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.

05/26/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have WEAR IT AGAIN SAM, 1978 E. MAIN ST., VENTURA, CA. 93001. The date on which the fictitious business name being abandoned was filed: 5/23/16. The file number to the fictitious business name being abandoned: 20160211-1002580-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KAREN CRISTINA ABEL, 5031 PASEO MONTELENA, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/23/16. Signed: KAREN C. ABEL, OWNER. File Number: 20160523-10009832-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CA TWINSISTER SERVICES, 43 SO. ARCADE DR., VENTURA, CA 93003. VENTURA. DIANE K NADAL, 43 SO. ARCADE DRIVE, 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 5/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE K NADAL. This statement was filed with the County Clerk of Ventura County on 05/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE DOVE MOBILE CAR WASH AUTO DETAILING, 267 EAST PLEASANT VALLEY ROAD, OXNARD, CA 93033. VENTURA. RONALD ART DE GUZMAN, 267 EAST PLEASANT VALLEY ROAD, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD ART DE GUZMAN. This statement was filed with the County Clerk of Ventura County on 05/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008452. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICH RENDON PHOTOGRAPHY, 27 SAN BERNARDINO AVE, VENTURA, CA 93004. VENTURA. RICHARD RENDON, 27 SAN BERNARDINO AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/3/2016. 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: RICHARD RENDON. This statement was filed with the County Clerk of Ventura County on 05/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009632. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BOX LADIES, 1254 MERCANTILE STREET, OXNARD, CA 93030. VENTURA. RITE BOX INCORPORATED, 1254 MERCANTILE STREET, OXNARD, CA 93030, 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 4/1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RITE BOX INCORPORATED, LOUISE CAPRISTO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SOAP COMPANY, 1254 MERCANTILE STREET, OXNARD, CA 93030. VENTURA. 805 COMPANY, 1254 MERCANTILE STREET, OXNARD, CA 93030, 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 4/2011. 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: 805 COMPANY, LOUISE CAPRISTO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEANING BOSS SERVICES, 3410 VIA MARINA AVE., OXNARD, CA 93035. VENTURA. PATRICIA WILSON, 3410 VIA MARINA AVE., OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA WILSON. This statement was filed with the County Clerk of Ventura County on 05/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW SAGA MEDIA, 1090 EVENSTAR AVENUE, THOUSAND OAKS, CA 91361. VENTURA. MARGOT LISA MIGLINS, 1090 EVENSTAR AVENUE, THOUSAND OAKS, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARGOT LISA MIGLINS. This statement was filed with the County Clerk of Ventura County on 05/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRON BAR AND GRILL, 1620-2 NEWBURY ROAD, NEWBURY PARK, CA 91320. VENTURA. PATRON VENTURES, LLC, 2744 MONA LISA ST, HENDERSON, NV 89044, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRON VENTURES, LLC, MIGUEL NUNEZ DEL PRADO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POST & GLEAM 2) POST AND GLEAM, 2696 LAVERY COURT NO. 22, NEWBURY PARK, CA 91320. VENTURA. COURTNEY JULEP, 1624 STODDARD AVENUE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/01/16. 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: COURTNEY JULEP. This statement was filed with the County Clerk of Ventura County on 05/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 4962, 400 S. VENTURA RD., OXNARD, CA 93030. VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S. PATTERSON AVE., SPRINGFIELD, MO 65802, STATE OF INCORPORATION: DELAWARE. 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, CFO. This statement was filed with the County Clerk of Ventura County on 05/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M.I.S.S. CONSULTANTS 2) MINIMALLY INVASIVE SPINE SURGERY CONSULTANTS, 836 CALLE PINATA, THOUSAND OAKS, CA 91360. VENTURA. ANNA MAJ LIS AASA, 836 CALLE PINATA, 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 4/21/2006. 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: ANNA MAJ LIS AASA. This statement was filed with the County Clerk of Ventura County on 05/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009386. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MP PLAZA, 550 ST. CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360. VENTURA. ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, 550 ST CHARLES DR, STE 100, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: 201106110267 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 APRIL 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: ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, DERRICK T. ISA, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BENS MARKET, 700 COOPER ROAD, OXNARD, CA 93030. VENTURA. BALJIT SINGH, 721 ENSIGN PLACE, 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 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BALJIT SINGH. This statement was filed with the County Clerk of Ventura County on 05/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAUSE COMMUNICATIONS, 2112 KINGMAN AVE, SIMI VALLEY, CA 93063. VENTURA. DIANE PERRY MONREAL, 2112 KINGMAN AVE, SIMI VALLEY, CA 93063, LOUISE BUGGLIN MYERS, 1333 CALLE AVELLANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE PERRY MONREAL. This statement was filed with the County Clerk of Ventura County on 05/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

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#16-006 February 06, 2016 Ventura County Sheriff's Department officers seized $5,370 U.S. currency at Avenida de los Arboles and Kensington Avenue, Thousand Oaks CA and seized $1,100 U.S. currency at 800 S. Victoria Avenue, Ventura in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,480.00
FS#16-023 February 22, 2016 Ventura County Sheriff's Department officers seized $16,980.00 U.S. currency at 938 W. Verdula Street, 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 $16,980.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $304.00 U.S. currency at 679 E. Port Hueneme Road, Port Hueneme 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 $304.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $6,183.00 U.S. currency at 679 E. Port Hueneme Road, Port Hueneme 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 $6,183.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $11,417.00 U.S. currency at 225 W. Robert Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $11,417.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $12,917.00 U.S. currency at 679 E. Port Hueneme Road, Port Hueneme 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 $12,917.00
5/26, 6/2, 6/9/16 CNS-2883767#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after June.4.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 9:00 A.M. June. 4. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
261 Dominguez Rosemarie: misc. box’s, small furn. Mini fridge
1013 Natzke Thomas: portable tables.
1032 Stine Shawnna: misc. box’s, bicycle, bed frame, clothes, coffee table.
2064 Brown Janis: misc. box’s and bags. Picture.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2012
To be published in The Fillmore Gazette MAY 26, JUNE 2, 2016

NOTICE OF SEIZURE PURSUANT TO
HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On March 04, 2016 officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,780.00. The seized property is described as follows:
$10,780 U.S. Currency seized at 7720 Vineland Ave., #107, Sun Valley CA
2015 Ford Explorer, CA License Plate No. 7LWP031 estimated value $15,000
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2016-00481645-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve J. Fox.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing
5/26, 6/2, 6/9/16 CNS-2885133#

 
05/19/16 Legal Notices

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00481028-CU-PT-VTA. Petition of AMY SILLIMAN for Change of Name. TO ALL INTERESTED PERSONS: AMY SILLIMAN. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS CHRISTINA HARDWICK to ALEXIS CHRISTINA SILLIMAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-20-16; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/05/16. Filed: 05/05/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00481632-CU-PT-VTA. Petition of JARGAL BORIJIN, NARENGEREL BORJIGIN for Change of Name. TO ALL INTERESTED PERSONS: JARGAL BORIJIN, NARENGEREL BORJIGIN. Petitioner(s) filed a petition with this court for a decree changing names as follows: BODIA ZUCHI BAI to BODIA JOCHI BORIJIN, SANSUR TUOLEI BAI to SANSUR TOLUI BORIJIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-01-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/13/16. Filed: 05/13/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 CYCLING, 2051 SANFORD STREET, OXNARD, CA 93033. VENTURA. JOSE J RODRIGUEZ, 2051 SANFORD STREET, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE J RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 04/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RELATIONSHIPSAREUS.COM 2) RELATIONSHIPS ARE US, 491 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. USA VENTURA. ROBIN ALIECE BORAKOVE, 491 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 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: ROBICE ALIECE BORAKOVE. This statement was filed with the County Clerk of Ventura County on 05/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007447. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVERTY FINANCIAL SOLUTIONS, 2945 TOWNSGATE RD. #200, WESTLAKE, CA 91361. VENTURA. SEAN ZOLNOORIAN, 357 WESTPARK CT. #419, 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 4/19/2016. 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: SEAN ZOLNOORIAN. This statement was filed with the County Clerk of Ventura County on 04/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) J.S. AND SONS 2) S.J. AND SONS, 920 FOURTH ST, FILLMORE, CA 93015. VENTURA. SALVADOR OCHOA, 920 FOURTH ST, FILLMORE, CA 93015, MARIA DE JESUS OCHOA RUIZ, 920 FOURTH ST, FILLMORE, CA 93015. 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: SALVADOR OCHOA. This statement was filed with the County Clerk of Ventura County on 04/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THEUMPSCHOOL.COM 2) THEUMPSCHOOL, 615 VIA CRISTINA, NEWBURY PARK, CA 91320. VENTURA. UMPGEAR, LLC., 615 VIA CRISTINA, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UMPGEAR, LLC., MICHAEL J. LAVERTY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APM & ASSOCIATES, 300 EAST ESPLANADE DRIVE, NINTH FLOOR, OXNARD, CA 93036. VENTURA. MELINA HOMAN, 300 EAST ESPLANADE, 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 8/1/2006. 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: MELINA HOMAN. This statement was filed with the County Clerk of Ventura County on 04/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOLL MILLENIUM TRUST, 511 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. VENTURA. BURKHARD E. MOLL, 3833 THACHER ROAD, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BURKHARD E. MOLL TRUSTEE. This statement was filed with the County Clerk of Ventura County on 05/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARDY MOLL INVESTMENT GROUP II, 511 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. VENTURA. BURKHARD E. MOLL, 3833 THACHER ROAD, OJAI, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BURKHARD E MOLL, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CBM BUILDERS, 334 ARISTOTLE ST, SIMI VALLEY, CA 93065. VENTURA. CHRISTOPHER MATA, 334 ARISTOTLE ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/2016. 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: CHRISTOPHER MATA. This statement was filed with the County Clerk of Ventura County on 05/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RN RECOVERY CARE, 643 CHIPPENDALE AVE, SIMI VALLEY, CA 93065. VENTURA. GAIL ANN BRANNEN, 643 CHIPPENDALE 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 5/16/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GAIL ANN BRANNEN. This statement was filed with the County Clerk of Ventura County on 05/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REGENERATED ART COMPANY, 1345 RANCHO LANE, THOUSAND OAKS, CA 91362. VENTURA. WYATT GEORGE MCLEAN, 1345 RANCHO LANE, 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 5/12/16. 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: WYATT GEORGE MCLEAN. This statement was filed with the County Clerk of Ventura County on 05/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008505. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AZTECA MULTISERVICIOS INSURANCE AGENCY 2) MULTISERVICIOS AZTECA, 1215 SAVIERS RD, OXNARD, CA 93033. VENTURA. SERGIO EDMUNDO CAHUANTZI JR, 423 N PALM AVE, 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 1.) 12/2003 2.) 6/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO EDMUNDO CAHUANTZI JR. This statement was filed with the County Clerk of Ventura County on 05/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE JERKY BOSS 2) MEAT BOSS JERKY COMPANY 3) SMOKEY MOUNTAIN JERKY COMPANY 4) REAR NAKED CHOKE JERKY, 3208 E. LOS ANGELES AVE #35, SIMI VALLEY, CA 93065. VENTURA. ROBERT GOMEZ, 1424 MORENO DR., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT GOMEZ. This statement was filed with the County Clerk of Ventura County on 05/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BABA’S KITCHEN 2) BABA’S CAFE, 2110 – B NEWBURY ROAD, NEWBURY PARK, CA 91320. VENTURA. KHALIZ SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320, ABLA SALAH, 5257 VIA JACINTO, 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: KHALIZ SALAH. This statement was filed with the County Clerk of Ventura County on 04/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE ULTIMATE AFFAIRE, 870 HIGH POINT DR., VENTURA, CA 93003. VENTURA COUNTY. JESSICA NICHOLE TRAINOR, 870 HIGH POINT DRIVE, 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: JESSICA NICHOLE TRAINOR. This statement was filed with the County Clerk of Ventura County on 05/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA PIEL ESTHETICS, 73 N. PALMS ST., VENTURA, CA 93001. VENTURA. DANITZA LEVASSEUR, 1964 POLI ST, 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: DANITZA LEVASSEUR. This statement was filed with the County Clerk of Ventura County on 05/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE BRITE POOL MAINTENANCE, 1263 PRIDE ST., SIMI VALLEY, CA 93065. VENTURA. JEFF NEAL BROWN, 1263 PRIDE ST., SIMI VALLEY, CA 93065, 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 6/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFF NEAL BROWN. This statement was filed with the County Clerk of Ventura County on 05/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. 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.
Original Trustor(s): Pedro L. Casillas and Esmeralda Casillas, husband and wife as joint tenants
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 5/31/2006, as Instrument No. 20060531-0115467 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 6/9/2016 at 11:00 AM
Place of Sale: CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA
Amount of unpaid balance and other charges: $678,600.34 Estimated
Street Address or other common designation of real property: 330-332 Fillmore St, Fillmore, CA
Legal Description:
PARCEL 1:
THE EAST 55 FEET OF LOT 28, BLOCK 4, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGE 10 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PARCEL 1A:
TOGETHER WITH AN EASEMENT OF UNIFORM WIDTH OF 4 FEET ALONG THE NORTHERN BOUNDARY LINE OF THE REMAINING PORTION OF SAID LOT 28 ABOVE DESCRIBED FOR THE PURPOSE OF INGRESS AND EGRESS TO THE PROPERTY HEREIN DESCRIBED FROM AND TO FILLMORE STREET, A PUBLIC HIGHWAY, AND FOR THE FURTHER PURPOSES OF LAYING, CONSTRUCTING, MAINTAINING, OPERATING AND REPAIRING WATER LINE, GAS LINES, SEWER LINES AND ANY OTHER PUBLIC UTILITIES BETWEEN SAID FILLMORE STREET AND THE REAL PROPERTY HEREIN DESCRIBED.
PARCEL 2:
LOTS 29 AND 30 IN BLOCK 4, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGE 10 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
A.P.N.: 053-0-072-150
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear
ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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.
Date: May 12, 2016 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Francesconi, Senior Vice President
To be published in The Fillmore Gazette MAY 19, 26, JUNE 2, 2016

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
Midstates Bank accounts under the name of Gregoria Mendoza. Wells Fargo Bank accounts under the name of Gregoria Mendoza. Rabobank accounts under the name of Gregoria Mendoza. Citibank accounts under the name of Gregoria Mendoza. Chase Bank accounts under the name of Gregoria Mendoza. Lot 92 of Tract 1286 in the City of Bakersfield, County of Kern, State of California, as per Map recorded April 5, 1946 in Book 5, page 131 of Maps, in the office of the County Recorder of said county, commonly known as 137 Doctor Martin Luther King Jr. Boulevard, Bakersfield, California 93307 Lot 6 of Hacienda Heights, Unit Number 1, in the City of Visalia, county of Tulare, State of California, as per the map recorded in book 28 page 76 of maps, in the office of the County Recorder of said county, commonly known as 2820 West Caldwell Avenue, Visalia, California 93277. Lot 73 of Tract 2195-3, County of Ventura, State of California, as per the map recorded in book 63 page(s) 94 inclusive, of maps, in the office of the County Recorder of said county, commonly known as 10566 Almond Avenue, Oak View, California 93022. Lot 84 of Tract Pearson Park Tract Unit 1, in the City of Port Hueneme, County of Ventura, State of California, as per the map recorded in book 23 page 75 of maps, in the office of the County Recorder of said county, commonly known as 1626 North 5 th Place, Port Hueneme, California 93041. PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) ("Petition") and a Notice of Pending Action (Lis Pendens) in the matter of People v. Gregoria Mendoza , Ventura County Superior Court Case No. 2010026908. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Defendant, GREGORIA MENDOZA (DOB: 05/14/55), and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser. IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. Pursuant to Penal Code section186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No.2010026908 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Stephen J. Slyker, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No.2010026908, and serve a copy of that Request on Senior Deputy District Attorney Stephen J. Slyker care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2). IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/19, 5/26, 6/2/16 CNS-2880701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160510-10008947-0
The following person(s) is (are) doing business as:
CTH Supplies, 620 Ivywood Lane, Unit E, Simi Valley, CA 93065; County of Ventura
Denise Witt, 620 Ivywood Lane, Unit E, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/25/2015
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/ Denise Witt
This statement was filed with the County Clerk of Ventura on May 10, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/19, 5/26, 6/2, 6/9/16 CNS-2878948#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160505-10008756-0
The following person(s) is (are) doing business as:
The Gold Financial Group, 30721 Russell Road #140 Westlake Village CA 91362 County of Ventura
Michael Cordova, 2338 Oak Haven Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Cordova
This statement was filed with the County Clerk of Ventura on May 5, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/19, 5/26, 6/2, 6/9/16 CNS-2877784#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160510-10008918-0
The following person(s) is (are) doing business as:
Thousand Oaks Fit Body Boot Camp, 2436 Ridgebrook Place, Thousand Oaks, CA 91362 County of VENTURA
Fitness Factory LLC, 2436 Ridgebrook Place, Thousand Oaks, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Fitness Factory LLC
S/ Anthony Parisi, Manager,
This statement was filed with the County Clerk of Ventura County on 05/10/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/19, 5/26, 6/2, 6/9/16 CNS-2858121#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160502-10008367-0
The following person(s) is (are) doing business as:
Servpro of Moorpark, Fillmore and Santa Paula, 17835 Ventura Blvd Suite 108, Encino, CA 91316 County of LOS ANGELES
One Silver Serve, Inc., 16060 Ventura Blvd Suite 110, Encino, CA 91436
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).)
One Silver Serve, Inc.
S/ Alan Reed, President,
This statement was filed with the County Clerk of Ventura County on 05/02/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
5/19, 5/26, 6/2, 6/9/16 CNS-2872213#

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#16-017 March 01, 2016 Ventura County Sheriff's Department officers seized $2,931.00 U.S. currency at 1941 North Dwight Avenue, 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 $2,931.00
FS#16-021 March 17, 2016 Ventura County Sheriff's Department officers seized $1,269.00 U.S. currency at 88 S. Westlake Boulevard, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,269.00
FS#16-024 April 3, 2016 Ventura County Sheriff’s Department officers seized $4,691.00 U.S. currency at SR126 and Sycamore, Fillmore CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,691.00
FS#16-025 Apri1 5, 2016 Ventura County Sheriff’s Department officers seized $2,393.00 U.S. currency at 963 Witherspoon Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,393.00
FS#16-027 Apri1 08, 2016 Ventura County Sheriff’s Department officers seized $1,281.00 U.S. currency at 3138 North Ventura Road, 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 $1,281.00
FS#16-028 Apri1 15, 2016 Ventura County Sheriff’s Department officers seized $4,377.00 U.S. currency at 48 W. Ramona Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4.377.00
FS#16-029 Apri1 7, 2016 Ventura County Sheriff’s Department officers seized $8,014.00 U.S. currency at 80 Vista Lago Drive, Simi Valley 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 $8,014.00
FS#16-030 April 19, 2016 Ventura County Sheriff’s Department officers seized $1,807.00 U.S. currency at 840 Jane Drive, Port Huememe 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 $1,807.00
5/19, 5/26, 6/2/16 CNS-2881304#

 
05/12/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIANA RG CLEANING SERVICES, 159 EVERETT ST, MOORPARK, CA 93021. VENTURA. ANA ROSA MERCADO ARIAS, 159 EVERETT ST, MOORPARK, CA 93021, RAMIRO PADILLA VELAZQUEZ, 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 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: ANA ROSA MERCADO ARIAS. This statement was filed with the County Clerk of Ventura County on 04/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEISMIC SYSTEMS SERVICE, 442 MARK DR, SIMI VALLEY, CA 93065. VENTURA. MARIA HUSBAND, 442 MARK 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 4/5/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA HUSBAND, OWNER. This statement was filed with the County Clerk of Ventura County on 04/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008639. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OHANA COFFEE BREWING COMPANY, 13696 CHRISTIAN BARRETT DRIVE, MOORPARK, CA 93021. VENTURA. DANIEL K. IRWIN, 13696 CHRISTIAN BARRETT DRIVE, MOORPARK, CA 93021, SUZI IRWIN, 13696 CHRISTIAN BARRETT DRIVE, 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 5/4/2016. 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 K. IRWIN. This statement was filed with the County Clerk of Ventura County on 05/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDEPENDENT BMW & MBZ SERVICE, 62 N SKYLINE DR, THOUSAND OAKS, CA 91362. VENTURA. HORACIO PEREZ, 204 BROOK RD, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/30/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HORACIO PEREZ. This statement was filed with the County Clerk of Ventura County on 04/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUTRITIONAL ODYSSEY, 942 DEEPWOOD DRIVE, WESTLAKE VILLAGE, CA 91362. VENTURA. KIMBERLEE LICO MELLIN, 610 WARWICK AVENUE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLEE LICO MELLIN. This statement was filed with the County Clerk of Ventura County on 05/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TORTAS GIGANTES HERNANDEZ, 11225 AZAHAR ST, VENTURA, CA 93004. VENTURA. ANA JULIETA G SANCHEZ DE HERNANDEZ, 11225 AZAHAR ST, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA JULIETA G SANCHEZ DE HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 04/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXENGEE, 812 KHYBER DR, VENTURA, CA 93001. VENTURA. SHELLI KARNES, 812 KHYBER DR, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHELLI KARNES. This statement was filed with the County Clerk of Ventura County on 05/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU ESTATES LANDSCAPING, 760 KENTWOOD DT, OXNARD, CA 93030. VENTURA. JOHN MORENO, 760 KENTWOOD DR, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOHN MORENO, OWNER. This statement was filed with the County Clerk of Ventura County on 04/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008545. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUND GUEST HOME, 5430 TELEGRAPH ROAD, VENTURA, CA 93003. VENTURA. CREATIVE LIFESTYLES HOME CARE, INC., 5430 TELEGRAPH ROAD, VENTURA, CA 93003, STATE OF INCORPORATION: C3654968 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: CREATIVE LIFESTYLES HOME CARE, INC., CLAREL MARTINE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008689. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEGASUS STUDIOS, 14275 PEACH HILL RD, MOORPARK, CA 93021. VENTURA. ROBERT SCHWIEGER, 14275 PEACH HILL RD, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 05/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTEGRA DESIGN SERVICES, 2625 TOWNSGATE RD. SUITE 330, WESTLAKE VILLAGE, CA 91361. VENTURA. JEFFREY GUSTAVE EITH, 188 PINECREST RD., THOUSAND OAKS, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JEFFREY GUSTAVE EITH. This statement was filed with the County Clerk of Ventura County on 04/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008713. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 222 REAL ESTATE 2) 222 PROPERTY MANAGEMENT 3) 222 REALTY, 741 LAKEFIELD RD., SUITE E, WESTLAKE VILLAGE, CA 91361. VENTURA. 222 COMMERCIAL GROUP, 741 LAKEFIELD RD., SUITE E, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on OCTOBER 30, 1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 222 COMMERCIAL GROUP, EDWARD F. PRINCIPE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACCLAIM CONSULTING AND ENTERPRISE SERVICES 2) ACCLAIM CONSULTING AND EDUCATIONAL SERVICES 3) ACES CPR, 1642 VALLEY HIGH AVENUE, T.O., CA 91362. VENTURA. JOHN EVERLOVE, 1642 VALLEY HIGH AVENUE, T.O., CA 91362, 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 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: JOHN EVERLOVE. This statement was filed with the County Clerk of Ventura County on 04/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TORINO FC SPORTS, 144 WOLFF ST, OXNARD, CA 93033. VENTURA. HORALIA RODRIGUEZ, 144 WOLFF ST, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/21/16. 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: HORALIA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.W. UNLIMITED ELECTRICAL, 11150 CITRUS DR. #5, VENTURA, CA 93004. VENTURA. BYRON CAMPBELL, 11150 CITRUS DR. #5, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BYRON CAMPBELL. This statement was filed with the County Clerk of Ventura County on 04/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160426-10007995-0
The following person(s) is (are) doing business as:
Xavient Software Solutions Private Limited, 2125 Madera Road, Suite B, Simi Valley, CA 93065 County of VENTURA
Xavient Information Systems, Inc., 2125 Madera Road, Suite B, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2011.
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).)
Xavient Information Systems, Inc.
S/ Rajeev Tandon, President,
This statement was filed with the County Clerk of Ventura County on 04/26/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
5/12, 5/19, 5/26, 6/2/16 CNS-2856851#

T.S. No.: 9434-2542 TSG Order No.: 160000366-CA-VOI A.P.N.: 050-0-142-155 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 08/15/2006 as Document No.: 20060815-0171282, of Official Records in the office of the Recorder of Ventura County, California, executed by: DAVID CHARLES MACARTHUR, AN UNMARRIED MAN, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 06/02/2016 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. The street address and other common designation, if any, of the real property described above is purported to be: 742 AKERS ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $169,944.31 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9434-2542. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0280083 To: FILLMORE GAZETTE 05/12/2016, 05/19/2016, 05/26/2016

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 May 20, 2016 at 9:30 a.m. and ending on May 26, 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
Carrion, James Unit # A-112, Folsom, Geoffrey Unit # A-133, Stolper, Nicholas Unit # G-04, Lopinkski, William Unit # P-0110, Stevens, Ryan Unit # P-0229C, Scott, Tony Unit # R-134, Davis, Susan Unit # S0-128, Folsom, Geoffrey Unit # S0-235, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Mitchell, Ian Unit # S2-026, Kushner, Neil Unit # S2-037, Palmer, Sandy Unit # S2-248, Stewart, Margot V. Unit # S4-273, Mitchell, Ian Unit # S5-058
To be published in the Fillmore Gazette MAY 12, 19, 2016

 
05/05/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116, WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 8/27/2014. The file number to the fictitious business name being abandoned: 20140827-10015546-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/20/16. Signed: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, COO. File Number: 20160420-10007496-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have TROOP PREMIER PROPERTIES, 3200 LOS ANGELES AVE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 05/02/2011. The file number to the fictitious business name being abandoned: 20110502-10006228-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/20/16. Signed: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, COO. File Number: 20160420-10007497-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have TROOP COMMERCIAL SERVICES, 3200 LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 08/27/2014. The file number to the fictitious business name being abandoned: 20140827-100115544-0 1/1The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/20/16. Signed: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, COO. File Number: 20160420-10007499-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DEVOCEAN REALTY GROUP, 4300 TRADEWINDS DR SUITE 160, OXNARD, CA 93065. The date on which the fictitious business name being abandoned was filed: 4/14/2016. The file number to the fictitious business name being abandoned: 20160414-10007141-01/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/20/16. Signed: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, COO. File Number: 20160420-10007498-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST TREE CO, 2008 ALAMEDA AVE, VENTURA, CA 93003. VENTURA. JOSEPH CHRISTMAN, 2008 ALAMEDA 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 8/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH CHRISTMAN. This statement was filed with the County Clerk of Ventura County on 04/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007829. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J M D EQUIPMENT RENTALS, 2343 TIMBERLANE CIR, SIMI VALLEY, CA 93063. VENTURA. JOHN DUGAN, 2343 TIMBERLANE CIR, 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 06/29/2011. 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: JOHN DUGAN. This statement was filed with the County Clerk of Ventura County on 04/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD LINE TOWING, 1334 CALLENS RD, VENTURA, CA 93003. VENTURA. OROZCO GOLD LINE ENTERPRISES, 1334 CALLENS RD, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/03/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OROZCO GOLD LINE ENTERPRISES, FRANK OROZCO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTURY 21 TROOP FINE ESTATES, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065, 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: EVEST REALTY GROUP CALIFORNIA, LTD., GRETCHEN SMOOT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007511. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116, WESTLAKE VILLAGE, CA 91361. VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065, 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: EVEREST REALTY GROUP CALIFORNIA, LTD., GRETCHEN SMOOT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARCIA’S WELDING SERVICES, 1100 JANETWOOD DR., OXNARD, CA 93030. VENTURA. LAMBERTO F GARCIA, 1100 JANETWOOD DR., OXNARD, CA 93030, 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 SEPT. 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: LAMBERTO F GARCIA. This statement was filed with the County Clerk of Ventura County on 04/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISE COMMUNICATIONS, 112 E SUMMER ST., OJAI, CA 93023. VENTURA. KENNETH LEE ZEIGER, 112 E SUMMER ST., OAJI, 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: KENNETH LEE ZEIGER. This statement was filed with the County Clerk of Ventura County on 04/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRISTINE SOLAR CARE, 1165 MELLOW LANE, SIMI VALLEY, CA 93065. VENTURA. RUSSELL THOMAS SHEPHERD, 1165 MELLOW LANE, 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: RUSSELL THOMAS SHEPHERD. This statement was filed with the County Clerk of Ventura County on 05/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICO APPAREL, 540 CORNELL DR, SANTA PAULA, CA 93060. VENTURA. JACINTO RICO, 540 CORNELL DR, 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 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: JACINTO RICO. This statement was filed with the County Clerk of Ventura County on 04/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007313. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI AERIAL ARTS, 505 W. EL ROBLAR DRIVE, OJAI, CA 93023. VENTURA. EMILY R. SEE, 15477 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 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILY R. SEE. This statement was filed with the County Clerk of Ventura County on 04/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JELD THERAPY, 314 E SIDLEE ST, THOUSAND OAKS, CA 91360. VENTURA. DANIEL ALAN WEISBERG, 314 E SIDLEE ST, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/13/16. 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: DANIEL ALAN WEISBERG. This statement was filed with the County Clerk of Ventura County on 04/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008131. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WIRELESS SHACK, 544 S C ST SUITE A, OXNARD, CA 93030. VENTURA. JORGE LOPES FLORES, 1240 DORIS AVE, 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 4/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE LOPES FLORES. This statement was filed with the County Clerk of Ventura County on 04/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007791. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BREAKTHROUGH CLINIC 2) THE BODY IMAGE CLINIC 3) JOSEPH NICOLOSI JR., PHD., 128 AUBURN CT. #209, THOUSAND OAKS, CA 91362. VENTURA. JOSEPH NICOLOSI, JR., 2961 PONDEROSA CIRCLE, THOUSAND OAKS, CA 91360 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 1-2) N/A, 3) 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH NICOLOSI, JR. This statement was filed with the County Clerk of Ventura County on 04/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007001. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2B GREEN, 885 E TELEGRAPH RD, FILLMORE, CA 93015. VENTURA. ERIC BARTOLOTTO, 885 E TELEGRAPH RD, 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 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC BARTOLOTTO. This statement was filed with the County Clerk of Ventura County on 04/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRST IMPRESSIONS HOME STAGING & DESIGN, 1100 LODGEWOOD WAY, OXNARD, CA 93030. VENTURA. NICHOLLE GONZALEZ-SEITZ, 1100 LODGEWOOD WAY, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/19/16. 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: NICHOLLE GONZALEZ-SEITZ. This statement was filed with the County Clerk of Ventura County on 04/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007490. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMPLY COOKIES & CAKE 2) SIMPLY COOKIES, 2717 FLETCHER STREET, SIMI VALLEY, CA 93065-5136. VENTURA. TERRY MCDERMOTT, 2717 FLETCHER 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: TERRY MCDERMOTT. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006558. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HMC SOLUTIONS, 3843 SAN GABRIEL ST., SIMI VALLEY, CA 93063. VENTURA COUNTY. MATTHEW MCCLELLAN, 3843 SAN GABRIEL ST., SIMI VALLEY, CA 93063, CURTIS HEFNER, 2330 KENFIELD ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW MCCLELLAN. This statement was filed with the County Clerk of Ventura County on 04/06/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007509. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTURY 21 TROOP REFERRAL AGENTS, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065, 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: EVEREST REALTY GROUP CALIFORNIA, LTD. GRETCHEN SMOOT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007507. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROOP PREMIER PROPERTY MANAGEMENT, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065, 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: EVEREST REALTY GROUP CALIFORNIA, LTD., GRETCHEN SMOOT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTURY 21 TROOP COMMERCIAL SERVICES, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065, 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: EVEREST REALTY GROUP CALIFORNIA, LTD., GRETCHEN SMOOT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007505. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTURY 21 TROOP REAL ESTATE, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065, 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: EVEREST REALTY GROUP CALIFORNIA, LTD., GRETCHEN SMOOT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006880. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLISS HOUSE WELLNESS CENTER, 29901 TRIUNFO DR, AGOURA HILLS, CA 91301. LOS ANGELES. TORREY PAULINE, 29901 TRIUNFO 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 APRIL 11TH, 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: PAULINE TORREY. This statement was filed with the County Clerk of Ventura County on 04/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 828, 2051 N ROSE AVE, SUITE 140, OXNARD, CA 93036. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/12/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007724. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 1626, 4020 E MAIN ST, SUITE B5, VENTURA, CA 93003. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/13/1999. 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: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 4133, 3301-2331 E MAIN ST, VENTURA, CA 93003. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/20/1999. 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: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 4295, 312 W HILLCREST DR, THOUSAND OAKS, CA 91360. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/05/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007730. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 4905, 3955 THOUSAND OAKS BLVD, SUITE B, WESTLAKE VILLAGE, CA 91362. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on 04/03/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 4938, 243 W. VENTURA BLVD, SUITE D, CAMARILLO, CA 93010. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/15/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 5383, 1744 N MOORPARK RD SUITE B, THOUSAND OAKS, CA 91360. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/19/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GAMESTOP, INC, MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 5405, 4860 TELEPHONE RD, SUITE 104, VENTURA, CA 93003. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/03/2004. 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: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 5434, 2655 SAVIERS RD, SUITE B, OXNARD, CA 93033. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/2004. 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: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMESTOP 5521, 2944 TAPO CANYON RD, SUITE K, SIMI VALLEY, CA 93063. VENTURA. GAMESTOP, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051, STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/23/2005. 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: GAMESTOP, INC., MICHAEL NICHOLS, VP TREASURER. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAMPED LOYALTY, 1445 DONLON ST #7, VENTURA, CA 93003. VENTURA. CREATIVE DISPLAY ADS, INC, 1445 DONLON ST #7, VENTURA, CA 93003, STATE OF INCORPORATION: C2247206 / 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: CREATIVE DISPLAY ADS, INC, CHRISTINE LOVETT, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VAN RIJN & ASSOCIATES, P.C. 2) VAN RIJN CERTIFIED PUBLIC ACCOUNTANTS, P.C., 512 BRECKENRIDGE PL., SIMI VALLEY, CA 93065. VENTURA. DONNA M. VAN RIJN, 512 BRECKENRIDGE PL., SIMI VALLEY, CA 93065, 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 04/14/2011. 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: DONNA M. VAN RIJN, CEO. This statement was filed with the County Clerk of Ventura County on 04/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELECTION MAILING, 70 W EASY STREET, STE 2, SIMI VALLEY, CA 93065. VENTURA. LEADWURX, INC, 70 W EASY STREET, STE 2, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/16. 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: LEADWURX, INC, WILLIAM MATTHEW HAMILTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S.J. MADIES, 307 E. SCOTT ST., PORT HUENEME, CA 93041. VENTURA. ANNA GENDRON, 307 E. SCOTT ST., PORT HUENEME, CA 93041, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/23/16. 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: ANNA GENDRON. This statement was filed with the County Clerk of Ventura County on 04/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 5, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160419-10007452-0
The following person(s) is (are) doing business as:
COMPREHENSIVE PAIN MANAGEMENT CENTER, 558 ST CHARLES DR STE 110, THOUSAND OAKS, CA 91360 County of VENTURA
COMPREHENSIVE PAIN INSTITUTE, INC., 558 ST CHARLES DR STE 110, THOUSAND OAKS, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
COMPREHENSIVE PAIN INSTITUTE, INC.
S/ JAMES T. LIN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 04/19/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/5, 5/12, 5/19, 5/26/16 CNS-2846675#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160421-10007742-0
The following person(s) is (are) doing business as:
Simi Hills, 950 Sunset Garden Lane, Simi Hills, CA 93065; County of Ventura
State of incorporation: Delaware
NH Simi Hills GP LLC, general partner of NH Simi Hills LP, 5885 Meadows Rd., Suite 500, Lake Oswego, OR 97035
This business is conducted by a Limited Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher J. Bouchard, Secretary
NH Simi Hills GP LLC, general partner of NH Simi Hills LP
This statement was filed with the County Clerk of Ventura on April 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/5, 5/12, 5/19, 5/26/16 CNS-2853255#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CONCEPTION D. ALVAREZ. Case No: 56-2016-00479475-PR-PW-OXN. Estate of: Conception D. Alvarez. Notice of Petition to administer estate of: Conception D.Alvarez. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Conception D.Alvarez , aka Connie Alvarez, been filed by Rebecca Pillado, in the Superior Court of California, County of VENTURA. The Petition for Probate requests that Rebecca Pillado, 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: June 2, 2016.Time: 9:00 A.M., Dept.:Probate , Room:J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE , OXNARD , CA 93036 ). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner (name): Rebecca Pillado , 759 Main Street, PO. Box 103, Piru, Ca. 93040 , PHONE:(805)521-1537.
To be published in THE FILLMORE GAZETTE, May 5, 12, 19, 26, 2016

 
04/28/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00480842-CU-PT-VTA. Petition of RENEE GOLDBERG for Change of Name. TO ALL INTERESTED PERSONS: RENEE GOLDBERG. Petitioner(s) filed a petition with this court for a decree changing names as follows: RENEE GOLDBERG to ANGELYNE LLYNE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 6-10-16; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/25/16. Filed: 04/25/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEELERS 2) MCC PEELERS 3) MINI PEEL CARDS 4) PEELERS FUND RAISING, 2368 EASTMAN AVE #3, VENTURA, CA 93003. VENTURA. JAMES THOMPSON, 2368 ESATMAN AVE #3, 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 1-3) 4/19/16, 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: JAMES THOMPSON. This statement was filed with the County Clerk of Ventura County on 04/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006067. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRANOS DESIGNS, 1435 WINDMILL WAY, SIMI VALLEY, CA 93065. VENTURA. SPENCER ALLEN BALSZ, 1435 WINDMILL WAY, 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 OCT. 1ST 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: SPENCER ALLEN BALSZ. This statement was filed with the County Clerk of Ventura County on 03/31/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EB WINERY 2) VIBE WINES WINERY 3) CODY VINEYARDS 4) SILVERFORK PRODUCTION WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 04/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006791. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL POOLS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. VENTURA. RENE LEMUS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOCAL POOLS. This statement was filed with the County Clerk of Ventura County on 04/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XO FOOD COMPANY, 8348 EUREKA ST, VENTURA, CA 93004. VENTURA. CANDICE ERICKSON, 8348 EUREKA ST, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/13/2016. 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: CANDICE ERICKSON. This statement was filed with the County Clerk of Ventura County on 04/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006440. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANFIELD PET HOSPITAL #5084, 1728 N. MOORPARK RD, #13, THOUSAND OAKS, CA 91360-5133. VENTURA. MEDICAL MANAGEMENT INTERNATIONAL, INC., 800 NE TILLAMOOK STREET, PORTLAND, OR 97213, 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: MEDICAL MANAGAMENT INTERNATIONAL INC., PHIL FREEMAN, CFO. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REAL ESTATE PROFESSIONAL SERVICES 2) REPS, 1440 BRODIEA AV, VENTURA, CA 93001. VENTURA. GLENN EGELKO, 1440 BRODIEA AV, 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 6/30/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN EGELKO. This statement was filed with the County Clerk of Ventura County on 04/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007551. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PANARO BROTHERS WINERY, 4517 MARKET STREET, SUITE 7, VENTURA, CA 93003. VENTURA. PANARO BROTHERS WINERY, LLC, 4517 MARKET STREET, SUITE 7, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 6/26/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PANARO BROTHERS WINERY. LLC, DAVID PANARO, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICRO-DROPLET SYSTEMS, 4296 ADAM RD, SIMI VALLEY, CA 93063. VENTURA COUNTY. RICHARD EDWARD SAUER, 895 TUPELO WOOD CT, THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD EDWARD SAUER. This statement was filed with the County Clerk of Ventura County on 04/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) (805) CATERING CO., 2853 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360. VENTURA. R2RASCALS, INC., 2853 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360, 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: R2RASCALS, INC., LISA M. CHANDLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007190. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FREE ROLL ENTERTAINMENT 2) JACK MACK AND THE HEART ATTACK 3) FREEROLL RECORDS, 456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361. VENTURA. ANDREW DAVID KASTNER, 456 S. SKYLINE DR, THOUSAND OAKS, CA 91361, WILLIAM J. BERGMAN, 11454 BAIRD AVE, NORTHRIDGE, CA 91326. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/29/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW DAVID KASTNER. This statement was filed with the County Clerk of Ventura County on 04/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIG ONCE, 4868 SULLIVAN ST, VENTURA, CA 93003. VENTURA. GREG HAYWARD, 4868 SULLIVAN 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: GREG HAYWARDThis statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007636. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELLIOT’S UNFINISHED FURNITURE, 1501 PALMA DR, VENTURA, CA 93003. VENTURA. DAVID THOMAS CORRENTE, 1924 JOHNSON 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 1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 THOMAS CORRENTE. This statement was filed with the County Clerk of Ventura County on 04/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006574. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO FEED STORE, 264 DAWSON DR., CAMARILLO, CA 93012. VENTURA. ROBERT A SMITH, 1106 WAVERLY HEIGHTS, 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 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT A SMITH. This statement was filed with the County Clerk of Ventura County on 04/06/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007456. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORINGAMIO, 1054 MEADOWLARK DR., FILLMORE, CA 93015. VENTURA COUNTY. COLM MARCAS FITSGERALD, 1054 MEADOWLARK DR., 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: COLM MARCAS FITZGERALD, OWNER. This statement was filed with the County Clerk of Ventura County on 04/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOSET CRAFTERS, 6250 INEZ ST UNIT 4, VENTURA, CA 93003. VENTURA. NATIVE OAK, 6250 INEZ ST UNIT 4, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATIVE OAK, JAY B. MCCOY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 28, MAY 5, 12, 19, 2016

Xxxx

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160415-10007244-0
The following person(s) is (are) doing business as:
Fitness Movement, 1145 Lindero Canyon Road, Thousand Oaks, CA 91362 County of VENTURA
Michelle Shilling Corporation, 1145 Lindero Canyon Road, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/02/2011.
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).)
Michelle Shilling Corporation
S/ Michelle Shilling, President,
This statement was filed with the County Clerk of Ventura County on 04/15/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
4/28, 5/5, 5/12, 5/19/16 CNS-2853907#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160415-10007221-0
The following person(s) is (are) doing business as:
Garage Accessories, 465 E. Easy St., Unit F, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Organizit, Inc., 465 E. Easy St, Unit F, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2015.
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/ Anthony Dean Greer, Vice President
This statement was filed with the County Clerk of Ventura on April 15, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/28, 5/5, 5/12, 5/19/16 CNS-2870539#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160415-10007219-0
The following person(s) is (are) doing business as:
Brown Consulting, 3242 Sunset Hills Blvd., Thousand Oaks, CA 91362; County of Ventura
Janet Brown, 3242 Sunset Hills Blvd., Thousand Oaks, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Janet Brown
This statement was filed with the County Clerk of Ventura on April 15, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/28, 5/5, 5/12, 5/19/16 CNS-2870532#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160415-10007231-0
The following person(s) is (are) doing business as:
LEADINSIGHTS Coaching, 7903 Eisenhower St., Ventura, CA 93003; County of Ventura
Kimberly Holguin, 7903 Eisenhower St., Ventura, CA 93003
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/29/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kimberly Holguin
This statement was filed with the County Clerk of Ventura on April 15, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/28, 5/5, 5/12, 5/19/16 CNS-2870525#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160415-10007229-0
The following person(s) is (are) doing business as:
Consultpay Business Solutions, 3135 Woodfern Circle, Thousand Oaks, CA 91360; County of Ventura
Steve Ryan, 3135 Woodfern Circle, Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steve Ryan
This statement was filed with the County Clerk of Ventura on April 15, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/28, 5/5, 5/12, 5/19/16 CNS-2870520#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160415-10007227-0
The following person(s) is (are) doing business as:
Conejo Data, 550 Firecrest Court, Newbury Park, CA 91320; County of Ventura
Neil Clifford, 550 Firecrest Court, Newbury Park, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Neil Clifford
This statement was filed with the County Clerk of Ventura on April 15, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/28, 5/5, 5/12, 5/19/16 CNS-2870407#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160415-10007225-0
The following person(s) is (are) doing business as:
J & N Construction, 2205 Century Pl., Simi Valley, CA 93063; County of Ventura
Mike Zeke, Jr., 2205 Century Pl., Simi Valley, CA 93063
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1995.
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/ Mike Zeke, Jr.
This statement was filed with the County Clerk of Ventura on April 15, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/28, 5/5, 5/12, 5/19/16 CNS-2870380#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160421-10007625-0
The following person(s) is (are) doing business as:
A Healing Place - The Estates, 1228 Red Oak Place, Camarillo, CA 93010 County of VENTURA
Paradigm Recovery Group, LLC, 1228 Red Oak Place, Camarillo, CA 93010
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Paradigm Recovery Group, LLC
S/ John Stenzel, Chief Executive Officer
This statement was filed with the County Clerk of Ventura County on 04/21/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/28, 5/5, 5/12, 5/19/16 CNS-2863712#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 13th day of May, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit 166c Aileen Fuller
Unit 166b Robert Bonetti
Unit 68 William Hernandez
Unit 96A&B Irma M Ortiz
Unit 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, April 28th and May 5th 2016

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of May
2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 239 Jesus Castanon
UNIT # 198 / 236 Francine Castanon
UNIT # 313 Gabriela Oliva
UNIT # 3, 268, 16 Antonio Patino
UNIT # 346 Molly Bartolome
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette APRIL 28, and MAY 5, 2016.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 13, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030, and/or 3535 W Fifth St Oxnard, CA 93030. Auction will be published in the Fillmore Gazette on 04/28/2016 and 05/05/2016.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on May 13, 2016 by 6:00pm
Lien sale pursuant to Civil Code Section 3071 of State of State of California, the following vehicle to be sold.
2008 Mitsubi. Fuso FK62F Box Truck
LIC: 8T46262 CA
VIN: JL6HKS1E58K010565
Hitachi Cptal Amer Corp LSr
Homelegance La Inc DBA Homerica LSE
Rodriguez Arturo
Hitachi Cptl Amer Corp
Pablo Gutierrez
Homelegance LA Inc. DBA Homerica
Teresa O’Brien’s Lien Service
Reg # 88990
951-681-4113
Timothy D Naegele Trustee B2420
Marco Mena B2614
Steve Varela B1037 Wendy Tucker-Miller B3002
Patrick Megowan B1105 Edmond Antuna B3037
Mary Brennan B1132 Heidi J Buratti B3127
Mary Brennan B1303 Sonia Cruz B3415
Robbie Mcnary B1346 Kalven Harrison B3517
Miguel Loera B2004 Vanessa M Ramirez B3529
Guadalupe Olguin V. B2045 Alicia Gallardo B3606
Monique Wallace B2116 Rosa I Garcia B4007
Greg Dall B2132 Rose Miramontes B4515
Anthony Ramirez B2243
Erica Gilmore B2356
Jon Payne B2418
Dated: April 26, 2016 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
The Fillmore Gazette 04/28/16, 05/05/16

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: 05/25/2016, 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, APRIL 28, MAY 5, MAY 12, MAY 19, 2016