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.

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

 
01/05/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARK PLACE CLEANERS, 501 S. REINO RD STE C, NEWBURY PARK, CA 91320. VENTURA. GEN-NEXT INVESTMENTS, 501 S. REINO RD STE C, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/2016. 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: GEN-NEXT INVESTMENTS, BRYAN RUSSELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I.M.E.S, 2891 GARDNER, SIMI VALLEY, CA 93065. VENTURA. AARON JAMES ELMORE, 2891 GARDNER 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 12/9/2016. 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: AARON ELMORE. This statement was filed with the County Clerk of Ventura County on 12/13/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIKAYLAH’S CARE, 5776 KATHERINE ST., SIMI VALLEY, CA 93063. VENTURA. YARENNY PALACIOS, 5775 KATHERINE 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 12/8/16. 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: YARENNY PALACIOS. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIE REALTY GROUP, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE VILLAGE, CA 91362. VENTURA. WESTERN VENTURES INC, 31255 CEDAR VALLEY DR SUITE 211, 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 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: WESTERN VENTURES INC, STEPHEN CHRISTIE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/22/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024375. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUB ZERO VENTURA, 607 E. MAIN ST., STE. E, VENTURA, CA 93001. VENTURA. CHARWEST, LLC, 121 N. FIR ST., STE. H, VENTURA, CA 93001. 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: CHARWEST, LLC, RUSSELL E. CHARVONIA, MANAGER. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PKS PUBLISHING 2) AMERICAN INTERNATIONAL ACADEMIC JOURNAL, 76 OAKLEAF AVE, OAK PARK, CA 91377. VENTURA. KEVIN SUBER, 76 OAKLEAF AVE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/19/2016. 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: KEVIN SUBER. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024287. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW 2 YOU THRIFT/CONSIGNMENT, 106 PARK RD, OJAI, CA 93023. VENTURA. PHYLLIS SCHALLER, 203 S FULTON ST, 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 11/17/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHYLLIS SCHALLER. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEXTILE RESOURCES INTERNATIONAL, 942 CLEAR SKY PL, SIMI VALLEY, CA 93065. VENTURA. AMIR SHOAIB, 942 CLEAR SKY PL, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/14/2011. 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: AMIR SHOAIB. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024247. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DON MAX CHECK CASHING, 100 E 5TH ST, OXNARD, CA 93030. VENTURA. MAXIMINO GARCIA, 850 RUBENS PLACE, 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 11/16/2011. 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: MAXIMINO GARCIA, MAXIMINO GARCIA, OWNER. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TREESCAPES 2) SHOWSCAPES INC, 345 WILLIS AVE STE C, CAMARILLO, CA 93010. VENTURA. SHOWSCAPES INC, 6741 BRADLEY RD, SOMIS, 93066. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/30/2010. 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: SHOWSCAPES INC, JERRY MONAHU, PRESIDEN. This statement was filed with the County Clerk of Ventura County on 12/23/2016. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BONES FAB, 391 DAWSON DR STE 3S, CAMARILLO, CA 93012. VENTURA. JAMES BASSETT, 896 CREEKSIDE CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/2011. 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: JAMES BASSETT. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024220. 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, 93063. 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 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: RENEE BRUBAKER, RENEE BRUBAKER, OWNER. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024218. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATTITUDE ADJUSTMENT SHOP, 1129 MARICOPA HWY, OJAI, CA 93023. VENTURA. LESLIE GARDNER, 1202 LOMA SPACE 30, OJAI, 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/09/2012. 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: LESLIE GARDNER, LESLIE GARDNER. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024019. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C-ME CAR WASH 2) C-ME WASH, 2055 DONVILLE ST, SIMI VALLEY, CA 93065. VENTURA. CARLA KURACHI, 2157 BIGELOW AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/26/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 KURACHI, OWNER. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JEWELS AND I 2) JEWELSANDI, 4208 AVENIDA SIMI, SIMI VALLEY, CA 93063. VENTURA. CHRISTIAN REY DALMACIO PEREZ, 4208 AVENIDA SIMI, 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: CHRISTIAN REY DALMACIO PEREZ. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 5, 12, 19, 26, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTOS DIRECT, 1329 THOUSAND OAKS BLVD. #210, THOUSAND OAKS, CA 91362. VENTURA. JEFFREY A. BOE, 2059 SISKIN CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/8/16. 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: JEFFREY A. BOE. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CC INTERPRETING SERVICES, 1911 NORMA ST, OXNARD, CA 93036. VENTURA. CINDY CHACON, 1911 NORMA 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: CINDY CHACON. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023990. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POKE TIKI, 245 N. MOORPARK RD SUITE B, THOUSAND OAKS, CA 91360. VENTURA. SUMI LEE, 23209 RUNNYMEDE ST, WEST HILLS, CA 91307. STATE OF INCORPORATION: N/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: SUMI LEE. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000044. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JILJIL, 868 MASTERSON DRIVE, THOUSAND OAKS, CA 91360. VENTURA. JANAKI RANI JANARTHANAN, 868 MASTERSON DRIVE, 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: JANAKI RANI JANARTHANAN. 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENCORE PLUMBING CORP, 1518 PRIDE STREET, SIMI VALLEY, CA 93065. VENTURA. ENCORE PLUMBING CORP, 1518 PRIDE STREET, 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 12/1/16. 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: ENCORE PLUMBING CORP, ROBERT THOMAS, PRESIDENT. 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 5, 12, 19, 26, 2017.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) AVOCET INK 2) SARAI, 3308 HENRY DR, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 8/4/2014. The file number to the fictitious business name being abandoned: 20140804 1000138960. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SOPHIA FORTUNATA SARAICESCU, 3308 HENRY DR, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Signed: SOPHIA FORTUNATA SARAICESCU. File Number: 20161228-10024400-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 5, 12, 19, 26, 2017.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CHRISTY REALTY GROUP, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE, CA 91362. The date on which the fictitious business name being abandoned was filed: 9/28/2016. The file number to the fictitious business name being abandoned: 20160928-10018653-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EVEREST REALTY GROUP CALIFORNIA, LTD, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/22/2016. Signed: EVEREST REALTY GROUP CALIFORNIA, LTD, JERI SUE HUFF, V.P. File Number: 20161222-10024067-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161221-10023945-0
The following person(s) is (are) doing business as:
1Heart Caregiver Services, 300 East Esplanade Dr Ste 900, Oxnard, CA 93036 County of VENTURA
Mailing Address:
300 East Esplanade Dr Ste 900, Oxnard, CA 93036
De Guzman Corporation, 300 East Esplanade Dr Ste 900, 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 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).)
De Guzman Corporation
S/ Raymond De Guzman, CEO,
This statement was filed with the County Clerk of Ventura County on 12/21/2016.
1/5, 1/12, 1/19, 1/26/17
CNS-2936883#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161222-10024098-0
The following person(s) is (are) doing business as:
VICTORIA'S NAILS, 745 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 County of VENTURA
Mailing Address:
745 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041
ANNQUYEN LE PHAM, 621 PERTH PLACE, OXNARD, CA 93035
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1900.
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/ ANNQUYEN LE PHAM
This statement was filed with the County Clerk of Ventura County on 12/22/2016.
1/5, 1/12, 1/19, 1/26/17
CNS-2955777#

 
12-29-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023110. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUIET THUNDER PRODUCTIONS, 716 CREEKMONT COURT, VENTURA, CA 93003. VENTURA. KATHLEEN VAN ANTWERP, 716 CREEKMONT COURT, VENTURA, CA 93003, DORN VAN ANTWERP, 716 CREEKMONT COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 10, 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN VAN ANTWERP. This statement was filed with the County Clerk of Ventura County on 12/07/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERDROPS EXPRESS CAR WASH, 1811 EAST CHANNEL ISLANDS BLVD, OXNARD, CA 93033. VENTURA. ALISAM OXNARD OPERATING, LLC, 21241 VENTURA BLVD., SUITE 181, WOODLAND HILLS, CA 91364. 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALISAM OXNARD OPERATING, LLC, BOB BANDARI, MEMBER. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA CONGREGATE LIVING 2) YOSEMITE CONGREGATE LIVING, 2333 YOSEMITE AVE, SIMI VALLEY, CA 93063. VENTURA. FOR SENIOR CARE LLC, 19808 AHWANEE LANE, PORTER RANCH, CA 91326. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FOR SENIOR CARE LLC, RICHARD D. PERRINE, CEO. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023966. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINDER CHARCOAL, 310 CONTRA COSTA AVE, VENTURA, CA 93003. VENTURA. CYNDI WRIGHT, 5536 RAINIER ST, 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 12/21/2016. 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: CYNDI WRIGHT. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAFFERTECH CONSULTING LLC, 2910 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. VENTURA. SHAFFERTECH CONSULTING LLC, 2910 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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: SHAFFERTECH CONSULTING LLC, CHRISTY SHAFFER, CEO. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JACK LONDON 2) SCOTT ALEXANDER, 1685 EDGEWATER LN, CAMARILLO, CA 93010. VENTURA. SCOTT SONDES, 1685 EDGEWATER LN, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT SONDES. This statement was filed with the County Clerk of Ventura County on 12/22/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022774. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZOMBIE CORE ESCAPE, 1940 LINDBERGH DR., OXNARD, CA 93033. VENTURA. DAWN CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033, TONY CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. 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: TONY CORTEZ. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONNECT REAL ESTATE SERVICES, 409 BRODERICK AVENUE, VENTURA, CA 93003. VENTURA. TEMPLE HELENE SCHNEIDER, 409 BRODERICK AVENUE, 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 7/12/2010. 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: TEMPLE HELENE SCHNEIDER. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 13th day of January, 2017 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.

Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

Unit 107 Loretta Breeze
Unit 89 Nichole Mulholland
Unit 87 Miguel Aguilar
Unit 36 William Sells
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, December 29, 2016 and January 5, 2017

LIONSGATE SELF STORAGE
DATE: December 23, 2016
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of January 2017, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 52 /345 JESSE TAYLOR
UNIT # 10 /217 ARDERICK BRADLEY
UNIT # 72 ANGELITA HERNANDEZ

UNIT # 186 BRIAN FIELD
UNIT # 385 MARIA FRANCO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette DEC. 29, 2016 and JAN. 5, 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 J. 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 with out further notice or hearing.
FS#16-055 August 29, 2016, California Highway Patrol officers seized $1851.98 U.S. currency at E. Fifth Street, west of Rice Avenue, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1851.98.
FS#16-063 September 23, 2016, Ventura County Sheriff's Department officers seized $4,646.00 U.S. currency at 668 Harbor Blvd, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,646.00.
FS#16-064 October 12, 2016, Ventura County Sheriff's Department officers seized $1,010.00 U.S. currency at Lewis Road @ Ventura Blvd., Camarillo 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 $1,010.00.
FS#16-065 September 12, 2016 Oxnard Police Department officers seized $2,363.00 U.S. currency at 2600 block of Saviors Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,363.00.
FS#16-066 September 27, 2016 Oxnard Police Department officers seized $706.25 U.S. currency at W Wooley Road and Patterson Road, Oxnard 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 $706.28.
FS#16-069 October 28, 2016, Ventura County Sheriff’s Department officers seized $1,075.00 U.S. currency at 2244 Yosemite Avenue, 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 $1,075.00.
FS#16-070 November 09, 2016, Ventura County Sheriff’s Department officers seized $7,814.00 U.S. currency at 2555 Grand Ave., Fillmore CA and seized $1,566.24 from bank account ending 8737/9114 from Bank of America in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,380.24.
FS#16-075 November 09, 2016, Ventura County Sheriff’s Department officers seized $1,523.00 U.S. currency at Las Posas Road at Caweiti Road, Camarillo 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 $1,523.00.
FS#16-076 November 14, 2016 Oxnard Police Department officers seized $1,273.00 U.S. currency at Martin Luther King Drive and Inca Drive, Oxnard 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 $1,273.00.
FS#16-077 November 06, 2016, Oxnard Police Department officers seized $1,248.00 U.S. currency at Gisler Avenue and East Elm Street, Oxnard 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 $1,248.00.
12/29/16, 1/5, 1/12/17
CNS-2959813#

 
12-22-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022809. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCIAL EMCEE, 3380 LOS ROBLES RD. #B, THOUSAND OAKS, CA 91362. VENTURA. JEFFREY JOSEPH URREA, 3380 LOS ROBLES RD. #B, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/2016. 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: JEFFREY JOSEPH URREA. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL PARIENTE MEXICAN GRILL, 3989 E CENTER ST, PIRU, CA 93040. VENTURA. DAVID DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/15/16. 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: DAVID DELGADO. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREVELO BIKES 2) PREVELO, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361. VENTURA. TRIUNFO SPORTS LLC, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361. 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: TRIUNFO SPORTS LLC, JACOB RHEUBAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIO BE PILATES YOGA MELT 2) STUDIO BE PILATES, 1455 E. MAIN ST. STE 200, VENTURA, CA 93003. VENTURA. KATHERIN R. LOPEZ, 749 SKYLINE, 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: KATHERIN R. LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN SAFE TRANSPORT, LLC, 390 OLD GRADE RD., OAKVIEW, CA 93022. VENTURA. GREEN SAFE TRANSPORT, LLC, 390 OLD GRADE RD., OAKVIEW, CA 93022. STATE OF INCORPORATION: 201630610196/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: GREEN SAFE TRANSPORT, LLC, MICHAEL E. GOMEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHOPITFABULOUS.COM 2) PETSFABULOUS.COM 3) KIDSAREFABULOUS.COM 4) WEDDINGSFABULOUS.COM, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065. VENTURA. LINDA LEE MURPHY, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, ELENA JAUREGUI, 2160 ELMDALE AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 1) - 4) 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: LINDA LEE MURPHY. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023571. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AISEND MEDIA, 3894 HUNTERCREST CT, MOORPARK, CA 93021. VENTURA. EDIE A HUGHES, 3894 HUNTERCREST CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12-14-2016. 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: EDIE HUGHES. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GYNECOLOGIC ONCOLOGY SPECIALISTS, 2900 LOMA VISTA ROAD, SUITE 205, VENTURA, CA 93003. VENTURA. W. MICHAEL HOGAN, M.D., P.C., 2900 LOMA VISTA ROAD, SUITE 205, 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: W. MICHAEL HOGAN, M.D., P.C., WILLIAM MICHAEL HOGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CADEAUX DU DIEU, 6291 BRISTOL ROAD, VENTURA, CA 93003. VENTURA. ROBERT P. THOMPSON, 6291 BRISTOL ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT P. THOMPSON, ROBERT P. THOMPSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/28/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTANA CLEANING SERVICES, 808 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. VENTURA. ISABEL SANTANA ESPARZA, 808 E. AVENIDA DE LAS FLORES, 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: ISABEL SANTANA ESPARZA. This statement was filed with the County Clerk of Ventura County on 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023809. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RFW SOFTWARE 2) RFW PUBLICATIONS, 11376 BROADVIEW DRIVE, MOORPARK, CA 93021. VENTURA. PAUL D. O’NEILL, 11376 BROADVIEW DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL D. O’NEILL. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HONEYBEEFREE, 1967 OBERLIN AVENUE, THOUSAND OAKS, CA 91360. VENTURA. CRYSTAL DAWN THOMPSON, 1967 OBERLIN AVENUE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CRYSTAL DAWN THOMPSON. This statement was filed with the County Clerk of Ventura County on 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST 4 DREAMERS, INC., 1575 SPINNAKER DR. STE. 105B #395, VENTURA, CA 93001. VENTURA. JUST 4 DREAMERS, 1575 SPINNAKER DR. STE. 105B #395, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-19-2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUST 4 DREAMERS, DOUGLAS COOPER, 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILIES UNITED FOR RECOVERY, 5837 OAKBEND LN #312, OAK PARK, CA 91377. VENTURA. ANDREA NEIERS, 5837 OAKBEND LN. #312, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA NEIERS. This statement was filed with the County Clerk of Ventura County on 12/07/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISTA BELLA TREE AND LANDSCAPING SERVICE, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. VENTURA. NICHOLAS GONZALEZ JR., 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360, NICOLAS GONZALEZ GONZALEZ, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 12-14-16. 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: NICHOLAS GONZALEZ JR. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00490103-CU-PT-VTA. Petition of JASON FRANK CAMBA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JASON FRANK CAMBA filed a petition with this court for a decree changing names as follows: JASON FRANK CAMBA to JASON FRANK MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-31-17; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/15/2016. Filed: 12/15/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JACOB’S LADDER EXPERIENCE, 706 SPRINGFIELD AVE., VENTURA, CA 93004. VENTURA. TAPESTRY OF PRAISE-LILIANA INES MINISTRIES, INC., 706 SPRINGFIELD AVE., 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 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: TAPESTRY OF PRAISE LILIANA INES MINISTRIES, INC., LILIANA MCDERMOTT, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/09/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023223. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN VALLEY FARMS 2) ZEST FARMS, 5870 E. LOS ANGELES AVENUE, SOMIS, CA 93066. VENTURA. SOMIS NURSERIES LLC, 5870 E. LOS ANGELES AVENUE, SOMIS, CA 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOMIS NURSERIES LLC, SOPHIA TSAI JUANG, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL SOURCE, REALTORS 2) ALL SOURCE MORTGAGE, 1820 VENTURA BLVD, CAMARILLO, CA 93010. VENTURA. JUDYMAY RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561, CORREY MICHAEL RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561, JUSTIN ANTHONY RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561, CAMERON JAMES RUSSELL, 23780 CRYSTAL LAKE LANE, TEHACHAPI, CA 93561. 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) & 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDYMAY RUSSELL. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEN35 PRODUCTIONS, 11995 BERRYBROOK CT, MOORPARK, CA 93021-3165. VENTURA. KIM MARIE MAAS, 11995 BERRYBROOK CT, MOORPARK, CA 93021-316. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM MARIE MAAS. This statement was filed with the County Clerk of Ventura County on 12/12/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHER’S, 1673 DONLON ST. SUITE 205, VENTURA, CA 93003. VENTURA. MEGAN MOORHEAD, 757 TRANSOM WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN MOORHEAD. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023264. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHARKSNOT, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. VENTURA. MELODY MADELINE MORRISON, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065, VICTOR MARIUS LASCU CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MELODY MADELINE MORRISON. This statement was filed with the County Clerk of Ventura County on 12/09/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAR AUTO BODY, 1856 LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. PATRICK TRUPIANO, 1856 LOS ANGELES AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PATRICK TRUPIANO. This statement was filed with the County Clerk of Ventura County on 12/05/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HASHTAGCUSTOMMADE 2) MOMTRIBE, 1068 BOLLIN AVE., CAMARILLO, CA 93010. VENTURA. CHRISTA M. MOREHOUSE, 1068 BOLLIN AVE, CAMIRILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTA M. MOREHOUSE. This statement was filed with the County Clerk of Ventura County on 11/22/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JD SCOOP PHOTOGRAPHY, 6320 CALLE BODEGA, CAMARILLO, CA 93012. VENTURA COUNTY. JEFFREY DRANSFELDT, 6320 CALLE BODEGA, 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 11-1-16. 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: JEFFREY DRANSFELDT. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023192. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN AND SOBER AMERICA, 602 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. MICHAEL P. MCCANN, 602 E. AVENIDA DE LOS ARBOLES, 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 12/8/2016. 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 P. MCCANN. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTINOS PIZZA PARLOR, 6238 MOCKINGBIRD STREET, VENTURA, CA 93003. VENTURA. ROMOZOLO, INC., 6238 MOCKINGBIRD STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROMOZOLO INC, STEVE ZOLOTAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/08/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022772. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 16 TEN SALON, 1610 E. THOUSAND OAKS BLVD. STE H, THOUSAND OAKS, CA 91362. VENTURA. CMA 16TEN SALON, INC., 1610 E. THOUSAND OAKS BLVD. STE H, THOUSAND OAKS, 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 11/30/16. 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: CMA 16TEN SALON INC, CHRISTIE REEVES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONESTOP MAINTENANCE 2) BARRY T CERAMICS, 1762 EVANS AVE #B, VENTURA, CA 93001. VENTURA. BARRY TRYON, 1762 EVANS AVE. #B, 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 1) 1997 2) 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARRY TRYON. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORELIA’S MEAT MARKET, 3950 E CENTER ST, PIRU, CA 93040. VENTURA. ALFREDO CHAVEZ, 220 GARCIA ST, APT A, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/09/2012. 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: ALFREDO CHAVEZ. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COLLISION CENTER, 3680 MARKET STREET, VENTURA, CA 93003. VENTURA. CVCC, LLC, 18425 VANOWEN STREET, RESEDA, CA 91335. 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 11/16/2016. 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: CVCC, LLC, KEVORK KAHWAJIAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/05/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00489687-CU-PT-VTA. Petition of GEORGE MITCHELL LAMIPETI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) GEORGE MITCHELL LAMIPETI filed a petition with this court for a decree changing names as follows: GEORGE MITCHELL LAMIPETI to GEORGE ARTHUR TOKI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1/17/17; Time: 8:30am, Department: N/A, 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: DEC 02, 2016. Filed: 12/02/2016. 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 DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MOVE FORWARD MINISTRIES, 11995 BERRYBROOK CT, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 3/5/2013. The file number to the fictitious business name being abandoned: 20130305-10002881-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KIM MARIE MAAS, 11995 BERRYBROOK CT, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/12/2016. Signed: KIM MARIE MAAS. File Number: 20161212-10023341-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 22, 29, 2016 JANUARY 5, 12, 2017.