CO, 2509 VENTURA AVE., VENTURA, CA 93001 VENTURA. BILL SIBNER, 2509 VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BILL SIBNER. This statement was filed with the County Clerk of Ventura County on 01/10/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAKOTA GRAPHICS, 678 REDWOOD AVE., VENTURA, CA 93003 VENTURA. LINDA A. ESPINOZA, 678 REDWOOD 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 1/18/17. 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:. If Registrant is a CORPORATION or LLC, sign below: LINDA A. ESPINOZA. This statement was filed with the County Clerk of Ventura County on 01/18/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIG SKY INDUSTRIES, 184 PEPPER RD., NEWBURY PARK, CA 91320 VENTURA. BRANDON LINDAUER, SR., 184 PEPPER RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDON LINDAUER, SR. This statement was filed with the County Clerk of Ventura County on 01/19/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HD FUEL, 2399 TAPO ST., SIMI VALLEY, CA 93063 VENTURA. DABBAS ENTERPRISES INC., 627 E. ANGELENO AVE., BURBANK CA 91501. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DABBAS ENTERPRISES INC., HANI DABBAS, CEO. This statement was filed with the County Clerk of Ventura County on 01/17/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCKSTAR NAILS, 2090 FIRST ST SUITE D, SIMI VALLEY, CA 93065 VENTURA. NHUNG LE PHAM, 7920 ½ ARTSON ST., ROSEMEAD, CA 91770. TRUONG NHAT PHAM, 7920 ½ ARTSON ST., ROSEMEAD, CA 91770. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NHUNG LE PHAM. This statement was filed with the County Clerk of Ventura County on 01/17/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKRAMER ENGINEERING, 545 DYLAN DR., OXNARD, CA 93033 VENTURA. SCOTT KRAMER, 545 DYLAN DR., OXNARD, CA 93033, TEERSA KRAMER, 545 DYLAN DR., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT KRAMER. This statement was filed with the County Clerk of Ventura County on 01/17/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORTHY CONCEPTS, 5590 EVENING SKY DRIVE, SIMI VALLEY, CA 93063 VENTURA. STEPHEN ARTHUR AXWORTHY, 5590 EVENING SKY DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN A. AXWORTHY. This statement was filed with the County Clerk of Ventura County on 12/30/16 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACAB BIKES, 159 SANDBERG ST., THOUSAND OAKS, CA 91360 VENTURA. CARL AARON KITT, 159 SANDBERG ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARL AARON KITT. This statement was filed with the County Clerk of Ventura County on 01/18/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE LOVE ETERNAL, 3700 DEAN DR. #1201, VENTURA, CA 93003 VENTURA. YVETTE RAE HINOJOSA, 3700 DEAN DR. #1201, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVETTE RAE HINOJOSA. This statement was filed with the County Clerk of Ventura County on 01/13/17 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022900-0
The following person(s) is (are) doing business as:
1. Honda of Oxnard, 2. Supercraft Auto Body & Paint, 3. DCH Used Car Superstore, 1500 East Ventura Blvd., Oxnard, CA 93036 County of VENTURA
DCH (Oxnard) Inc., 1500 East Ventura Blvd., 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 10/01/2012.
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 (Oxnard) Inc.
S/ George Liang, Member,
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2941603#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022904-0
The following person(s) is (are) doing business as:
DIRT CHEAP OFFROAD, 192 South Dawson Drive, Camarillo, CA 93012 County of VENTURA
Mailing Address:
192 South Dawson Drive, Camarillo, CA 93012
Gordon Custom Fabrication, LLC, 192 South Dawson Drive, Camarillo, CA 93012
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 05/01/2016.
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).)
Gordon Custom Fabrication, LLC
S/ Joshua Gordon, Manager,
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2950358#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022902-0
The following person(s) is (are) doing business as:
KILAI RELAXING MASSAGE, 1129 S PETIT AVE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
401 E NEWMARK AVE, MONTEREY PARK, CA 91755
QINGBO ZHANG, 401 E NEWMARK AVE, MONTEREY PARK, CA 91755
This business is conducted by an Individual
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).)
S/ QINGBO ZHANG
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2951223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161129-10022574-0
The following person(s) is (are) doing business as:
ZEE HEALING, 218 NORTH PADRE JUAN AVE, OJAI, CA 93023 County of VENTURA
Mailing Address:
PO BOX 752, OJAI, CA 93024
JOHANNA ZEE, 218 NORTH PADRE JUAN AVE, OJAI, CA 93023
This business is conducted by an Individual
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).)
S/JOHANNA ZEE
This statement was filed with the County Clerk of Ventura County on 11/29/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2955021#

 
01/19/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLD RELIABLE PEST CONTROL, 1241 DRAKE DRIVE, SIMI VALLEY, CA 93065 VENTURA. DENNIS MCGREW, 1241 DRAKE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/3/17. 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:. If Registrant is a CORPORATION or LLC, sign below: DENNIS MCGREW. This statement was filed with the County Clerk of Ventura County on 01/03/2017. 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLD RELIABLE PEST CONTROL, 1241 DRAKE DR., SIMI VALLEY, CA 93065 VENTURA. NANCY PORTIA BARBERIS, 1241 DRAKE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/3/17. 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:. If Registrant is a CORPORATION or LLC, sign below: NANCY BARBERIS. This statement was filed with the County Clerk of Ventura County on 01/03/2017. 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024358. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOMINICK’S ITALIAN FOOD 2) FERRARO’S ITALIAN, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010 VENTURA. EL TACO DE MEXICO, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EL TACO DE MEXICO, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRO ADVANTAGE, 31 SOUTH CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. CBON ENTERPRISES, 1630 NACIMIENTO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: C3267128 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CBON ENTERPRISES, CHARLES A. BONSIGNORE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/10/2017. 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIRCLE K, 665 EAST LOS ANGELES AVE #H, SIMI VALLEY, CA 93065 VENTURA. MAAN INC., 665 EAST LOS ANGELS AVE #H, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA 2615297. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/20/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: MAAN INC., VARINDER S. MAAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARNOLD REALTY & LOANS, 200 OAKLEAF DRIVE # 201, THOUSAND OAKS, CA 91360 VENTURA. PETER W ARNOLD, 200 OAKLEAF DRIVE # 201, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER W ARNOLD. This statement was filed with the County Clerk of Ventura County on 12/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET LIFE VENDING, 343 SPINDLEWOOD CT., CAMARILLO, CA 93012 VENTURA. FRANCISCO JOSEPH ALATORRE, 343 SPINDLEWOOD CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCISCO JOSEPH ALATORRE. This statement was filed with the County Clerk of Ventura County on 01/12/2017. 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 19, 26 FEBRUARY 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTHPOLE APPAREL, 1529 E THOMPSON BLVD, VENTURA, CA. 93001. VENTURA. ASHLEE HONSBERGER, 1529 E THOMPSON BLVD, VENTURA, CA. 93001, MARTIN FALLANDY, 1529 E THOMPSON BLVD, VENTURA, CA. 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASHLEE HONSBERGER. This statement was filed with the County Clerk of Ventura County on 01/10/2017. 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000415. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL ENGINEERING, 851 ALBANY AVE., VENTURA CA 93004 VENTURA CO. PABLO FLORES, 851 ALBANY AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/19/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PABLO FLORES. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 19, 26 FEBRUARY 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VCTC, INC. 2) VCTC, 2831 N. VENTURA ROAD, OXNARD, CA 93036 VENTURA. VENTURA COUNTY TRANSACTION COORDINATORS, INC., 376 APPIAN WAY, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY TRANSACTION COORDINATORS, INC., TERA PUPA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/11/2017. 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 19, 26 FEBRUARY 2, 9, 2017

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 128420 Title No. 160250515 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/13/2004. 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 02/09/2017 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/29/2004, as Instrument No. 20040429-0117502, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Mark K. Unzen and Therese C. Unzen, Husband and Wife, 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 93003. 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: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 105-0-141-055 The street address and other common designation, if any, of the real property described above is purported to be: 155 Moultrie Pl., Santa Paula, CA 93060. 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, if any, 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: $170,288.43. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 1/11/2017 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200. FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-730-2727. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee's sale or visit this Internet Web site -www.servicelinkASAP.com- for information regarding the sale of this property, using the file number assigned to this case: 128420. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4605315 01/19/2017, 01/26/2017, 02/02/2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022900-0
The following person(s) is (are) doing business as:
1. Honda of Oxnard, 2. Supercraft Auto Body & Paint, 3. DCH Used Car Superstore, 1500 East Ventura Blvd., Oxnard, CA 93036 County of VENTURA
DCH (Oxnard) Inc., 1500 East Ventura Blvd., 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 10/01/2012.
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 (Oxnard) Inc.
S/ George Liang, Member,
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
12/15, 12/22, 12/29/16, 1/5, 1/19/17
CNS-2941603#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022904-0
The following person(s) is (are) doing business as:
DIRT CHEAP OFFROAD, 192 South Dawson Drive, Camarillo, CA 93012 County of VENTURA
Mailing Address:
192 South Dawson Drive, Camarillo, CA 93012
Gordon Custom Fabrication, LLC, 192 South Dawson Drive, Camarillo, CA 93012
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 05/01/2016.
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).)
Gordon Custom Fabrication, LLC
S/ Joshua Gordon, Manager,
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
12/15, 12/22, 12/29/16, 1/5, 1/19/17
CNS-2950358#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022902-0
The following person(s) is (are) doing business as:
KILAI RELAXING MASSAGE, 1129 S PETIT AVE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
401 E NEWMARK AVE, MONTEREY PARK, CA 91755
QINGBO ZHANG, 401 E NEWMARK AVE, MONTEREY PARK, CA 91755
This business is conducted by an Individual
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).)
S/ QINGBO ZHANG
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
12/15, 12/22, 12/29/16, 1/5, 1/19/17
CNS-2951223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161129-10022574-0
The following person(s) is (are) doing business as:
ZEE HEALING, 218 NORTH PADRE JUAN AVE, OJAI, CA 93023 County of VENTURA
Mailing Address:
PO BOX 752, OJAI, CA 93024
JOHANNA ZEE, 218 NORTH PADRE JUAN AVE, OJAI, CA 93023
This business is conducted by an Individual
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).)
S/JOHANNA ZEE
This statement was filed with the County Clerk of Ventura County on 11/29/2016.
12/15, 12/22, 12/29/16, 1/5, 1/19/17
CNS-2955021#

 
01/12/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000236. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LE GARDE BUILDING COMPANY 2) LE GARDE BUILDING AND PRESERVATION CO., 728 CAYO GRANDE COURT, NEWBURY PARK, CA 91320 VENTURA. RYAN DANIEL COLLINS 728 CAYO GRANDE COURT, NEWBURY PARK, CA. 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN DANIEL COLLINS. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023523. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOOKSAVVY, 3262 E. THOUSAND OAKS BLVD. #180, WESTLAKE VILLAGE, CA 91362 VENTURA. RACHEL SULAK, 2990 FLORENTINE CT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RACHEL SULAK. This statement was filed with the County Clerk of Ventura County on 12/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY AVIONICS, 205 DURLEY AVENUE, CAMARILLO, CA 93010 VENTURA. HARVEY SPRECKMAN, 229 RAVENCREST CT, NEWBURY PARK, CA 91320. ANN SPRECKMAN, 229 RAVENCREST CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANN SPRECKMAN. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PMJ PRODUCTIONS, 1344 CALLE CRISANTEMO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. PORTER JORDAN, 2250 VISTA DEL MAR AVE., LOS ANGELES, CA 90068. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PORTER JORDAN. This statement was filed with the County Clerk of Ventura County on 01/04/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL CHARMS, 2433 NAHUA LANE, VENTURA, CA 93001. VENTURA. CLIFTON MILLS, 2433 NAHUA LANE, VENTURA, CA 93001, STEPHANIE MILLS, 2433 NAHUA LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLIFTON MILLS, STEPHANIE MILLS. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MDA CONSULTING ENGINEERS, 650 COCHRAN ST. STE. 2, SIMI VALLEY, CA 93065. VENTURA. MICHAEL JOHN DAHME, 5460 BARNARD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/27/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JOHN DAHME. This statement was filed with the County Clerk of Ventura County on 012/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023848. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIERCON SOFTWARE, 765 S. B STREET APT 262, OXNARD, CA 93030 VENTURA. DANIEL L. HIEBERT, 765 S. B STREET APT 262, 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 07/01/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL L. HIEBERT. This statement was filed with the County Clerk of Ventura County on 012/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PEARL COVE, 2591 TENNYSON CT., THOUSAND OAKS, CA 91360 VENTURA. TARYN FOSTER, 2591 TENNYSON CT., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARYN FOSTER. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LEARNING EXPERIENCE, 2003 YOSEMITE AVE., SIMI VALLEY, CA 93063 VENTURA. ARC PLAYHOUSE INC, 2003 YOSEMITE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARC PLAYHOUSE INC., SUNIL CHAWLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/19//2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I DID IT MY WAY ENTERTAINMENT 329 N MILL ST. SANTA PAULA, CA. 93060 VENTURA. JACINTO RICO 607 N 14TH ST. SANTA PAULA, CA. 93060, NANCY GONZALEZ 329 N MILL ST. SANTA PAULA, CA. 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANCY GONZALEZ, NANCY GONZALEZ. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE HOUSE WHISPERER 2) INSPIRED HOME DESIGN SOLUTIONS 2480 AVENIDA DE LAS PLANTAS THOUSAND OAKS, CA. 91360. VENTURA. DEAN A SHARP 2480 AVENIDA DE LAS PLANTAS THOUSAND OAKS, CA. 91360. CHRISTINA R SHARP 2480 AVENIDA DE LAS PLANTAS THOUSAND OAKS, CA. 91360. 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 APRIL 1, 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:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINA R SHARP. This statement was filed with the County Clerk of Ventura County on 12/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) READ BROTHERS HANDYMAN SERVICES 254 CUMMINGS WAY OXNARD, CA. 93033. VENTURA. RICHARD E. READ 254 CUMMINGS WAY OXNARD, CA. 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD E. READ. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 MOBILE DETAIL 20 LOS CABOS LANE VENTURA, CA. 93001. VENTURA. JARROD THOMAS 20 LOS CABOS LANE VENTURA, CA. 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARROD THOMAS. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD BIRDS UNLIMITED OF VENTURA, CA. 4020 EAST MAIN ST. SUITE B-1-1 VENTURA, CA. 93003. VENTURA. RUBY CROWN, INC. 1106 CHALMETTE AVENUE VENTURA, CA. 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUBY CROWN INC. FRANK DE MARTINO III, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000363. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY HOME INSULATORS 4744 TELEPHONE ROAD #3117 VENTURA, CA. 93003. VENTURA. KEVIN TAYLOR 3700 DEAN DRIVE #602 VENTURA, CA. 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN TAYLOR. This statement was filed with the County Clerk of Ventura County on 01/06/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023729 The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WILD PAW ORGANICS 2) WILD HORSE ORGANICS 3) WILD HOOF ORGANICS 4) WILD EARTH ORGANICS 5) WILD EARTH ORGANIC KITCHEN 6) TWO RANCH GIRLS 7) TWO RANCH GIRLS ORGANIC KITCHEN 8) THE DOGGY DINER 3077 BIANCA CIRCLE SIMI VALLEY, CA. 93063. VENTURA. WILD PAW ORGANICS, INC. 3077 BIANCA CIRCLE SIMI VALLEY, CA. 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1)-8) 9-1-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILD PAW ORGANICS, INC. LINDA L. DEMETER. This statement was filed with the County Clerk of Ventura County on 12/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROBLES LANDSCAPE 238 EVERETT ST. MOORPARK, CA. 93021. VENTURA. YADIRA ROBLES 726 W. FIR AVE. OXNARD, CA. 93033, JOSE CARLOS ROBLES SOTO 726 W. FIR AVE. OXNARD, CA. 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YADIRA ROBLES. This statement was filed with the County Clerk of Ventura County on 12/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORLANDO LOPEZ TAX, 1319 W GONZALES RD, OXNARD, CA 93036. VENTURA. ORLANDO C LOPEZ, 2155 BARNETT ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ORLANDO C LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 100004690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CANDY&NUT HUT, 3301 E MAIN ST., VENTURA, CA 93003. VENTURA. RALPH R PRIETO, 215 WILLIAMSON WAY, BAKERSFIELD, CA 93309, MARIA O PRIETO, 215 WILLIAMSON WAY, BAKERSFIELD, CA 93309. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RALPH R PRIETO. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 12, 19, 26, FEBRUARY 2, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STORYBROOK FAIRYTAIL MINI & PONY PARTIES 2) STORYBROOK FAIRYTAIL PARTIES, 1626 DARRAH AVE., SIMI VALLEY, CA 93063 VENTURA. SHELLY FREED, 1626 DARRAH AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01-01-2017. 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:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY FREED. This statement was filed with the County Clerk of Ventura County on 01/03/2017. 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 12, 19, 26, FEBRUARY 2, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HERBERT AND SONS, 90 W COCHRAN C, SIMI VALLEY CA 93065, VENTURA. RODRIC HERBERT, 2828 COCHRAN ST 170, SIMI VALLEY, CA 93065 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODRIC HERBERT. This statement was filed with the County Clerk of Ventura County on 01/06/2017. 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 12, 19, 26, FEBRUARY 2, 2017.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00491338-CU-PT-VTA. Petition of: JILL H. LEIBERT-GINZBURG for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JILL H. LEIBERT-GINZBURG filed a petition with this court for a decree changing names as follows: JILL H. LEIBERT-GINZBURG TO JILLIAN LEIBERT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/24/2017, 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: Filed: JAN. 06, 2017. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12,19,26, FEBRUARY 2, 2017.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have NAVA HAIR STUDIOS, 1967 OBERLIN AVE. THOUSAND OAKS, CA. 91360. The date on which the fictitious business name being abandoned was filed: 12-01-14. The file number to the fictitious business name being abandoned: 20141201-10021298-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EMMY PARRY 1967 OBERLIN AVE. THOUSAND OAKS, CA. 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/15/2016. Signed: EMMY PARRY. File Number: 20161215-10023626-0 1/1. Published in the Fillmore Gazette JANUARY 12,19,26 – FEBRUARY 2, 2017.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161230-10024507-0
The following person(s) is (are) doing business as:
Flamingo Pools, 590 W. Main St., Ste. 300, Santa Paula, CA 93060 County of VENTURA
R4 ADVISORS, LLC, 590 W. Main St., Ste. 300, Santa Paula, CA 93060
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true 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).)
R4 ADVISORS, LLC
S/ David Ramser, Managing Member
This statement was filed with the County Clerk of Ventura County on 12/30/2016.
1/12, 1/19, 1/26, 2/2/17
CNS-2963018#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161129-10022613-0
The following person(s) is (are) doing business as:
BMC, 1160 E. Thompson Blvd., Ventura, CA 93001 County of VENTURA
BMC West, LLC, 980 Hammond Dr., NE, Ste. 500, Atlanta, GA 30328
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true 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).)
BMC West, LLC
S/ Paul Street, Managing Member
This statement was filed with the County Clerk of Ventura County on 11/29/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/8, 12/15, 12/22, 12/29/16, 1/12/17
CNS-2953056#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161201-10022816-0
The following person(s) is (are) doing business as:
1. SANTA CLARA MORTUARY, 2. ARCHDIOCESE OF LOS ANGELES CATHOLIC MORTUARIES, 2370 North H St., Oxnard, CA 93036 County of VENTURA
Archdiocese of Los Angeles Funeral and Mortuary Services Corporation, 3424 Wilshire Blvd., Los Angeles, CA 90010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/30/2016.
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).)
Archdiocese of Los Angeles Funeral and Mortuary Services Corporation
S/ Father Albert Bahhuth, President
This statement was filed with the County Clerk of Ventura County on 12/01/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/8, 12/15, 12/22, 12/29/16, 1/12/17
CNS-2953081#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161123-10022382-0
The following person(s) is (are) doing business as:
Precision Tax & Accounting Service, 2053 Shoemaker Ln, Newbury Park, CA 91320 County of VENTURA
Louise Ann Grove, 2053 Shoemaker Ln, Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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/Louise Grove
This statement was filed with the County Clerk of Ventura County on 11/23/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
12/8, 12/15, 12/22, 12/29/16, 1/12/17

CNS-2951508#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20170103-10000017-0
The following person(s) has (have) abandoned the use of the fictitious business name: Specialized Pipe Technologies, 7710 Kenamar Ct, San Diego, CA 92121
1. The date on which the Fictitious Business Name being Abandoned was filed: 11/14/2016
2. The file number to the Fictitious Business Name being Abandoned: 20161114-10021580-0
3. The County where the Fictitious Business Name was filed: Ventura
Registrant:
Aquam USA Inc., 226 Field End Street, Sarasota, FL 34240
This business was conducted by A Corporation.
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/ Justin Mizell, President
Aquam USA, Inc.
This statement was filed with the County Clerk of Ventura County on January 3, 2017.
1/12, 1/19, 1/26, 2/2/17
CNS-2964182#

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW: TD Ameritrade accounts in the name of Steve T. Crozier and Old Street Venture; Union Bank accounts in the name of Steve T. Crozier, Sarah Knecht and Grace Crozier; the Crozier Advisory and Steve T. Crozier, Old Street Venture Partners, LP, Crozier Management and Crozier Management, Media Venture Capital; and Podl.io. A 2013 Land Rover, white sport utility vehicle, CA license 7DEU663, registered to Stephen Tudor Crozier, VIN#SALFR2BG3DH334562; a 2009 Toyota Prius, CA license 7SIM724 registered to “Crozier, Stephen or Knecht, Sarah J. VIN JTKDB20U593482462.
PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) (“Petition”) in the matter of People of the State of California v. Stephen Tudor Crozier a/k/a Steve Crozier, Ventura County Superior Court Case No. 2016014075. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Defendant, STEPHEN TUDOR CROZIER (DOB: 09/21/1952), and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
Pursuant to Penal Code section 186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No. 2016014075 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Howard Wise, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2016014075, and serve a copy of that Request on Senior Deputy District Attorney Howard Wise care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency, per Penal Code section 186.11(f)(2)
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
1/12, 1/19, 1/26/17
CNS-2964453#

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 January 20, 2017 at 9:30 a.m. and ending on January 26, 2017 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

Hernandez, Samantha Unit # A-061, Polen, Dianne Unit # B-060, Beardeaux, Tammie Unit # C-06, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Delance, Sheena Unit # G-71, Briscoe, Phillip Unit # K-47, Duarte, Casey Unit # N-265, Valenzuela, Iliana Unit # P-0216A, Dunlap, Rick Unit P-0218A, Shaikly, Ascile Unit # R-254, Davis, Susan Unit # S0-128, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Mitchell, Ian Unit # S2-026, Farris, Brandi Unit # S2-049, Depaz, Jonathan Unit # S2-075, Dunlap, Rick Unit # S4-040, Dunlap, Rick Unit # S4-041, Winkler, Steve Unit # S4-058, Busse, Sarah Unit # S4-222, Mitchell, Ian Unit # S5-058, Armstrong, Ian Unit # S5-241, Armstrong, Ian S5-245, Armstrong, Ian Unit # S5-276, Villareal, Sandra Unit # S5-285, Owens, Katherine Unit # S6-014, Sebastian, Robert Unit # W1-055

TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12. 19, 2017

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 Jan.27.2017. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending at 10:00 A.M. January. 27. 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:
225 Rosenberg Robyn: misc. box’s & tubs, small furn. Bed, books.
2027 West Yvonne: filing cabinets, fishing tackle, suitcases, misc. box’s & tubs.
532 Morter Eric: ladder, bicycle, refer, computer, misc. tubs
416 Vasquez Mario: power tools, BBQ, 2 refers, old stove.
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 StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 2017

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CARL HERMAN SCHATTKE. Case No: 56-2016-00490637-PR-PL-OXN. Estate of: CARL HERMAN SCHATTKE. Notice of Petition to administer estate of: CARL HERMAN SCHATTKE. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): CARL HERMAN SCHATTKE has been filed by ANNE L. SCHATTKE in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) ANNE L. SCHATTKE. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 02/09/2017, Time: 9:00 A.M., Dept.: J6, Room:N/A. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): BRUCE A. NEILSON, 7108 N. FRESNO ST. #410, FRESNO, CA, 93720, 559-432-9831.
To be published in THE FILLMORE GAZETTE JANUARY 12, 19, 26, 2017