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.

04/21/2016 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FREEKDESIGN, 834 W. WOOLEY RD #B, OXNARD, CA 93030. VENTURA. FREEKDESIGN LLC, 834 W. WOOLEY RD. SUT B, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/2015. 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: FREEKDESIGN LLC, JAMAL SAMAN, MANAGER. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACTICAL DESIGNS, 8870 TACOMA STREET, VENTURA, CA 93004. VENTURA. ANDREW DENNIS PINKSTAFF, 8870 TACOMA STREET, VENTURA, CA 93004, DONALD LEE EHRHARDT, 4505 CALLE ARGOLLA, CAMARILLO, CA 93012. 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 4/11/16. 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: ANDREW DENNIS PINKSTAFF. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGGIE’S PERFUMERIA, 1311 BENTON WAY, APT. C, OXNARD, CA 93033. VENTURA. MARGARITA AYALA ROSILES, 1311 BENTON WAY, APT. C, 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 3/29/2016. 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: MARGARITA AYALA ROSILES. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006258. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERSONAL SHOPPER INSURANCE SOLUTIONS, 2945 TOWNSGATE RD, #200, WESTLAKE VILLAGE, CA 91361. VENTURA. LEONARD ARMIJO, 2945 TOWNSGATE RD #200, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LEONARD ARMIJO. This statement was filed with the County Clerk of Ventura County on 04/01/16. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OLD MOTEL, 861 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. VENTURA. RENEE TOMEO, 861 E THOUSAND OAKS BLVD, 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: RENEE TOMEO. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEZIGN DESIGN, 2215 FIRST STREET, SUITE #103, SIMI VALLEY, CA 93065. VENTURA. KINDAH AMINA BRENNAN, 1067 WALTHAM ROAD, CONDO E, SIMI VALLEY, CA 93065, 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 11/1/2003. 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: KINDAH AMINA BRENNAN. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SRG USA 2) WARRIOR FITNESS, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362. VENTURA. JUSTIN ROVTAR, 390 WESTLAKE VISTA 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 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: JUSTIN ROVTAR. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTH CENTER, 125 ST MARYS DR, OXNARD, CA 93036. VENTURA. DAN SOOK KELLER, 138 JAMISON CT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAN SOOK KELLER. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006992. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TASTY TRAVELERS, 409 CALLE SAN PABLO STE 109, CAMARILLO, CA 93012. VENTURA. TASTY TRAVELERS INTERNATIONAL, 409 CALLE SAN PABLO STE 109, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TASTY TRAVELERS INTERNATIONAL, MICHELLE AHUMADA, SECRETARY. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006994. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TORERO INDUSTRIES 2) TORERO 3) TORERO VEHICLES 4) TORERO TRAILERS, 5) TORERO, 409 CALLE SAN PABLO UNIT 109, CAMARILLO, CA 93012. VENTURA. TORERO INDUSTRIES LLC, 409 CALLE SAN PABLO UNIT 109, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 3/1/16, 3-5) 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: TORERO INDUSTRIES LLC, ANDREW DAMES, MEMBER. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PUFFY CLOUD PRESS, 347 WOODLET WAY, THOUSAND OAKS, CA 91361. VENTURA. LISA YALDEZIAN, 347 WOODLET WAY, 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 2/17/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA YALDEZIAN. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAILS FOREVER, 469 VENTURA AVE, OAK VIEW, CA 93022. VENTURA. BETH NGUYEN, 1624 URBANA LN, OXNARD, CA 93022, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/4/2010. 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: BETH NGUYEN. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006733. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEPPER TREE TRAILER PARK, 1315 E MAIN ST, SANTA PAULA, CA 93060. VENTURA. CORIOT INC., 1315 E MAIN ST, SANTA PAULA, CA 93060, 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 6/29/2011. 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: CORIOT INC., ANA ELLIOTT, VP. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOONLIGHT INDEXING, 183 HOLT ST, VENTURA, CA 93001. VENTURA. SHERRI BARNES, 183 HOLT 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 3/14/2011. 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: SHERRI BARNES. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BY THE LION ARTS, 334 ½ CENTRAL AVENUE, SUITE C (UPSTAIRS), FILLMORE, CA 93015. VENTURA. HANNAH THOMAS, 334 E ½ CENTRAL AVENUE, SUITE C (UPSTAIRS), 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 7/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANNAH THOMAS. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENIOR CONCERNS, 401 HODENCAMP ROAD, THOUSAND OAKS, CA 91360. VENTURA. CONEJO VALLEY SENIOR CONCERNS, INC, 401 HODENCAMP ROAD, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: C0760447 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: CONEJO VALLEY SENIOR CONCERNS, INC, DAVID CATLIN, VICE CHAIR. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE LIVING, 3020 PENINSULA RD. APT. 447, OXNARD, CA 93035. VENTURA. PURE LIVING LLC, 3020 PENINSULA RD. APT. 447, OXNARD, CA 93035, 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: PURE LIVING LLC, THOMAS MILLAR, MEMBER. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STOVELL WHEELS, 5821 SYLMAR AVE APT 5, SHERMAN OAKS, CA 91401. LOS ANGELES. LOFTON GRAY, 5821 SYLMAR AVE APT 5, SHERMAN OAKS, CA 91401, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOFTON GRAY, OWNER. This statement was filed with the County Clerk of Ventura County on 04/14/16. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KATERINA’S PIANO LESSONS, 3695 VALENCIA AVE., SIMI VALLEY, CA 93063. (CALIFORNIA) VENTURA. EKATERINA PANFEROVA, 3695 VALENCIA AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EKATERINA PANFEROVA. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BPS PROPERTY 2) BPS PROPERTIES, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91262. VENTURA. BABETTE PRECIADO, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BABETTE PRECIADO. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MELODY YANG REAL ESTATE SERVICE, 1141 CAMINO FLORES, THOUSAND OAKS, CA 91360. VENTURA. MELODY YANG, 1141 CAMINO FLORES, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELODY YANG. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OJAI VALLEY BRIDE 2) SANTA BARBARA BRIDE 3) YOUR NEIGHBORHOOD NOTARY 4) VENTURA COUNTY LEAK DETECTION 5) SANTA BARBARA LEAK DETECTION, 29 CALLE CINCO DE MAYO, OAK VIEW, CA 93022. VENTURA. ALLISON ANN GILLMORE, 29 CALLE CINCO DE MAYO, OAK VIEW, CA 93022, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALLISON ANN GILLMORE. This statement was filed with the County Clerk of Ventura County on 04/07/16. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OT’S POOL SERVICE, 600 SPRING RD, MOORPARK, CA 93021. VENTURA. OTILIO LEMUS, 600 SPRING 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 2/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OTILIO LEMUS. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, APRIL 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007139. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FREE PRESS MARKETING, 1248 VIA MONTOYA, CAMARILLO, CA 93010. VENTURA. TROY VICTOR WAGNER, 1248 VIA MONTOYA, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROY VICTOR WAGNER. This statement was filed with the County Clerk of Ventura County on 04/14/16. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006671. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JAMES GORDON CRONIN MEMORIAL FUND, 615 VIA CRISTINA, NEWBURY PARK, CA 91320. VENTURA. MICHAEL J. LAVERTY, 615 VIA CRISTINA, NEWBURY PARK, CA 91320, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL J. LAVERTY. This statement was filed with the County Clerk of Ventura County on 04/07/16. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007265. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DD’S SIGNS, 1300 SARATOGA AVE UNIT 2011, VENTURA, CA 93003. VENTURA. SARIDDY BHARWANI, 1300 SARATOGA AVE UNIT 2011, 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: SARIDDY BHARWANI. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEADLINERS SALON ETC, 3977 COCHRAN ST. SUITE B-1, SIMI VALLEY, CA 93063. VENTURA. LINA ZHENG, 2965 KILAINE 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 1/1/2011. 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: LINA ZHENG. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007398. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BORN2MOVE, 1993 CHANNELFORD RD, WESTLAKE VILLAGE, CA 91361. VENTURA. ELIZABETH LEWIS, 1993 CHANNELFORD RD, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ELIZABETH LEWIS. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007394. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN SPARROW, 12920 SLEEPY WIND STREET, MOORPARK, CA 93021. VENTURA. TOBY TUCKER PHOTOGRAPHY, INC., 12920 SLEEPY WIND STREET, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TOBY TUCKER PHOTOGRAPHY, INC., TOBY TUCKER, PRESIDENT. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007025. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARAGON GOODS, 359 CENTRAL AVE., FILLMORE, CA 93015. VENTURA. TIMOTHY WALZER, 3244 GOODENOUGH 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 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: TIMOTHY WALZER. 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 21, 28, MAY 5, 12, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160407-10006633-0
The following person(s) is (are) doing business as:
SERVICEMASTER RESTORATION BY ELIANA, 12551 BRADFORD PLACE, GRANADA HILLS, CA 91344 County of LOS ANGELES
RESTORATION BY ELIANA, INC., 12551 BRADFORD PLACE, GRANADA HILLS, CA 91344
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/13/2016.
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).)
RESTORATION BY ELIANA, INC.
S/ ELIANA FELIX, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 01/01/1900.
NOTICE- In accordance with subdivision (a) 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
4/21, 4/28, 5/5, 5/12/16 CNS-2859887#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160404-10006357-0
The following person(s) is (are) doing business as:
The Freight Lady, 5458 Aurelia Street, Simi Valley, CA 93063 County of VENTURA
Karada Marketing, Inc., 5458 Aurelia Street, Simi Valley, CA 93063
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).)
Karada Marketing, Inc.
S/ Karen Halaby, President,
This statement was filed with the County Clerk of Ventura County on 04/04/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
4/21, 4/28, 5/5, 5/12/16 CNS-2844721#

NOTICE OF TRUSTEE'S SALE T.S. No.: 2015-03541 Loan No.: 526735018 A.P.N.: 061-0-277-055 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED [PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/3/2006. 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 TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), 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. Trustor: KIP BRADLEY BROCKMEYER AND CORINNE ANN BROCKMEYER, WHO ARE MARRIED TO EACH OTHER Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 7/14/2006 as Instrument No. 20060714-0148898 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 5/12/2016 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $122,028.93 Street Address or other common designation of real property: 155 VERDE OAK DRIVE OAK VIEW, CA 93022 A.P.N.: 061-0-277-055 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2015-03541. 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: 4/13/2016 Entra Default Solutions, LLC Katie Milnes, Vice President A-4571502 04/21/2016, 04/28/2016, 05/05/2016

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 J. Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#15-071 October 30, 2015, Simi Valley Police Department officers seized $2,960.00 U.S. currency Tapo Street and Eileen, 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 $2,960.00.
FS#16-011 February 18, 2016, Ventura County Sheriff's Department/VCAT officers seized $1,371.00 U.S. currency Maulhardt Road and Dodge Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,371.00.
FS#16-013 February 18, 2016,Ventura County Sheriff's Department officers seized $10,465.00 U.S. currency 2300 Jardin Drive, 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 $10,465.00.
FS#16-015 February 27, 2016, Ventura County Sheriff’s Department officers seized $1,024.00 U.S. currency 5161 Via Jacinto, Newbury Park 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 $1,024.00.
FS#16-018 March 14, 2016, Ventura County Sheriff’s Department officers seized $1,593.00 U.S. currency Pleasant Valley Road and Southfield Road, Camarillo 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 $1,593.00.
FS#16-019 March 09, 2016, Ventura County Sheriff’s Department officers seized $1,562.00 U.S. currency N. Santa Rosa Road and Highway 150, Ojai CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,562.00.
FS#16-020 March 24, 2016, Ventura Police Department officers seized $4,169.10 U.S. currency Seaward Avenue @Pierpont Blvd., Ventura 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 $4,169.00.
FS#16-022 March 23, 2016, Ventura County Sheriff’s Department officers seized $1,646.00 U.S. currency 3138 South J Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,646.00.
4/21, 4/28, 5/5/16 CNS-2870779#

 
04/14/2016 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00480284-CU-PT-VTA. Petition of JANE CATHERINE KALINOWSKY for Change of Name. TO ALL INTERESTED PERSONS: JANE CATHERINE KALINOWSKY. Petitioner(s) filed a petition with this court for a decree changing names as follows: JANE CATHERINE KALINOWSKY to JANIE CATHERINE LONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 5-23-16; Time: 8:30am, Department: 21, Room: 21, 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: 04/11/16. Filed: 04/11/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. LEGERE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVA DETECTIVE INVESTIGATIONS, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065. VENTURA. STEPHANIE BROOKE COHEN, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065, 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 1/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE BROOKE COHEN. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST GO SCUBA, 3600 S. HARBOR BLVD – SUITE 524, OXNARD, CA 93035. VENTURA. LISA A. OLSEN, 3600 S. HARBOR BLVD. SUITE 524, 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: LISA A. OLSEN. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006416. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWING MECHANIX, 2225 FIRST STREET #107, SIMI VALLEY, CA 93065. VENTURA. ANTHONY L. MARTINO, 3869 SANTA CRUZ COURT, SIMI VALLEY, CA 93063, MICHAEL L. METZ, 4839 GOLIAD CIRCLE, SIMI VALLEY, CA 93063. 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 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: ANTHONY L. MARTINO. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALWAYSGOODS, 32 HERRINGBONE, NEWBURY PARK, CA 91320. VENTURA. ANDREA SEMPREBON, 32 HERRINGBONE CT, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA SEMPREBON. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 6TZ SURFBOARDS, 2149 WESTWOOD DR., CAMARILLO, CA 93010. VENTURA. TREVOR PARKER, 2149 WESTWOOD DR., CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/26/2016. 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: TREVOR PARKER. This statement was filed with the County Clerk of Ventura County on 04/01/16. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006446. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A CURIOUS STUDENT, 30810 FERRARA CT, THOUSAND OAKS, CA 91362. VENTURA. A CURIOUS STUDENT LLC, 30810 FERRARA CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A CURIOUS STUDENT LLC, BRIAN WRIGHT, MANAGING MEMBER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORKERS WHOLESALE AUTO, 12412 WILLOW HILL DR, MOORPARK, CA 93021. VENTURA. DONABROTHERS LLC, 12412 WILLOW HILL DR, MOORPARK, CA 93021, STATE OF INCORPORATION: CA 201510710486. 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 5/20/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONABROTHERS LLC, JEFFREY DONABEDIAN, MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRU GAINES PERSONAL TRAINING, 762 CALLE JAZMIN, THOUSAND OAKS, CA 91360. VENTURA. TRISHA ANN GAINES, 762 CALLE JAZMIN, 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 3/28/16. 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: TRISHA ANN GAINES. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CELEBRATION OF SOBER SISTERS UNITED 2) CSSU, 1761 POWELL DRIVE, VENTURA, CA 93004. VENTURA. SHELLY M. TOOMEY, 1761 POWELL DRIVE, VENTURA, CA 93004, MELISSA L. BUTLER, 120 TUJUNGA AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A UNINCORPORATED ASSOC OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/3/2016. 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: SHELLY M TOOMEY. This statement was filed with the County Clerk of Ventura County on 04/01/16. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARTPHORIC, 2674 EAST MAIN STREET, SUITE E651, VENTURA, CA 93003. VENTURA. ARTPHORIC, 2674 EAST MAIN STREET, E651, VENTURA, CA 93003, STATE OF INCORPORATION: C3886161 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: ARTPHORIC, AMY ROBINSON, 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEAMPUNK MOLLY PRODUCTIONS, 2075 BELMARCT, SIMI VALLEY, CA 93063. VENTURA COUNTY. JOYCE E. MCCARTHY, 2075 BELMAR CT., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/18/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE E. MCCARTHY. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JCJ TRUCKING 2) JCJ TRANSPORTATION, 1389 SYCAMORE DR., SIMI VALLEY, CA 93065. VENTURA. JUAN ESTEBAN JOVEL, 1389 SYCAMORE 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 3/15/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN ESTEBAN JOVEL. This statement was filed with the County Clerk of Ventura County on 03/15/16. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER PRODUCT PURVEYORS, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063. VENTURA. STEVEN B NINI, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/16. 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: STEVEN B NINI. This statement was filed with the County Clerk of Ventura County on 04/07/16. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006781. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BACKSTAGE ANIMAL SERVICES, 634 SHIELLS DRIVE, FILLMORE, CA 93015. VENTURA. ANDREA J.W. MUEHR-LEGAN, 634 SHIELLS DRIVE, 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: ANDREA J.W. MUEHR-LEGAN. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROBERT C REEDER 2) ROBERT REEDER, 2512 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. REEDER, ROBERT CHARLES, 4510 ALAMO ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: REEDER, ROBERT CHARLES. 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, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006817. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROBERT CHARLES REEDER, 2512 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. REEDER, ROBERT CHARLES, 4510 ALAMO ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REEDER, ROBERT CHARLES. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SALT BAG CO., 2606 GALINDO AVE, SIMI VALLEY, CA 93065. VENTURA. ALAN DEREK MENDENHALL, 2472 VISTA WOOD CIRCLE APT 23, THOUSAND OAKS, CA 91362, WARREN JAMES HOGGE, JR., 2606 GALINDO AVE, 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 3/16/2016. 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: ALAN DEREK MENDENHALL. This statement was filed with the County Clerk of Ventura County on 03/16/16. 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, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD SEVEN RECORDINGS, 920 E MAIN ST, VENTURA, CA 93001. VENTURA. ROBERT ALFONSO RODRIGUEZ, 709 JEWEL COURT, CAMARILLO, CA 93010, JONATHAN EDWARD TATE, 2291 STOKES CANYON ROAD, CALABASAS, CA 91302, DANIEL NEAL ROBINSON, 1225 E. 600S APT.3, SALT LAKE CITY, UT 84102. 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: ROBERT ALFONSO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTEGRITY CARE MANAGING & SENIOR LIVING SOLUTIONS, INC 2) ICM & SLS, 2674 E MAIN ST STE E 277, VENTURA, CA 93003. VENTURA. INTEGRITY CARE MANAGING & SENIOR LIVING SOLUTIONS, INC, 2674 E MAIN ST. STE E 277, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 15, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INTEGRITY CARE MANAGING & SENIOR LIVING SOLUTIONS, INC, SHERRILL STEITZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/07/16. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005867. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IZZY POOLS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. VENTURA. ISMAEL 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 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: ISMAEL LEMUS. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIERRA VIEW APARTMENTS 2) ROSAMOND GARDEN APARTMENTS 3) ROSAMOND VILLAGE APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PARS 15, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: PARS 15, LLC, JOHN C CHIU, MD, MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006386. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VILLA SATICOY 2) ZINC SATICOY 3) 7915 VINELAND 4) 8503 TOBIAS 5) BLYTHE APARTMENTS, 1001 NEWBURY RD, THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTAL CALIFORNIA FINANCIAL FUNDING LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: PRESIDENTAL CALIFORNIA FINANCIAL FUNDING LLC, JOHN C. CHIU, M.D., MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006384. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORION APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: PRESIDENTIAL FINANCIAL LLC, JOHN C. CHIU, M.D., MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRANFORD VILLA APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PJBV-15, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: PJBV-15, LLC, JOHN C CHIU, M.D., MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006378. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 538 CALLE SEQUOIA, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. 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 03/01/2016. 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: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-A, A CALIFORNIA LIMITED PARTNERSHIP, THE GENERAL PARTNER, JOHN C. CHIU, M.D., G.P. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUESTA DEL MAR, 1001 NEWBURY DR., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL INVESTMENTS LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: PRESIDENTIAL FINANCIAL INVESTMENT LLC, JOHN C. CHIU, M.D., MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 9010 TOBIAS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PJCF-T2, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. 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: PJCF-T2, LLC, JOHN C. CHIU, M.D., MANAGER. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHANNEL ISLANDS APARTMENTS 2) LOS FELIZ PARK APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. 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 03/01/2016. 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: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-I, A CALIFORNIA LIMITED PARTNERSHIP, THE GENERAL PARTNER, JOHN C. CHIU, M.D. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 133 WEST JANSS 2) HARVARD BOULEVARD, 1001 NEWBURY RD., CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. 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: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., THE, JOHN C. CHIU, GP. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHLAND AVENUE PROPERTY, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. 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: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-M, A CALIFORNIA LIMITED PARTNERSHIP, JOHN C. CHIU, G.P. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OAKS APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on CA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-H, A CALIFORNIA LIMITED PARTNERSHIP, THE, JOHN C. CHIU, G.P. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006329. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA GRANADA, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. 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 03/01/2016. 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: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-G, A CALIFORNIA LIMITED PARTNERSHIP, THE, JOHN C. CHIU, G.P. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TWO TREE’S PLUMBING 2) TWO TREES PLUMBING, 5540 WEST 5TH STREET, SPACE #80, OXNARD, CA 93035. VENTURA. GLENN IRWIN, 5540 W. 5TH STREET, SPACE #80, 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 4/5/2016. 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: GLENN IRWIN, GLENN V. IRWIN. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNSGATE SHOPPING CENTER, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. 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 3/1/2016. 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: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-J, A CALIFORNIA LIMITED PARTNERSHIP, THE, JOHN C. CHIU, G.P. 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 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160323-10005497-0 1/1
The following person(s) is (are) doing business as:
1. Advance Dealz, 2. Runners4charity, 2834 fitzgerald rd, Simi Valley, CA 93065 County of VENTURA
Amanda Marie Herrarte, 2834 fitzgerald rd, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Amanda Herrarte
This statement was filed with the County Clerk of Ventura County on 03/23/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
4/14, 4/21, 4/28, 5/5/16 CNS-2866396#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160405-10006463-0
The following person(s) is (are) doing business as:
MELISSA EVE DORSAINVILLE, 1976 South La Cienega Boulevard #151, Los Angeles, CA 90034 County of LOS ANGELES
Melissa Eve Dorsainville, 1976 South La Cienega Boulevard #151, Los Angeles, CA 90034
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/03/2016.
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/Melissa Eve Dorsainville
This statement was filed with the County Clerk of Ventura County on 04/05/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
4/14, 4/21, 4/28, 5/5/16 CNS-2867479#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160330-10006034-0
The following person(s) is (are) doing business as:
Green Advisors, 101 Saralynn Ln., Chatsworth, CA 91311; County of Los Angeles
Daniel P. Martin, 9800 D Topanga Canyon Blvd., Suite 182, Chatsworth, CA 91311
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/ Daniel P. Martin
This statement was filed with the County Clerk of Ventura on March 30, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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.)
4/14, 4/21, 4/28, 5/5/16 CNS-2861489#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160407-10006660-0
The following person(s) is (are) doing business as:
CTL - Systemware, 800 Calle Plano, Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
Charon Technologies, LLC, 13615 Dulles Technology Dr Suite 100, Herndon, VA 20171
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 3/01/2016
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).)
S/ Robert Mozeleski, President
Charon Technologies, LLC
This statement was filed with the County Clerk of Ventura on April 7, 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.)
4/14, 4/21, 4/28, 5/5/16 CNS-2868435#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160408-10006717-0
The following person(s) is (are) doing business as:
ANTELOPE VALLEY ACADEMY HIGH SCHOOL, 42455 10th Street West, No. 105, Lancaster, CA 93534 County of LOS ANGELES
ANTELOPE VALLEY LEARNING ACADEMY, INC., 42455 10th Street West, No. 105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
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).)
ANTELOPE VALLEY LEARNING ACADEMY, INC.
S/ Steve Gocke, CEO,
This statement was filed with the County Clerk of Ventura County on 04/08/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
4/14, 4/21, 4/28, 5/5/16 CNS-2833907#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160404-10006362-0
The following person(s) is (are) doing business as:
Pro Marketing Creations, 678 Spring Oak Rd. #323, Camarillo, CA 93010; County of Ventura
Michael Lucero, 678 Spring Oak Rd. #323, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Lucero
This statement was filed with the County Clerk of Ventura on April 4, 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.)
4/14, 4/21, 4/28, 5/5/16 CNS-2865565#

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 April 22, 2016 at 9:30 a.m. and ending on April 28, 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
Helms, Mark Unit # A-004, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Hall, Rob Unit # D-24, Williamsn, Kiyanish Unit # D-31, Wirtz, Scott Unit # E-208, Conway, Yvonne Unit # E-239, Boverson, Christina L. Unit # G-90, Kushner, Neil # H-06, Laureano, Ronald Unit # N-210A, Cantwell, Ritchie Unit # N-244, Bonar, Katie M. Unit # P-0203B, Seely, Chance Unit # Q-0211B, Davis, Susan Unit # Q-0215A, Laureano, Ronald Unit # R-251, Maksimova, Richard Unit # S1-224, Farris, Brandi Unit # S2-049, Scott, Tony Unit # S6-026
To be published in The Fillmore Gazette APRIL 14, 21, 2016

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 April.23.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, April. 23. 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:
101 Winsand Donald: furniture, large T.V. air comp, lamps, box/matt.
283 Nordenson Grace: small furniture, misc. box’s, pictures, suitcases.
506 Estill Nina: 2 oak tables w/chairs, storage racks, rattan furn, box/matt.
619 Springer Royal: misc. box’s/tubs, mini-bike parts, furniture, washer.
749 Westcoast Publishing: many box’s of unknown.
751 Klester Kimberly : misc. box’s, bedding, sleeping bag, camp stove.
2031 Stine Shawnna: BBQ, small furn, misc. bags/box’s, bedding
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 APRIL 14, 21, 2016

NOTICE OF PETITION TO ADMINISTER ESTATE OF: YVONNE THOMAS. Case No: 56-2016-00479060-PR-PW-OX. Estate of: YVONNE THOMAS. Notice of Petition to administer estate of: YVONNE THOMAS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: YVONNE THOMAS has been filed by JENNIFER THOMAS in the Superior Court of California, County of VENTURA. The Petition for Probate requests that JENNIFER THOMAS 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: 05/11/2016, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): Genene N. Dunn, The Law Offices of Donald A. Hunsberger, 625 The City Drive South, Suite 345 Orange, CA 92868. (714) 663-8000.
To be published in THE FILLMORE GAZETTE, APRIL 14, 21, 28, 2016

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34756-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: M. WARMUTH CO. INC., A CALIFORNIA CORPORATION, 4517 MARKET ST, #4, VENTURA, CA 93003
Doing business as: CHANNEL ISLANDS PROSTHETICS-ORTHOTICS AKA CIPO
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: CHANNEL ISLANDS ORTHOTICS INC, A CALIFORNIA CORPORATION, 4517 MARKET ST #4, VENTURA, CA 93003
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 4517 MARKET ST #4, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MAY 2, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 29, 2016 which is the business day before the anticipated sale date specified above.
Dated: 4-1-2016
CHANNEL ISLANDS ORTHOTICS INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1650789 FILLMORE GAZETTE 4/14/16

 
04/07/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) WARREN BUILT CONSTRUCTION LANDSCAPE & DESIGN 2) 5 STAR ESTATE SERVICES, 269 MARJORI AVENUE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/12/2013. The file number to the fictitious business name being abandoned: 20131212-10018519-0. The county where the fictitious business name was filed: COUNTY OF VENTURA. Full name of Registrant: WARREN-AVARO, INC., 269 MARJORI AVENUE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/01/16. Signed: WARREN-AVARO, INC., SAMUEL AVARO, SECRETARY. File Number: 20160401-10006213-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PODCASTTEXTS 2) MEDIPSYCH WEST 3) TYPING TEXTS, 918 KATHERINE ROAD, SIMI VALLEY, CA 93063. VENTURA. DEREK SNYDER, 918 KATHERINE ROAD, 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 3/24/16. 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: DEREK SNYDER. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORRIDOR COMMUNICATIONS, INC., 4341 HARTFIELD COURT, WESTLAKE VILLAGE, CA 91361. VENTURA. CORRIDOR COMMUNICATIONS, INC., 4341 HARTFIELD COURT, 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 1/1/2004. 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: CORRIDOR COMMUNICATIONS, INC., BONNIE QUINTANILLA, CEO. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARE GIVENG SIRVECE MERLIN, 1544 DARRAH AVE., SIMI VALLEY, CA 93063. VENTURA COUNTRY. MERLIN MENDIOLA, 1544 DARRAH AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/29/2016. 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: MERLIN MENDIOLA. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENERANDO CARE GIVING, 4015 E PEORIA AVE, SIMI VALLEY, CA 93066. VENTURA. VENERANDO F JAVIER, 4015 E PEORIA AVE, SIMI VALLEY, CA 93066, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/29/2016. 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: VENERANDO F JAVIER. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL CONE & THE PARLOR 2) COASTAL CONE, 1583 SPINNAKER DRIVE STE 104, VENTURA, CA 93001. VENTURA. COASTAL CONE INC., 1583 SPINNAKER DRIVE STE 104, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COASTAL CONE INC., ALEX HONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/29/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINTERS FINANCIAL GROUP, 100 EAST THOUSAND OAKS BOULEVARD, SUITE 101, THOUSAND OAKS, CA 91360. VENTURA COUNTY. MELVYN H. NACHMAN, 32620 TORCHWOOD PLACE, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MELVYN H. NACHMAN, MELVYN NACHMAN, OWNER. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRUPART MFG. 2) SACRED CUT 3) HELP WANTED 4) TRICOSS, INC 5) TRICOSS, 4450-A DUPONT COURT, VENTURA, CA 93003. VENTURA. TRUPART MANUFACTURING, INC, 4450-A DUPONT COURT, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-3) 01/01/2011, 4-5) 03/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRUPART MANUFACTURING, INC., INGRID BOEHN, C.F.O. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SKILLET MEDITERRAEAN GUISINE, 640 LINDERO CANYON ROAD, OAK PARK, CA 91377. VENTURA. KHALIL SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320, ABLA M. 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 4/4/16. 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: KHALIL SALAH. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COACHING BIZ MASTERY, 1901 S VICTORIA AVE #305, OXNARD, CA 93035. VENTURA. JUSTIN WOMACK, 1901 S VICTORIA AVE #305, 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: JUSTIN WOMACK. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005558. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 WELDING, 1135 RIGGING PLACE, OXNARD, CA 93030. VENTURA. RAMIRO SALAZAR, 1135 RIGGING PLACE, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RAMIRO SALAZAR, OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ISLAND CREATIONS 2) ISLAND CRE8TIONS, 1591 SPINNAKER DR. #113, VENTURA, CA 93001. VENTURA. JOANN HAWTHORNE, 1591 SPINNAKER DR. #113, 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 3/28/2016. 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: JOANN HAWTHORNE. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CROWDED HOUSE WINERY 2) VILLA DU VIN 3) K ESTATE VINEYARDS 4) P V WINERY 5) DOUBLE AA WINES 6) RELLIM VINEYARDS 7) DEER VALLEY 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 03/25/16. 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, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004585. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LITTLE BLACK SHIRT 2) LITTLE BLACK SHIRT :., 522 RANCHO DR, VENTURA, CA 93003. VENTURA. KATHERINE PUTNAM, 522 RANCHO 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 3/9/16. 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: KATHERINE PUTNAM. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006038. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VIKING REFRIGERATION SERVICE 2) TATTOO DUNGEON, 454 SANTA CLARA ST., FILLMORE, CA 93015. VENTURA. LANETTE R BERTHELSON, 454 SANTA CLARA ST., FILLMORE, CA 93015, GLENN N. BERTHELSON, 454 SANTA CLARA ST, FILLMORE, CA 93015. 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 3/30/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANETTE R. BERTHELSON. This statement was filed with the County Clerk of Ventura County on 03/30/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUZION!, 6351 BAJA VISTA DR, SOMIS, CA 93066. VENTURA. FRANCES ELSON, 6351 BAJA VISTA DR, SOMIS, CA 93066, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/15/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCES ELSON. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL K9 2) COASTAL K9 DOG WALKING & PET SERVICES, 613 SUNVALE AVE, VENTURA, CA 93003. VENTURA. NATALIE VENEGAS, 613 SUNVALE AVE, VENTURA, CA 93003, ELENA SALVADOR, 613 SUNVALE AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/09/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE VENEGAS, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVABLE LANDSCAPE DESIGN, 2367 ARCHWOOD LN UNIT 167, SIMI VALLEY, CA 93063. VENTURA. DEBRA JAMES, 2367 ARCHWOOD LN UNIT 167, 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 1/26/2011. 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: DEBRA JAMES. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN II NAIL SPA, 766 LOS ANGELES AV BLDG D-5, MOORPARK, CA 93021. VENTURA. MASAYOSHI GODA, 2907 W DEVOY DR, ANAHEIM, CA 92804, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/2010. 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: MASAYOSHI GODA, OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005599. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE TUTORING TEACHER, 3287 RIKKARD DR, THOUSAND OAKS, CA 91362. VENTURA. EVELYN MCCAULEY, 3287 RIKKARD DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/8/2011. 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: EVELYN MCCAULEY. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LOFT, 21 N LEWIS RD, CAMARILLO, CA 93012. VENTURA. ALEXANDER RODRIGUEZ, 5604 BIRCHVIEW LANE, 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 5/2/2011. 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: ALEXANDER RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/24/16. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SCARLET AND GRACE PHOTOGRAPHY 2) SCARLET AND GRACE WEDDING PHOTOGRAPHY, 1414 LEXINGTON COURT, CAMARILLO, CA 93010. VENTURA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEB 1ST, 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: CATHERINE ROSANNE MORELAND. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PSYCHIC SHOP, 1474 E MAIN ST, VENTURA, CA 93001. VENTURA. KATIE U WANAWICH, 691 VIA ARROYO, 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 4/4/2016. 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: KATIE U WANAWICH. 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUZBEE DESIGNS, 305 ST. THOMAS DRIVE, OAK PARK, CA 91377. VENTURA. SUSAN BAKLAYAN, 305 ST. THOMAS DRIVE, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/9/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN BAKLAYAN. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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 7, 14, 21, 28, 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 October 23, 2015 officers of the Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $32,273.13. The seized property is described as follows:
($4,715.00) in United States currency was seized from a safe in the master bedroom of a residence belonging to Bruce Kohler, located at 1242 Gantlin Avenue in the City of Simi Valley;
($26,300.00) in United States currency was seized on October 28, 2015 pursuant to search warrant from a safety deposit box at JP Morgan Chase Bank, located at 2398 Sycamore Drive in Simi Valley;
($1,258.13), was seized on November 10, 2015, in the form of a Cashier's Check from JP Morgan Chase Bank located at 2398 Sycamore Drive in Simi Valley;
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party 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 (MC-200) in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2015-00474751-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 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.
4/7, 4/14, 4/21/16 CNS-2864423#

 
03/31/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) ANTHOLOGY 2) CURATE, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 12/20/2012. The file number to the fictitious business name being abandoned: 20121220-10017928-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ARTISTICA, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/14/16. Signed: ARTISTICA, ROBERT W YOUNT, PRESIDENT. File Number: 20160314-10004864-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BERSON MONEY MANAGEMENT 2) BMM INVESTMENT ADVISORS, 2660 TOWNSGATE ROAD, SUITE 800, WESTLAKE VILLAGE, CA 91361. VENTURA. BERSON MONEY MANAGEMENT, INC, 2660 TOWNSGATE ROAD, SUIT 800, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERSON MONEY MANAGEMENT, INC, MICHELE BERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005429. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL WEB MARKETING, 2259 WARD AVE #100, SIMI VALLEY, CA 93065. CA. NATIONAL CREDIT CARD PROCESSING, LLC, 2259 WARD AVE #100, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: NEVADA. 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 3/22/16. 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: NATIONAL CREDIT CARD PROCESSING LLC, MELISSA PERRIGO, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OC LANDSCAPE, 785 N. VENTURA AVENUE #B, VENTURA, CA 93001. VENTURA. OLIVER CARDOSO, 785 N. VENTURA AVENUE #B, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: OLIVER CARDOSO. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANTHOLOGY 2) CURATE 3) DESIGNER MERCANTILE, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. VENTURA. ARTISTICA LLC, 3200 GOLF COURSE DRIVE, 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 1) 08/28/08, 2) 04/25/11, 3) 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: ARTISTICA LLC, ROBERT W YOUNT JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/14/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUNDY LIVING HOME, 1116 LUNDY DRIVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. OGA HEALTH PARTNERS, INC., 1116 LUNDY DRIVE, 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 03/22/2016. 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: OGA HEALTH PARTNERS, INC., ALEKS BLANK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIKES ‘N’ WANTS, 96 STAGECOACH RD., BELL CANYON, CA 91307. VENTURA. ANNA SHIRAZI, 96 STAGECOACH RD., BELL CANYON, CA 91307, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA SHIRAZI. This statement was filed with the County Clerk of Ventura County on 03/18/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLEEPY HEAD MATTRESS COMPANY, 341 EVA STREET, VENTURA, CA 93003. VENTURA. PAMELA LORAINE VAUGHN, 341 EVA STREET, 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 3/3/16. 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: PAMELA LORAINE VAUGHN. This statement was filed with the County Clerk of Ventura County on 03/03/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J.RAM DESIGN, 412 APPLETREE AVENUE, CAMARILLO, CA 93012. VENTURA. JULIANE RAMADAN, 412 APPLETREE AVENUE, 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 3/3/16. 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: JULIANE RAMADAN. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRIAN BOILER WORKS, 228 CHANNEL HEIGHTS CT, VENTURA, CA 93001. VENTURA. BRIAN WICK, 228 CHANNEL HEIGHTS CT., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN WICK. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 FLEET MAINTENANCE AND REPAIR, 1620 PARROT CT, VENTURA, CA 93003. VENTURA. JOHN STEWART MACLEAN III, 1620 PARROT CT, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN STEWART MACLEAN III. This statement was filed with the County Clerk of Ventura County on 03/15/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREFERRED CHOICE 2) SIMPLY SEDUCTIVE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361. VENTURA. RHONDA BILANDZIJA, 1393 OLDBURY PLACE, 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 1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RHONDA BILANDZIJA. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1 800 RADIATOR & A/C GOLD COAST, 5757 OLIVAS PARK DRIVE , SUITES L & M, VENTURA, CA 93003. VENTURA. DSG HOLDING, INC., 5757 OLIVAS PARK DRIVE, SUITES L&M, VENTURA, CA 93003, STATE OF INCORPORATION: 3862400 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: DSG HOLDING INC, GURSHVINDER MANN, TREASURER. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOBILE PARTY PICS, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. JESSE DAVID KRAUSE, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSE DAVID KRAUSE. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RABBIT HOLE FOODS, 3315-E KIMBER DRIVE, NEWBURY PARK, CA 91320. VENTURA. ROSANNA CAIRA, 21928 ALTARIDGE DRIVE, TOPANGA, CA 90290, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2016. 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: ROSANNA CAIRA. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005450. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IFINDABLE, 2629 TOWNSGATE RD., #235, WESTLAKE VILLAGE, CA 91361. VENTURA. DZZS, INC., 2629 TOWNSGATE RD., 235, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 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: DZZS, INC., SARAH ROLFE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/23/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASTIME LEGENDS VENTURA, 2040 E MAIN ST UNIT A, VENTURA, CA 93001. VENTURA. PASTIME LEGENDS WEST LLC, 2040 E MAIN ST UNIT A, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PASTIME LEGENDS WEST LLC, ANTHONY J LIROSI, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA UPHOLSTERY & DRAPERY, 21 W. HIGH ST., MOORPARK, CA 93021. VENTURA. EDGAR OROZCO, 21 W. HIGH ST., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EDGAR OROZCO. This statement was filed with the County Clerk of Ventura County on 03/28/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GREEN EDGE LANDSCAPING, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063. VENTURA COUNTY. RYAN GIFFORD, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063, NATALIE GIFFORD, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NATALIE GIFFORD. This statement was filed with the County Clerk of Ventura County on 03/22/16. 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, MARCH 31, APRIL 7, 14, 21, 2016

NOTICE OF TRUSTEE’S SALE TS No. CA-15-694761-BF Order No.: 730-1509112-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/31/2006. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Pedro L. Casillas and Esmeralda Casillas, husband and wife Recorded: 4/13/2006 as Instrument No. 20060413-0079519 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/21/2016 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $919,218.19 The purported property address is: 591 E. TELEGRAPH RD., FILLMORE, CA 93015 Assessor’s Parcel No.: 041-0-250-175 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-694761-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-694761-BF IDSPub #0103688 3/31/2016 4/7/2016 4/14/2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160310-10004609-0
The following person(s) is (are) doing business as:
Scribbling Books, 3325 South Blue Ridge Court, Westlake Village, CA 91362 County of VENTURA
Kelsey Patton Whitaker, 3325 South Blue Ridge Court, Westlake Village, CA 91362
Rhett Warner Whitaker, 3325 South Blue Ridge Court, Westlake Village, CA 91362
This business is conducted by a Married Couple
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Kelsey Patton Whitaker, Rhett Warner Whitaker
This statement was filed with the County Clerk of Ventura County on 03/10/2016.
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
3/31, 4/7, 4/14, 4/21/16 CNS-2862272#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160316-10004974-0
The following person(s) is (are) doing business as:
Crown Ambition, 917 Lawrence Dr., Thousand Oaks, CA 91320 County of VENTURA
Dylan Joseph Herrick, 917 Lawrence Dr., Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dylan Joseph Herrick
This statement was filed with the County Clerk of Ventura County on 03/16/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
3/31, 4/7, 4/14, 4/21/16 CNS-2846450#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005610-0
The following person(s) is (are) doing business as:
(1) Lowell Taylor Photography, (2) Damion Horton Marketing & Media Consulting, 5728 Oak Bend Lane #307, Oak Park, CA 91377; County of Ventura
Damion Horton, 5728 Oak Bend Lane #307, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2009
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/ Damion Horton
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861518#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005606-0
The following person(s) is (are) doing business as:
B & R Insurance Services, 832 Ashford St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
B & R Innovations, 832 Ashford St., 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 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/ Mary Bryana Tepper-Bracy, President
B & R Innovations
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861514#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005608-0
The following person(s) is (are) doing business as:
NBSG, 31255 Cedar Valley Dr., Ste. 312, Westlake Village, CA 91362; County of Los Angeles
State of incorporation: California
Millennium Business Solutions Group, Inc., 31255 Cedar Valley, Ste. 312, Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/26/1998
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/ Kevin Dale Bowe, President
Millennium Business Solutions Group, Inc.
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2858225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005604-0
The following person(s) is (are) doing business as:
Aircam360, 7259 University Dr., Moorpark, CA 93021; County of Ventura
Thomas Gluckman, 7259 University Dr., Moorpark, CA 93021
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/ Thomas Gluckman
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861499#

 
03/24/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CY ADVANTAGE, 10152 NORWALK ST, VENTURA, CA 93004. VENTURA. YOLANDA GALBRAITH, 10152 NORWALK ST, VENTURA, CA 93004, CHRISTINA BUFFINGTON, 10152 NORWALK ST, VENTURA, CA 93004. 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: YOLANDA GALBRAITH. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI CITY MAINTENANCE, 292 VIRGINIA DR, NEWBURY PARK, CA 91320. VENTURA COUNTY. JORGE TORRES, 292 VIRGINIA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2004. 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: JORGE TORRES. This statement was filed with the County Clerk of Ventura County on 03/01/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004399. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK STAR NAILS & SPA, 2090 FIRST ST SUITE D, SIMI VALLEY, CA 93065. VENTURA. HUNG MINH NGUYEN, 2090 FIRST STREET SUITE D, 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: HUNG MINH NGUYEN. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004648. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARTLYN, 255 VIA MIRABELLA #101, NEWBURY PARK, CA 91320. VENTURA. ERIC EDWARD WOLF, 255 VIA MIRABELLA #101, 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 3/10/2016. 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 WOLF. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S&S MEDICAL SCRUBS, 224 EAST PEARL STREET, PORT HUENEME, CA 93041. VENTURA. TANYA V. LUPIAN, 224 EAST PEARL STREET, 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 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: TANYA V. LUPIAN. This statement was filed with the County Clerk of Ventura County on 03/04/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA FISH MARKET 2) VENTURA SEAFOOD MARKET, 1449 SPINNAKER DR., STE. F, VENTURA, CA 93001. VENTURA. KAREN DUPUY, 18212 ROSITA STREET, TARZANA, CA 91356, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/20/2011. 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: KAREN DUPUY, OWNER. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ABUELITAS LOVE 2) ABUELITAS CREATIONS, 721 FINE ST, FILLMORE, CA 93015. VENTURA. MARISOL ALEJANDRES, 721 FINE ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARISOL ALEJANDRES. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004539. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY PROPERTY MANAGEMENT, 2246 BIRCHGLEN ST #123, SIMI VALLEY, CA 93063. VENTURA. GINA LAURIA, 2246 BIRCHGLEN ST #123, 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 2/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GINA LAURIA. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MOORPARK/ SIMI VALLEY SCHOLARSHIP ASSOCIATION 2) MISS MOORPARK 3) MISS TEEN MOORPARK 4) MISS SIMI VALLEY 5) MISS TEEN SIMI VALLEY 6) THE PRINCESS EXPERIENCE, 4176 HITCH BLVD, MOORPARK, CA 93021. VENTURA. SETH HAYDEN, 4176 HITCH BLVD, MOORPARK, CA 93021, AMANDA HAWES, 3059 FLANAGAN, SIMI VALLEY, CA 93021, SANDRA LEE BRYAN, 4176 HITCH BLVD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 4/2009, 3-6) 03/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA LEE BRYAN. This statement was filed with the County Clerk of Ventura County on 03/16/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004559. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMAL FIT USA, 2179 MAY CT, SIMI VALLEY, CA 93063. VENTURA. DANIEL R WINTERS, 2179 MAY CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DANIEL R WINTERS. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAT NAT NATURAL, 1362 GLENMARE CT., THOUSAND OAKS, CA 91361. VENTURA. MINA GHOROB, 1362 GLENMARE CT., T.O, 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 3/17/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MINA GHOROB. This statement was filed with the County Clerk of Ventura County on 03/17/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JK ELECTRIC, 709 KATHERINE RD., SUSANA KNOLLS, CA. 93063. VENTURA. JOHN TAYLER, 709 KATHERINE RD., SUSANA KNOLLS, 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 8/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN TAYLER. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004537. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XHALE HOOKAH, 1414 E. THOUSAND OAKS BLVD STE 101, THOUSAND OAKS, CA 91362. VENTURA. XHALE HOOKAH, LLC, 1414 E. THOUSAND OAKS BLVD STE 101, THOUSAND OAKS, CA 91362, 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 03/09/2016. 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: XHALE HOOKAH, LLC, MIR RAFIQ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAL-CRETE CONSTRUCTION, 2060 AVE DE LOS ARBOLES # D, THOUSAND OAKS, CA 91362. VENTURA. LARRY R KESSLER, 2060 AVE DE LOS ARBOLES # D, 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 1/1/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY R KESSLER. This statement was filed with the County Clerk of Ventura County on 03/03/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRANSFORMATIVE TOUCH MASSAGE AND HOLISTICS, 606 SESPE AVE., SUITE 104, FILLMORE, CA 93015. VENTURA. NORMA MORENO, 337 C STREET, FILLMORE, CA 93015 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA MORENO. This statement was filed with the County Clerk of Ventura County on 03/17/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004455. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DINE AND SAVE, 5700 HEMPSTEAD DR., AGOURA HILLS, CA 91301. LOS ANGELES. KUTCHAI ENTERPRISES, LLC., 5700 HEMPSTEAD DR., AGOURA HILLS, CA 91301, 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 1/20/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KUTCHAI ENTERPRISES, LLC., MARTIN KUTCHAI, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/08/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIYABI JAPAN 2) MIYABI CHARCOAL, 150 N. PUEBLO AVENUE, OJAI, CA 93023. VENTURA. RAMONA BAJEMA, 150 N. PUEBLO AVENUE, 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 12/16/2015. 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: RAMONA BAJEMA. This statement was filed with the County Clerk of Ventura County on 03/09/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BREATH OF LOVE, 756 S RICE RD, OJAI, CA 93023. VENTURA. JULIA MIKK, 756 S RICE RD, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/2015. 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: JULIA MIKK. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005256. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LODGE PLUS 2) LODGEPLUS.COM, 770 NOCUMI ST., VENTURA, CA 93001. VENTURA. ROBERT JASON DONALDSON, 770 NOCUMI 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: ROBERT JASON DONALDSON. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004908. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAMA HEART CO., 13024 WILLIAMS RANCH RD., MOORPARK, CA 93021. VENTURA. LEA MARIE ROBISON, 13024 WILLIAMS RANCH 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: LEA M ROBISON. This statement was filed with the County Clerk of Ventura County on 03/15/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARDSDALE CITRUS, 2047 LOS ANGELES AVE, FILLMORE, CA 93015. VENTURA. BARDSDALE CITRUS, 2047 LOS ANGELES AVE, FILLMORE, CA 93015, 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 3/18/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARDSDALE CITRUS, SALVADOR LOPEZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005260. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MKS PERFORMANCE, 1221 AVENIDA ACASO – UNIT G, CAMARILLO, CA 93012. VENTURA. FREEDY, INC., 87 VIENTOS ROAD, CAMARILLO, CA 93010, 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: FREEDY, INC., GREGORY M. FRIEDMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE ANSHAR GROUP, 7899 HAYWARD STREET, VENTURA, CA 93004. VENTURA. TED DANIEL SINGER, 7899 HAYWARD STREET, 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 01/01/2003. 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: TED DANIEL SINGER. This statement was filed with the County Clerk of Ventura County on 03/10/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DHM COLLECTIBLES, 6587 VENTURA BLVD., VENTURA, CA 93003. VENTURA. DONA LANGE, 2190 FARNWORTH ST, CA, CA 93010, HEIDE ENG, 181 LA PATERA DR, CA, CA 93010. 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: DONA LANGE. This statement was filed with the County Clerk of Ventura County on 03/21/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PRAYER WALL, 2094 RODEO COURT, THOUSAND OAKS, CA 91362. VENTURA. CAROL D. CLAASSEN, 2094 RODEO COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL D CLAASSEN. This statement was filed with the County Clerk of Ventura County on 03/14/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005127. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S HOUSE CLEANING, 2168 SARGENT AVE, SIMI VALLEY, CA 93063. VENTURA. SUSAN LEE DUNLAP, 2168 SARGENT AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN LEE DUNLAP. This statement was filed with the County Clerk of Ventura County on 03/17/16. 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, MARCH 24, 31, APRIL 7, 14, 2016

Xxxx

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2016031110004692-0
The following person(s) is (are) doing business as:
THE MASON GROUP, INC., 638 Lindero Canyon Road #315, Oak Park, CA 91377 County of VENTURA
The Mason Group, 638 Lindero Canyon Road #315, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1984.
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).)
The Mason Group
S/ Jerome J. Mazzeo, President
This statement was filed with the County Clerk of Ventura County on 03/11/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
3/24, 3/31, 4/7, 4/14/16 CNS-2857919#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004638-0
The following person(s) is (are) doing business as:
Advotocracy, 3371 Heatherglow Street, Thousand Oaks, CA 91360; County of Ventura
Dave Barthmuss, 3371 Heatherglow Street, 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/ Dave Barthmuss
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2856457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004640-0
The following person(s) is (are) doing business as:
ConectUS Wireless, 3225 Grande Vista, Newbury Park, CA 91320; County of Ventura
State of incorporation: TX
Partners Connections Inc., 3225 Grande Vista, Newbury Park, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dennis Scully, President
Partners Connections Inc.
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2856463#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004634-0
The following person(s) is (are) doing business as:
Advanced Kinetics, 477 Calle Converse, Camarillo, CA 93010; County of Ventura
Jason Fridlund, 477 Calle Converse, Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason Fridlund
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2853395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160310-10004636-0
The following person(s) is (are) doing business as:
Phenom Softball CA, 6442 Pinion St., Oak Park, CA 91377; County of Ventura
Stefan Valentino, 6442 Pinion St., Oak Park, CA 91377
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/10/2015.
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/ Stefan Valentino
This statement was filed with the County Clerk of Ventura on March 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.)
3/24, 3/31, 4/7, 4/14/16 CNS-2853385#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160316-10004972-0
The following person(s) is (are) doing business as:
Top Chef BBQ, 1970 Sequoia Ave. #9, Semi Valley, CA 93063 County of VENTURA
LiYan USA, Inc., 1025 Dewey Ave. #303, Los Angeles, CA 90006
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).)
LiYan USA, Inc.
S/ Zhesong Li, President,
This statement was filed with the County Clerk of Ventura County on 03/16/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
3/24, 3/31, 4/7, 4/14/16 CNS-2855839#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34739-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: JK DESIGN CRAFTS INC, A CALIFORNIA CORPORATION, 6250 INEZ ST, STE 4, VENTURA, CA 93003
Doing business as: CLOSET CRAFTERS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 725 TOPEKA AVE, VENTURA, CA 93004
The name(s) and business address of the buyer(s) are: NATIVE OAK, A CALIFORNIA CORPORATION, 6250 INEZ ST, #4, VENTURA, CA 93003
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 6250 INEZ ST, #4, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is APRIL 12, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 11, 2016 which is the business day before the anticipated sale date specified above.
Dated: 3/21/16
NATIVE OAK, A CALIFORNIA CORPORATION, Buyer(s)
LA1644315 FILLMORE GAZETTE 3/24/16