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.

10-27-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGACY WEALTH REAL ESTATE, 1407 IGUANA CIRCLE, VENTURA, CA 93003. VENTURA. LEGACY WEALTH REAL ESTATE, LLC, 1407 IGUANA CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: NV. 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: LEGACY WEALTH REAL ESTATE, LLC, SAMANTHA PERRY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DENNIS THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 2) LORI THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 3) SAMATHA THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 4) TECS, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. VENTURA. ENERGY IG, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1) - 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: ENERGY IG, DAPHNE KLATT, MGR. This statement was filed with the County Clerk of Ventura County on 10/17/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019305. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI VALLEY TAEKWONDO ACADEMY, 811 E. OJAI AVE, OJAI, CA 93023. VENTURA. DANIEL CERMINARO, 1302 DROWN AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/7/2016. 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: DANIEL CERMINARO. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CONTRACTOR CONNECTION, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. VENTURA. RONALD W. BRUININGA, 690 RUSTIC HILLS 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 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD W. BRUININGA. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED LABEL SHOP, 4383 VIA RIO, NEWBURY PARK, CA 91320. VENTURA. EGAN HUEN, 4383 VIA RIO, NEWBURY PARK, CA 91320, KATHERINE HUEN, 4383 VIA RIO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KATHERINE HUEN. This statement was filed with the County Clerk of Ventura County on 10/19/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IJUDGE OPINIONS, INC., 3537 OLD CONEJO RD #103, NEWBURY PARK, CA 91320. VENTURA. COMPUTER LOCATORS INTERNATIONAL, INC., 3537 OLD CONEJO RD #103, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C2620999/ 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: COMPUTER LOCATORS INTERNATIONAL, INC., ERIC RODRICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/13/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MACK & MOXY DIGITAL, 370 N. WESTLAKE BLVD., STE 210, WESTLAKE VILLAGE, CA 91362. VENTURA. XCELLERATE MOBILE, LLC, 2260 UNIVERSITY DR, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: DE. 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 10/18/2016. 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: XCELLERATE MOBILE, LLC, TAMI KAUTZMAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AME DISTRIBUTING, 3401 HILL CANYON AVE, THOUSAND OAKS, CA 91360. VENTURA. BRIAN JAMES MCDONALD, 3401 HILL CANYON AVE, 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: BRIAN JAMES MCDONALD. This statement was filed with the County Clerk of Ventura County on 09/29/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASSAGE TIME, 2963 LOMA VISTA RD, VENTURA, CA 93003. VENTURA. ZHONGXIU YANG, 20421 LAKE CANYON DR, WALNUT, CA 91789, GUIRONG YANG, 266 HOMER AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZHONGXIU YANG. This statement was filed with the County Clerk of Ventura County on 10/05/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBOS MOBILE DETAILING, 1525 BURNSIDE DR, VENTURA, CA 93004. VENTURA COUNTY. TYLER COBOS, 1525 BURNSIDE DR, 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 4/18/2016. 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: TYLER COBOS. This statement was filed with the County Clerk of Ventura County on 09/27/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020173. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALIGNMII 2) POSTURE STUDIO, 315 ARNEILL ROAD SUITE 108, CAMARILLO, CA 93010. VENTURA. OLYVIA DUSOLD, 815 PASEO CAMARILLO APT 488, 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: OLYVIA DUSOLD. This statement was filed with the County Clerk of Ventura County on 10/21/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEIRANO’S MARKET AND DELICATESSEN, 204 E. MAIN STREET, VENTURA, CA 93001. VENTURA. THE PEIRANO’S GROUP, INC., 350 PASEO DE PLAYA #222, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE PEIRANO’S GROUP, INC., LINDA JORDAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAFE ALTURA 2) TERRA NOVA, 4561 MARKET ST “B”, VENTURA, CA 93003. VENTURA. CLEAN FOODS INC., 4561 MARKET ST “B”, VENTURA, CA 93003. STATE OF INCORPORATION: CA 1224572. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1984. 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: CLEAN FOODS INC., DILLON MISKIEWICZ, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020368. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARNIE’S POOL SERVICE, 865 TALBERT AVENUE, SIMI VALLEY, CA 93065. VENTURA. TRAVIS JAMES ARNAL, 865 TALBERT AVENUE, 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: TRAVIS ARNAL. This statement was filed with the County Clerk of Ventura County on 10/25/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAVID KIGHT HANDYMAN SERVICE, 492 BLANCO CT, CAMARILLO, CA 93012. VENTURA. DAVID KIGHT, 492 BLANCO 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: DAVID KIGHT, DAVID KIGHT. This statement was filed with the County Clerk of Ventura County on 10/19/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T&T COMPANY, 300 ROLLING OAKS DRIVE, APT 236, THOUSAND OAKS, CA 91361. VENTURA. TOMER SHACHAR, 300 ROLLING OAKS DRIVE, APT 236, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/03/2016. 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: TOMER SHACHAR. This statement was filed with the County Clerk of Ventura County on 10/03/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINE EUROPEAN CAR SERVICE, 1622 WALTER ST # C, VENTURA, CA 93003. VENTURA. MOUSSA YOUSSEF RZEK, 9158 N PARISH, BURBANK, CA 91504. STATE OF INCORPORATION: N/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: MOUSSA YOUSSEF RZEK. This statement was filed with the County Clerk of Ventura County on 09/28/2016. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2016
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have YANG HU MASSAGE THERAPY, 2963 LOMA VISTA RD, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/13/2014. The file number to the fictitious business name being abandoned: 20140113-10000486-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ZHONGXIU YANG, 20421 LAKE CANYON DR, WALNUT, CA 91789. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/05/13. Signed: ZHONGXIU YANG. File Number: 20161005 -10019150-0 1/1. Published in the Fillmore Gazette PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161005-10019110-0
The following person(s) is (are) doing business as:
My Kid's Dentist and Orthodontics, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Giselle Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, D.D.S., CFO and Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/05/2016.
10/27, 11/3, 11/10, 11/17/16
CNS-2926471#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161005-10019112-0
The following person(s) is (are) doing business as:
1. Camarillo Dental Group, 2. Camarillo Dental Group and Orthodontics, 2380-A East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Giselle Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, D.D.S., CFO and Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/05/2016.
10/27, 11/3, 11/10, 11/17/16
CNS-2926460#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#15-081 December 18, 2015 Ventura County Sheriff's Department officers seized $8,357.00 U.S. currency at 2581 Yardarm Avenue, Port Hueneme CA and seized $20,150.71 U.S. Currency at Chase Bank, accounts 483316007143 & 4282087106940404 at 5291 Mission Oaks Blvd, Camarillo in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $28,507.00.
FS#16-065 September 12, 2016Oxnard 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 11351of 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 Wooley Road and Patterson, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $706.25.
10/27, 11/3, 11/10/16
CNS-2938175#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
November 17thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1615 Luis Cordoba misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 27 & NOVEMBER 3, 2016

 
10-20-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WRIGHTS MARKET, 2691 E. VENTURA BLVD, OXNARD, CA 93036. VENTURA. RAVINDER PAL SINGH AUJLA, 20708 COMO LANE, NORTHRIDGE, CA 91326, RAJINDER SINGH GOLIA, 5976 CAMPHOR STREET, SIMI VALLEY, CA 93063, PARMINDERJEET SINGH SAINI, 758 BRIAR HILL CIRCLE, 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 DEC 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: RAVINDER PAL SINGH AUJLA. This statement was filed with the County Clerk of Ventura County on 10/03/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018671. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRE HORSE HEALING ARTS, 16024 MARICOPA HWY, OJAI, CA 93023. VENTURA. ERIKA K EICKMAN, 16024 MARICOPA HWY, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIKA K EICKMAN. This statement was filed with the County Clerk of Ventura County on 09/28/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARK THE LABEL, 1731 MASTHEAD DR., OXNARD, CA 93035. VENTURA. CYNDI CARMONA, 1731 MASTHEAD DR., 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: CYNDI CARMONA. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DG CUSTOMS LOW VOLTAGE, 6769 COWBOY ST, SIMI VALLEY, CA 93063. VENTURA. DAVID GALVEZ, 6769 COWBOY ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GALVEZ. This statement was filed with the County Clerk of Ventura County on 10/11/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018959. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAGING ELEGANCE, 1391 GREENOCK LANE, VENTURA, CA 93001. VENTURA. JANICE ELAINE DIEHL, 1391 GREENOCK 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: JANICE ELAINE DIEHL. This statement was filed with the County Clerk of Ventura County on 10/03/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019186. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LASH LOVE STUDIO, 1300 W. GONZALES RD # 204, OXNARD, CA 93036. VENTURA. EDITH CARRASCO, 6447 SHEARWATER 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 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: EDITH CARRASCO. This statement was filed with the County Clerk of Ventura County on 10/06/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGAL SERVANTS, 4607 LAKEVIEW CANYON RD #161, WESTLAKE VILLAGE, CA 91361. VENTURA. KRYSTLE MORROW, 4607 LAVEVIEW CANYON RD #161, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KRYSTLE MORROW. This statement was filed with the County Clerk of Ventura County on 10/05/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STEPHEN AND BARBIE PHOTOGRAPHY 2) STEPHEN + BARBIE PHOTOGRAPHY, 353 RIVERPARK BLVD UNIT 104, OXNARD, CA 93036. VENTURA. BARBARA LYNN WOLF, 353 RIVERPARK BLVD UNIT 104, OXNARD, CA 93036, STEPHEN PEYTON WILLIAM WOLF, 353 RIVERPARK BLVD UNIT 104, OXNARD, CA 93036. 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 10/13/2016. 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: BARBARA LYNN WOLF. This statement was filed with the County Clerk of Ventura County on 10/14/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN ORTHODOX PATRIARCHATE PIONEERS, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. VENTURA. LIVIU GEORGE D. CONSTANTINESCU, 460 B COUNTRY CLUB 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 10/12/2016. 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: LIVIU GEORGE D. CONSTANTINESCU. This statement was filed with the County Clerk of Ventura County on 10/13/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018308. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRUZ FLOORING, 4205 S. C ST, OXNARD, CA 93033. VENTURA. MARIA CRUZ CARBAJAL., 4205 S. C ST, OXNARD, CA 93033, JOSE H. CARBAJAL, 4205 S. C ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA CRUZ CARBAJAL. This statement was filed with the County Clerk of Ventura County on 09/22/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINAL TOUCH POOL AND SPA, 4587 VALERIO WAY, CAMARILLO, CA 93012. VENTURA. CORY WILLIAM TINGLE, 4587 VALERIO WAY, 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 9/20/2016. 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: CORY TINGLE. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PRECISE GROUP 2) LATINOAMERICA SERVICES, 2505 WINTHROP COURT, SIMI VALLEY, CA 93065. VENTURA. JOE RODRIGUEZ, 2505 WINTHROP COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOE RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 10/13/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019417. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK LUBE EXPRESS, 550 W LA AVE., MOORPARK, CA 93021. VENTURA. RAFIQ INC., 13806 PRINCETON AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: C3033361 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: RAFIQ INC., MIR RAFIQ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/11/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018689. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOLLAGRAFIX STUDIOS, 3084 APACHE CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. KEVIN AMODIA, 3084 APACHE CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN AMODIA. This statement was filed with the County Clerk of Ventura County on 09/28/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019514. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DANIEL J. KING, A PROFESSIONAL LAW CORPORATION 2) LAW OFFICES OF DANIEL KING, 2625 TOWNSGATE RD., STE 330, WESTLAKE VILLAGE, CA 91361. VENTURA. DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, 2625 TOWNSGATE RD., STE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: C3412941 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/12/2011. 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: DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, DANIEL J. KING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/12/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKYWIRE TV, 379 TULANE AVE., VENTURA, CA 93003. VENTURA. MICHAEL JOSEPH ERTMAN, 379 TULANE AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JOSEPH ERTMAN. This statement was filed with the County Clerk of Ventura County on 10/12/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARP FISHING RODS, 2191 GORMAN ST, CAMARILLO, CA 93010. VENTURA. RAY HARP, 2191 GORMAN ST, 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 09-09-2011. 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: RAY HARP. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASTER DONUTS, 1725 S VICTORIA AVE STE A, VENTURA, CA 93003. VENTURA. SOK LY KUOCH, 6921 GULL CT, VENTURA, CA 93003, PAN HENG, 6921 GULL CT, 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 09-21-2011. 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: SOK LY KUOCH. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEADOWS MONTESSORI OJAI, 1350 CUYAMA RD, OJAI, CA 93023. VENTURA. MARTHA ESQUER, 1350 CUYAMA RD, 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 9/12/2011. 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: MARTHA ESQUER. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI ROYAL DENTAL CENTER, 1987 ROYAL AVE, STE 2, SIMI VALLEY, CA 93065. VENTURA. NEAL A. LASCOE A DENTAL CORPORATION, 8515 FLORENCE AVE, SUITE 200, DOWNEY, CA 90240. 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 5/3/2011. 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: NEAL A. LASCOE A DENTAL CORPORATION, NEAL A LASCOE DDS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019301. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RHADCO PLUMBING & HVAC, 255 FAIRVIEW RD, OJAI, CA 93023. VENTURA. MICHAEL REED, 255 FAIRVIEW RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-12-2011. 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: MICHAEL REED. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPER ASTRO MOBIL CARWASH, 331 N 7TH ST, SANTA PAULA, CA 93060. VENTURA. DIEGO FLORES CEVADA, 331 N 7TH ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04-29-2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIEGO FLORES CEVADA. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRIGHTSTAR OF CONEJO VALLEY, 516 PENNSFIELD PLACE SUITE 112, THOUSAND OAKS, CA 91360. VENTURA. RGAC ENTERPRISES, INC., 2169 ROSA VISTA TERRACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/31/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RGAC ENTERPRISES, INC., ROBERT GUTIERREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019195. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOLFPACK DESIGNS, 301 LAMBERT ST. SUITE D, OXNARD, CA 93036. VENTURA. DAVID Q ROMERO, 154 2ND ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DAVID Q ROMERO. This statement was filed with the County Clerk of Ventura County on 10/06/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018832. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SISTERS & PARTNERS, 6587 VENTURA BOULEVARD, VENTURA, CA 93003. VENTURA. GLORIA SIMEONE, 1673 WELLINGTON PLACE, WESTLAKE VILLAGE, CA 91361, MARIE HADA, 1341 B BOYLE AVE, ESCONDIDO, CA 92027, CYNTHIA OH, 2711 13 STREET, OAKLAND, CA 94606. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/27/2016. 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: GLORIA SIMEONE. This statement was filed with the County Clerk of Ventura County on 09/30/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOVEMENT FITNESS, 2469 PIERPONT BLVD., VENTURA, CA 93001. VENTURA. MOVEMENT FITNESS, LLC, 2469 PIERPONT BLVD., 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 9/12/2016. 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: MOVEMENT FITNESS, LLC, JENNIFER OAKES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/12/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE AUTO ELECTRIC & TUNE-UP, 405 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. MIGUEL MERCADO, 337 C STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1, 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIGUEL MERCADO. This statement was filed with the County Clerk of Ventura County on 10/12/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOAN & ASSOCIATES 2) DOAN DESIGN & MANUFACTURING, 408 OAKHAVEN CT, OAK PARK, CA 91377. VENTURA. THAO V. DOAN, 408 OAKHAVEN CT., OAK PARK, CA 91377. 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 OCTOBER 6TH, 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: THAO V. DOAN. This statement was filed with the County Clerk of Ventura County on 10/11/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10019892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE FILLMORE GAZETTE, 408 ORCHARD STREET, FILLMORE, CA 93015. VENTURA. MARTIN J FARRELL, 562 FIRST STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-15-89. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN J. FARRELL. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2016

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHLEEN MARIE PASKEY. Case No: 56-2016-00480512-PR-PW-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KATHLEEN MARIE PASKEY, a PETITION TO ADMINISTER ESTATE OF KATHLEEN MARIE PASKEY has been filed by ROBERT W. KUNZE in the Superior Court of California, County of VENTURA. The Petition for Probate requests that ROBERT W. KUNZE 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:11/23/2016, Time: 9:00 A.M., Dept.: J6. Address of court: VENTURA SUPERIOR COURT, JUVENILE JUSTICE CENTER, 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: MICHAEL ANATOLE, CHANNEL ISLANDS LAW GROUP, A P.C., 121 N. FIR ST., SUITE H, VENTURA, CA 93001, (805) 652-6941. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 2016.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161006-10019215-0
The following person(s) is (are) doing business as:
Frontera, 211 W. Pleasant Valley Road, Oxnard, CA 93033 County of VENTURA
Coastal Cash and Loan LLC, 25241 Paseo de Alicia, Suite 130, Laguna Hills, CA 92653
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 05/15/2016.
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).)
Coastal Cash and Loan LLC
S/ William Kim, Managing Partner,
This statement was filed with the County Clerk of Ventura County on 10/06/2016.
10/20, 10/27, 11/3, 11/10/16
CNS-2925491#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161006-10019217-0
The following person(s) is (are) doing business as:
Frontera, 612 Cooper Road, Oxnard, CA 93030 County of VENTURA
Coastal Cash and Loan LLC, 25241 Paseo de Alicia, Suite 130, Laguna Hills, CA 92653
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 05/15/2016.
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).)
Coastal Cash and Loan LLC
S/ William Kim, Managing Partner,
This statement was filed with the County Clerk of Ventura County on 10/06/2016.
10/20, 10/27, 11/3, 11/10/16
CNS-2925494#

NOTICE OF TRUSTEE’S SALE TS No. CA-16-733632-BF Order No.: 730-1605262-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/21/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Kenneth Hamilton, a married man as his sole and separate property Recorded: 5/30/2012 as Instrument No. 20120530-00096399-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/17/2016 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $296,189.82 The purported property address is: 434 ARBORWOOD STREET, FILLMORE, CA 93015 Assessor’s Parcel No.: 054-0-040-375 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-733632-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-733632-BF IDSPub #0116546 10/20/2016 10/27/2016 11/3/2016

 
10-13-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018748. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JALISCO MEAT MARKET, 405 MOORPARK AVE, MOORPARK, CA 93021. VENTURA. GENARO GARCIA, 1337 E THOUSAND OAKS BLVD STE-208, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GENARO GARCIA. This statement was filed with the County Clerk of Ventura County on 09/29/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEFF MCCANN, 2323 N. MOORPARK RD., THOUSAND OAKS, CA 91360. VENTURA. WILLIAM JEFFREY MCCANN, 12131 VIA SANTA BARBARA, SYLMAR, CA 91342. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/06/2016. 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: WILLIAM JEFFREY MCCANN, WILLIAM JEFFREY MCCANN. This statement was filed with the County Clerk of Ventura County on 10/06/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA CARS, 1133 E. THOMPSON BLVD, VENTURA, CA 93001. VENTURA. BRIAN J. O’CONNOR, 1128 BUENA VISTA STREET, 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: BRIAN J. O’CONNOR. This statement was filed with the County Clerk of Ventura County on 09/26/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FATEH TRANSPORT, 340 N ROSE AVE, APT. 7, OXNARD, CA 93030. VENTURA. LOVEJEET SINGH BRAR, 340 N. ROSE AVE APT. 7, 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 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: LOVEJEET SINGH BRAR, LOVEJEET SINGH BRAR. This statement was filed with the County Clerk of Ventura County on 10/05/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE COASTAL PROPERTIES, 623 S A ST. STE. D1, OXNARD, CA 93030. VENTURA. GERARDO LOPEZ, 2087 DULCE DR, 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: GERARDO LOPEZ. This statement was filed with the County Clerk of Ventura County on 09/30/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM GLASS, 4893 JUAREZ AVE, MOORPARK, CA 93021. VENTURA. PEDRO A. TALAVERA, 4893 JUAREZ AVE, 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: PEDRO A. TALAVERA. This statement was filed with the County Clerk of Ventura County on 10/04/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TJ ORCHARD, 6473 RIDGECREST LANE, SOMIS, CA 93066. VENTURA. MICHELLE DEANNE ODLE, 6473 RIDGECREST LANE, SOMIS, CA 93066. STATE OF INCORPORATION: N/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: MICHELLE DEANNE ODLE. This statement was filed with the County Clerk of Ventura County on 10/07/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAIRWAY TO SATCHELS, 716 MORELIA COURT, THOUSAND OAKS, CA 91360. VENTURA. DEBORAH LYNN BERLAND, 716 MORELIA COURT, 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 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: DEBORAH LYNN BERLAND, OWNER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018667. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOSE-MAN INC, 3500 CAMINO AVE, OXNARD, CA 93030. VENTURA. HOSE-MAN INC., 5397 IRWINDALE AVE, IRWINDALE, CA 91706. 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 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: HOSE-MAN INC., WINEFRED V. PFAFFL, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/28/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019429. The following person (persons) is (are) doing business as: Fictitious Business Name(s) . ALL CONTRACTORS INC, 6440 CORNELL CIR, MOORPARK, CA 93021. VENTURA. ALL LANDSCAPING INC., 6440 CORNELL CIR, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-11-2016. 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: ALL LANDSCAPING INC., CRISTOBAL JIMENEZ FLORES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/11/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017770. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRUITY CULTURE JUICE BAR AND MORE, 715 W. VENTURA ST., FILLMORE, CA 93015. VENTURA. JESSICA GARZA, 5406 DUNBAR DR., OXNARD, CA 93033, IMELDA CRUZ, 3724 SAVIERS RD., OXNARD, CA 93033, SILVESTRE GARZA, 5406 DUNBAR DR, OXNARD, CA 93033, CHRISTOPHER GARZA, 5406 DUNBAR DR., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA GARZA. This statement was filed with the County Clerk of Ventura County on 09/14/2016. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160928-10018665-0
The following person(s) is (are) doing business as:
1. Abogados A Su Defensa, 2. A Su Defensa, 3. A Su Defensa Legal, 154 E 6TH ST, OXNARD, CA 93030 County of VENTURA
Mailing Address:
154 E 6TH ST, OXNARD, CA 93030
Marrache Law, PC, 2945 Townsgate Rd #200, Westlake Village, CA 91361
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).)
Marrache Law, PC
S/ Hector Marrache, CEO,
This statement was filed with the County Clerk of Ventura County on 09/28/2016.
10/13, 10/20, 10/27, 11/3/16
CNS-2922731#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#16-010 February 01, 2016 Ventura County Sheriff's Department officers seized $2,170.00 U.S. currency at 1334 Seaport Drive, Oxnard CA and seized $7,884.00 U.S. Currency at 2028 Avila Place, Oxnard 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 $10,054.00
FS#16-048 July 08, 2016Ventura County Sheriff's Department officers seized $1,940.00 U.S. currency at 323 N. Harrison, Oxnard CA and seized $5,327.00 U.S. currency at 2492 Cortez Street, 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 $7,267.00
FS#16-052 August 16, 2016 Ventura County Sheriff’s Department officers seized $10,641.00 U.S. currency at 1641 East Daily Drive, 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 $10,641.00
FS#16-053 August 17, 2016 Ventura County Sheriff’s Department officers seized $19,230.00 U.S. currency at 3282 Santa Clara Avenue, 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 $19,230.00.
FS#16-056 August 23, 2016 Ventura County Sheriff’s Department officers seized $637.00 U.S. currency at 1960 Camino Del Sol #5, 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 $637.00
FS#16-057 August 03, 2016 Ventura County Sheriff’s Department officers seized $1,197.00 U.S. currency at 3235 Taffrail Lane, 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 $1,197.00.
FS#16-058 August 12, 2016 Ventura County Sheriff’s Department officers seized $1,200.00 U.S. currency at 130 Mallard Way, Oxnard, CA and seized $163.00 at 3323 Kern Street, Oxnard 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 $1,363.00.
FS#16-060 September 09, 2016 Ventura County Sheriff’s Department officers seized $2,287.00 U.S. currency at 3022 S. D Street, Oxnard, CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,287.00.
10/13, 10/20, 10/27/16
CNS-2934880#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34967-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: BERGIN'S AUTOMOTIVE INC, A CALIFORNIA CORPORATION, 2761 E. DAILY DR, CAMARILLO, CA 93010
Doing business as: BERGIN'S AUTOMOTIVE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: TIANMEI AUTO INC, A CALIFORNIA CORPORATION, 280 N. WESTLAKE BLVD #202, WESTLAKE VILLAGE, CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2761 E. DAILY DR, CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is OCTOBER 31, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be OCTOBER 28, 2016 which is the business day before the anticipated sale date specified above.
Dated: 10/6/2016
TIANMEI AUTO INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1716200 FILLMORE GAZETTE 10/13/16\

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on October 21, 2016 at 9:30 a.m. and ending on October 27, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Biller, Phil Unit # B-009, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Armstrong, Donald Unit # G-07, Bridges, Sharmane Unit # J-28, Mastro, Frank Unit # K-30, Toh, Jennifer Unit # M-219, Cantwell, Ritchie Unit # N-244, Talbot, Jesse Unit # P-0202B, Rodriquez, Lillian J. Unit # P-0215B, Alghamdi, Ali Abdulrahman Unit # R-255, David, Susan Unit # S0-128, Stratton, Matt Unit # S0-226, Taylor, Phillip Unit # S0-227, Mitchell, Ian Unit # S2-026, Farris, Brandi Unit # S2-049, Depaz, Jonathan Unit # S2-075, Icart, Robert Unit # S4-014, Depaz, Jonathan Unit # S4-046, Lopez, Miguel Unit # S4-130, Deleon, George Unit # S4-281, Mosher, Jennifer Unit # S5-022, Mitchell, Ian Unit # S5-058
TO BE PUBLISHED IN THE FILLMORE GAZETTE 10/13/16 & 10/20/16

 
10-06-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS DAY SPA AND SALON, 2340 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. JAIMEE LYNN, INCORPORATED, 2340 TAPO STREET, 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 9/15/2011. 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: JAIMEE LYNN, INCORPORATED, JAIMEE ROARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) H & I CLEANING SERVICES, 1011 EVANSTON PL, OXNARD, CA 93033. VENTURA. URSULA JANETTE GARCIA, 1011 EVANSTON PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/25/2016. 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: URSULA JANETTE GARCIA. This statement was filed with the County Clerk of Ventura County on 09/28/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. 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. EVEREST REALTY GROUP CALIFORNIA. LTD, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVEREST REALTY GROUP CALIFORNIA. LTD, JERI SUE HUFF, V.P. This statement was filed with the County Clerk of Ventura County on 09/28/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 304 UNLIMITED, 1655 E. THOMPSON BL., VENTURA, CA 93001. VENTURA. EDWIN Y KIM, 4237 PEACH SLOPE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on AUG 02, 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWIN Y KIM. This statement was filed with the County Clerk of Ventura County on 09/16/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMPER CENTER, 1655 E. THOMPSON BL., VENTURA, CA 93001. VENTURA. CAMPER USA, INC, 1655 E. THOMPSON BL., VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMPER USA, INC, EDWIN Y KIM, PRES. This statement was filed with the County Clerk of Ventura County on 09/16/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL CHINA SOURCING 101, 1342 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. VENTURA. FELIX ALANIS JR, 1342 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELIX ALANIS JR. This statement was filed with the County Clerk of Ventura County on 09/23/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW TREND TECHNOLOGY CONSULTING, 532 MONTELEONE AVE, OAK PARK, CA 91377. VENTURA. WEI GAO, 28916 BARDELL DR, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 6, 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: WEI GAO. This statement was filed with the County Clerk of Ventura County on 09/23/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #229, 585 WEST CHANNEL ISLAND AVENUE, UNIT B3, PORT HUENEME, CA 93041. VENTURA COUNTY. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 1, 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: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, VP, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/19/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #2251, 935 SOUTH BROADBECK DRIVE, UNIT B, NEWBURY PARK, CA 91320. VENTURA COUNTY. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 1, 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: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, VP, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018786. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONE HUNDRED 2) AL CIEN, 1304 CURRANT AVE, SIMI VALLEY, CA 93065. VENTURA. EDUARDO ANDRADE, 1304 CURRANT AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO ANDRADE. This statement was filed with the County Clerk of Ventura County on 09/29/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVENT HOPE COMPASSTIONATE CARE 2) GRACIOUS JOYFUL CARE, 1800 FOURSITE LANE APT.20, THOUISAND OAKS, CA 91362. VENTURA. ELLA P. GEVERA, 1800 FOURSITE LANE APT. 20, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELLA P. GEVERA. This statement was filed with the County Clerk of Ventura County on 09/23/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY ESSENTIALS, 513 HIGH POINT DR, VENTURA, CA 93003. VENTURA. RIA SIM, 513 HIGH POINT DR, VENTURA, CA 93003, DENISE HEDELUND, 302 VIA BRAVA, 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: RIA SIM. This statement was filed with the County Clerk of Ventura County on 09/27/2016. 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, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017668. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO DETAILING, 6136 HUNTER ST, VENTURA, CA 93003. VENTURA. SCOTTY CALIGIURI, 4667 FOOTHILL RD., VENTURA, CA 93003, BRYCE WILMETH, 981 EAST SANTA CLARA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANNEL ISLANDS AUTO DETAILING, BRYCE WILMETH. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, OCTOBER 6, 13, 20, 27 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00487122-CU-PT-VTA. Petition of KIRA SLOANE RYDER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KIRA SLOANE RYDER filed a petition with this court for a decree changing names as follows: KIRA SLOANE RYDER to KIRA SLOANE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2016; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/27/2016. Filed: 09/27/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160926-10018481-0
The following person(s) is (are) doing business as:
Build-A-bear Workshop, 3301 East Main Space 1024, Ventura, CA 93003 County of VENTURA
Mailing Address:
1954 Innerbelt Business Center Dr, St. Louis, CA 63114
Build-A-Bear Workshop Inc, 1954 Innerbelt Business Center Dr, St. Louis, MO 63114
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).)
Build-A-Bear Workshop Inc
S/ Voin Todorovic, CFO,
This statement was filed with the County Clerk of Ventura County on 09/26/2016.
10/6, 10/13, 10/20, 10/27/16
CNS-2924260#

LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California (See section 1812.600 of Civil Code). Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday the 14th day of October, 2016 at 8:45 A.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Numbers.

Marie Fernandez B39
Joanna Smith B143
Viva Mia Hernandez D74
Christina Luther G97
Juan M. Gomez G102
Clarence E. Lofton H116

All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information, please contact Freeway Mini Storage (805) 658-1094
PUBLISHED IN THE FILLMORE GAZETTE: 10/06/16 and 10/13/16

 
09-29-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVINE NATURE BATHOLOGY, 852 DEVON CT, SIMI VALLEY, CA 93065. VENTURA. MARLENE CERE RAMIREZ, 852 DEVON CT, SIMI VALLEY, CA 93065, ANTHONY R. RAMIREZ, 852 DEVON CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/19/2016. 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: MARLENE CERE RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018027. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STONEHOUSE ARCHITECTURAL PRODUCTS, 50 JULIAN ST., VENTURA, CA 93001. VENTURA. IDEAL CONSTRUCTION MATERIALS, INC., 1145 MONTAUK LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: IDEAL CONSTRUCTION MATERIALS, INC., ALAN S WHITE PRESIDENT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/19/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KINGSMUSICGROUP, 642 PASEO NOGALES, OXANRD, CA 93030. VENTURA. ANTWON LAMAR KING, 642 PASEO NOGALES, OXNARD, CA 93030, KENDRA KING, 642 PASEO NOGALES, OXNARD, CA 93030. 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: ANTWON LAMAR KING. This statement was filed with the County Clerk of Ventura County on 09/09/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017760. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORDBUSTERS RESUME AND WRITING SERVICES, 433 QUAIL COURT, FILLMORE, CA 93015. VENTURA. ROLETA FOWLER VASQUEZ, 433 QUAIL COURT, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROLETA FOWLER VASQUEZ. This statement was filed with the County Clerk of Ventura County on 09/14/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR & MRS CHURRO, 608 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. OSCAR G ROSILES HERNANDEZ, 608 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, ISABEL V ROSILES HERNANDEZ, 608 E AVENIDA DE LOS ARBOLES, 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 09/19/16. 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: OSCAR G. ROSILES HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 09/19/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADABOY ACRES, 10968 BROADWAY RD., MOORPARK, CA 93021. VENTURA. SUSAN LILLIS SMITH, 10968 BROADWAY RD, MOORPARK, CA 93021, DARYL EDWARD SMITH, 10968 BROADWAY RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN LILLIS SMITH. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCNICOLL ENTERTAINMENT SYSTEMS 2) MES, 6277 GOSHEN STREET, SIMI VALLEY, CA 93063. VENTURA. KYLE MCNICOLL, 6277 GOSHEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/15/2016. 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: KYLE MCNICOLL. This statement was filed with the County Clerk of Ventura County on 09/06/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALAMO PROPERTIES, 1314 W GUAVA ST, OXNARD, CA 93033. VENTURA. JOSE CORTEZ CABALLERO, 1314 W. GUAVA ST, OXNARD, CA 93033, LYDIA CORTEZ, 1314 W. GUAVA ST, 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 9/12/2016. 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: LYDIA CORTEZ. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPERA BY THE GLASS, 5206 VIA CAPOTE, NEWBURY PARK, CA 91320. VENTURA. HANA CHELBERG, 5206 VIA CAPOTE, NEWBURY PARK, CA 91320, DIANNA DENCHFIELD BURDICK, 50 LOYOLA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HANA CHELBERG. This statement was filed with the County Clerk of Ventura County on 09/16/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017688. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRIAL SURVEY GROUP, 567 DESEO AVE, CAMARILLO, CA 93010. VENTURA. CHRIS DENOVE, 567 DESEO AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/3/2011. 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: CHRIS DENOVE, CHRIS DENOVE, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC BLUE POOLS & SPAS, 13638 DONNYBROOK LN, MOORPARK, CA 93021. VENTURA. PACIFIC BLUE SPAS & POOLS INC., 13638 DONNYBROOK LN, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/2011. 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: PACIFIC BLUE SPAS & POOLS INC., ROBERT C. DOMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PINK PENNY 2) RAYA PHOTOGRAPHY, 2814 CHANNEL DR, VENTURA, CA 93003. VENTURA. RAYA CARLISLE, 2814 CHANNEL DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09-26-2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAYA CARLISLE. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE MORE TIME, 3301 E MAIN ST STE 1276, VENTURA, CA 93003. VENTURA. ONE MORE TIME GROUP INC, 6057 RAINBOW HILL RD, AGOURA HILLS, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/02/2011. 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: ONE MORE TIME GROUP INC, PEJMAN JADIDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPEEDWAY MOVING & STORAGE 2) RACEWAY MOVING & STORAGE, 708 GARONNE ST, OXNARD, CA 93036. VENTURA. AUTHENTIC RELOCATION INC, 708 GARONNE ST, OXNARD, CA 93036. 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: AUTHENTIC RELOCATIION INC, ISHAI FIMA, CEO. This statement was filed with the County Clerk of Ventura County on 09/14/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017206. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAL AND SAN ADVANCED COSMETIC DENTISTERY, 537 E. LOS ANGELES AVE #E, MOORPARK, CA 93021. VENTURA. MEHRSEDEH JASMINE SALEM, 1320 SYCAMORE 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 9/7/2016. 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: MEHRSEDEH JASMINE SALEM. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORMA’S CLEANING SERVICE, 745 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. NORMA EDITH GONZALEZ GALVAN, 745 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA EDITH GONZALEZ GALVAN. This statement was filed with the County Clerk of Ventura County on 09/23/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCNEILL ENTERPRISES, 2809 OMAHA AVE, VENTURA, CA 93001. VENTURA COUNTY. BARTLETT KESSLER MCNEILL, 2809 OMAHA AVE, VENTURA, CA 93001, SUSAN CAROL MARIA MCNEILL, 2809 OMAHA AVE, 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 SEPT. 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: BARTLETT KESSLER MCNEILL. This statement was filed with the County Clerk of Ventura County on 09/21/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORALIA’S BAKERY #2, 942 WEST WOOLEY, OXNARD, CA 93030. VENTURA. CARINA ROSEN MENDEZ, 2306 ARCADIAN SHORES TRAIL, OXNARD, CA 93036, RICARDO SUAREZ, 2306 ARCADIAN SHORES TRAIL, OXNARD, CA 93036. 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 2/2/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARINA ROSEN MENDEZ. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018535. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIEROMONK ARSENIE BOCA ORTHODOX ACADEMY, 460 B COUNTRY CLUB DR, SIMI VALLEY, CA 93065. VENTURA. LIVIU GEORGE D CONSTANTINESCU, 460 B COUNTRY CLUB 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 09/21/2016. 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: LIVIU GEORGE D. CONSTANTINESCU, N/A, N/A. This statement was filed with the County Clerk of Ventura County on 09/26/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BDI 2) BAD DODO INFESTATION 3) BAD DODO ENTERTAINMENT 4) BDI VIDEO, 844 MURDOCH LANE, VENTURA, CA 93003. VENTURA. SEAN PATRICK HALEY, 844 MURDOCH LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) & 2) N/A 3) & 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: SEAN PATRICK HALEY. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ZAPPED ALIEN CREATIONS 2) ZAPPED CREATIONS, 467 ALTA MIRA STREET, SIMI VALLEY, CA 93065. VENTURA. ZACHARY CHENE CODNER, 467 ALTA MIRA STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ZACHARY CHENE CODNER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CRAFT LOYAL, 5254 CAMBRIDGE LN, CARPINTERIA, CA 93013. The date on which the fictitious business name being abandoned was filed: 3/24/2014. The file number to the fictitious business name being abandoned: 20140324100047580. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NOTEWORTHY RACKET, LLC, 22416 SILVER SPUR, LAKE FOREST, CA 92630. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Signed: NOTEWORTHY RACKET, LLC, TYZER EVANS, MANAGING MEMBER. File Number: 20160920-10018110-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00487015-CU-PT-VTA. Petition of ERYN SARAH-RUTH COLE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ERYN SARAH-RUTH COLE filed a petition with this court for a decree changing names as follows: ERYN SARAH-RUTH COLE to ERYN SARAH-RUTH HICKS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/15/2016; Time: 8:20am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: SEP 23 2016. Filed: 09/23/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160914-10017736-0
The following person(s) is (are) doing business as:
RAINBOW MASSAGE, 473 VENTURA AVE, OAK VIEW, CA 93022 County of VENTURA
Mailing Address:
473 VENTURA AVE, OAK VIEW, CA 93022
HONGCHUN MA, 473 VENTURA AVE, OAK VIEW, CA 93022
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/ HONGCHUN MA
This statement was filed with the County Clerk of Ventura County on 09/14/2016.
9/29, 10/6, 10/13, 10/20/16
CNS-2922925#

Notice of Public Sale of Collateral
Date: September 22, 2016 To: Alejandro Contreras and Araceli Contreras Pursuant to the Uniform Commercial Code you are hereby provided notice that
the collateral covered under our security agreement shall be sold at public auction as follows: Date: October 17, 2016 Time:9:00 AM Location: 751-C Ventura St., Fillmore, CA. 93015
You will be held liable for any deficiency resulting from said sale. You may redeem the collateral by paying the amount due and accrued costs of foreclosure at any time prior to the time of sale. The balance as of this date (inclusive of costs) is $116,007.21
All payments must be by certified or bank check.
Sincerely, Ruby Tang
PWS, Inc. Phone: (323)721-8832 x1821 Fax: (323) 315-1179
LA1710831 FILLMORE GAZETTE 9/29/16

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
October 13thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1404 Raphael Rueda De Leon, misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be Published in the Fillmore Gazette September 29, 2016 & October 06, 2016