The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

01/21/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A&A MOTORS, 2747 SHERWIN AVENUE, UNIT #2, VENTURA, CA 93003. VENTURA. PROTECH PERFORMANCE, INC., 2747 SHERWIN AVENUE, UNIT #2, 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 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: PROTECH PERFORMANCE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/06/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUEVOS AMEZCUA'S PRODUCE, 4307 TRAILROCK AVE, BAKERSFIELD, CA 93313. KERN. BENJAMIN AMEZCUA, 4307 TRAILROCK AVE, BAKERSFIELD, CA 93313, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENJAMIN AMEZCUA. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAVIS GLOBAL TRAVEL, 2790 WAVERLY AVE, CAMARILLO, CA 93010. VENTURA. NAVIS GLOBAL NETWORK, LLC, 2790 WAVERLY AVE, CAMARILL0, CA 93010, STATE OF INCORPORATION: 201528010403/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: NAVIS GLOBAL NETWORK, LLC, LARRY SNIDER, CEO. This statement was filed with the County Clerk of Ventura County on 01/08/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000745. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A+ BACKFLOW, 420 SARATOGA STREET, FILLMORE, CA 93015. VENTURA. MARTIN LEE, 420 SARATOGA STREET, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN LEE. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALEMAN DESIGN AND IMAGING STUDIO, 10664 MODOC ST, VENTURA, CA 93004. VENTURA. ABIDA A. MURRAY, 10664 MODOC ST, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABIDA A. MURRAY. This statement was filed with the County Clerk of Ventura County on 01/11/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER HOUSE INSPECTIONS, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065. VENTURA. JUSTIN SCOTT BARSHAW, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 SCOTT BARSHAW. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 100000759. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZRAVEN, 694 SPRING OAK RD #533, CAMARILLO, CA 93010. VENTURA. DILLON NEVAREZ, 694 SPRING OAK RD #533, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DILLON NEVAREZ. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNIVERSAL AUTO BODY SUPPLIES OF OXNARD 2) UNIVERSAL AUTO BODY SUPPLY OF OXNARD, 749 S. OXNARD BLVD, OXNARD, CA 93030. VENTURA. CORAZON O. CANTA, 9400 BURNET AVE UNIT 110, NORTH HILLS, CA 91343, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JAN. 11, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORAZON O. CANTA. This statement was filed with the County Clerk of Ventura County on 01/11/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) H&H TAX CO., 31 E LOOP DR, CAMARILLO, CA 93010. VENTURA. ALLI HAWLEY, 31 E LOOP DR, CAMARILLO, CA 93010, JOSEPH HAWLEY, 31 E LOOP DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALLI HAWLEY. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEANER CONSULTING, 10832 TERNEZ DRIVE, MOORPARK, CA 93021. VENTURA. HUGH WILLIAM STATON, 10832 TERNEZ DRIVE, 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 AUG. 20TH 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: HUGH WILLIAM STATON. This statement was filed with the County Clerk of Ventura County on 12/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED PSYCHOLOGY SPECIALTY GROUP 2) APSG, 11397 BARRANCA RD., CAMARILLO, CA 93012. VENTURA. SHERRI SCHOEN, 11397 BARRANCA RD., CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERRI SCHOEN. This statement was filed with the County Clerk of Ventura County on 01/12/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYNERGY SPORTS TRAINING AND MASSAGE, 4194 ALICIA WAY UNIT - C, SIMI VALLEY, CA 93063. VENTURA. YVETTE M. IRONS, 4194 ALICIA WAY UNIT - C, 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 1/2/2015. 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: YVETTE M. IRONS. This statement was filed with the County Clerk of Ventura County on 01/08/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORK, 1930 EAST MAIN ST, VENTURA, CA 93001. VENTURA. DIANE R. LAIRD, 131 RINCON 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: DIANE R. LAIRD. This statement was filed with the County Clerk of Ventura County on 12/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOULSILK PRODUCTIONS 2) SOULSILKPRODUCTIONS.COM, 2195 POSADA DRIVE, OXNARD, CA 93030. VENTURA. ELIZABETH SADOWSKI, 2195 POSADA DRIVE, 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: ELIZABETH SADOWSKI. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREAT POINT SOFTWARE 2) BLUE DIAMOND PARTNERS, 2219 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. RESPONSIVE TECHNOLOGIES, INC., 2219 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA 3090956. 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: RESPONSIVE TECHNOLOGIES, INC., GREG STELZENMULLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEL PRADO TAX SERVICE 2) DEL PRADO NOTARY & DOCUMENT SIGNING SERVICE, 555 SOUTH B STREET, OXNARD, CA 93030. VENTURA. SERGIO PRADO, 1913 SPYGLASS TRAIL EAST, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO PRADO. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH POLE EXPRESS, 351 SANTA CALAR STREET, FILLMORE, CA 93015. VENTURA. FILLMORE & WESTERN RAILWAY, 351 SANTA CLARA STREET, 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 01/06/2011. 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: FILLMORE & WESTERN RAILWAY, TRESA WILKINSON, SEC/TRESA. This statement was filed with the County Clerk of Ventura County on 01/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZENMAX, 3064 FERNCREST PL, THOUSAND OAKS, CA 91362. VENTURA. ZEZHENG WANG, 3064 FERNCREST PL, 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 10/1/2015. 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: ZEZHANG WANG. This statement was filed with the County Clerk of Ventura County on 01/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROWNHAVEN CAPITAL, 3907 CROWNHAVEN CT, THOUSAND OAKS, CA 91320. VENTURA. CHRISTINE MARIE LARSON, 3907 CROWNHAVEN CT, THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/15/2015. 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: CHRISTINE MARIE LARSON. This statement was filed with the County Clerk of Ventura County on 01/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SERVICEMASTER RESTORE BY RESTORATION PROS 2) RESTORATION PROS, 20 N AVIADOR ST SUITE A, CAMARILLO, CA 93010. VENTURA. PLUS 4 SERVICES, 20 N AVIADOR ST SUITE A, 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: PLUS 4 SERVICES, TAREK NEHME, VP. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REAL ESTATE OF L.A. 2) REAL ESTATE OF LOS ANGELES, 325 HIGHLAND DRIVE, OXNARD, CA 93035. VENTURA. KALLI LOVERSKY, 325 HIGHLAND DRIVE, 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 1/19/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KALLI LOVERSKY. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJK ENTERPRISES, 2980 TAPO CANYON RD #208, SIMI VALLEY, CA 93063. VENTURA. KENNETH H. MINARD, 2980 TAPO CANYON RD #208 B, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH H. MINARD. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAGAMUFFIN CREW, 5250 DARTMOUTH ST., VENTURA, CA 93003. VENTURA. SHANNA CHRISTINE LAWSON, 5250 DARTMOUTH ST., VENTURA, CA 93003, JOHN BRADLY LAWSON, 5250 DARTMOUTH ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SHANNA CHRISTINE LAWSON. This statement was filed with the County Clerk of Ventura County on 01/04/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000992. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADDISON CLAY, 3076 LOS ROBLES RD, THOUSAND OAKS, CA 91362. VENTURA COUNTY. HILLCREST DECOR INC., 3076 LOS ROBLES RD, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HILLCREST DECOR INC., DENVER T. DALE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HILLCREST DECOR, 3076 LOS ROBLES RD., THOUSAND OAKS, CA 91362. VENTURA COUNTY. HILLCREST DECOR INC., 3076 LOS ROBLES RD., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HILLCREST DECOR INC., DENVER T. DALE V, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/08/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000730. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B&R FARM LABOR CONTRACTOR, 422 MOCKINGBIRD LANE, FILLMORE, CA 93015. VENTURA COUNTY. BERTHA ZERMENO DELARA, 422 MOCKINGBIRD LANE, 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 JAN. 1, 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERTHA ZERMENO DELARA. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARRIS CONCRETE PUMPING RENTAL SERVICE, 1567 CAYTON PLACE, SIMI VALLEY, CA 93065. VENTURA. DUSTIN HARRIS, 1567 CAYTON PLACE, 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: DUSTIN HARRIS. This statement was filed with the County Clerk of Ventura County on 01/15/16. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024159. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) XPANDED THERAPIES 2) EXPANDED THERAPIES, 4243 TELEGRAPH RD SUITE #7, VENTURA, CA 93003. VENTURA. ALEXANDER WAITES, 385 JONES ST, VENTURA, CA 93003, MARIA LETICIA THORBECKE, 911 VALLECITO DR, VENTURA, CA 93001. VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER WAITES. This statement was filed with the County Clerk of Ventura County on 12/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 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#15-064 September 08, 2015, Simi Valley Police Department officers seized $10,222.00 U.S. currency 2059 Abraham Street, Simi Valley 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 $10,222.00
FS#15-069 October 27, 2015, Ventura Police Department officers seized $2,801.00 U.S. currency Channel Drive west of Evergreen Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,801.00.
FS#15-072 November 06, 2015, Ventura County Sheriff's Department officers seized $1,065.00 U.S. currency 2905 East Thousand Oaks Blvd., Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,065.00.
FS#15-073 November 10, 2015, Ventura County Sheriff's Department officers seized $12,416.00 U.S. currency 3rd Street and Campton 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 $12,416.00
FS#15-074 October 27, 2015, Ventura County Sheriff's Department officers seized $4,207.00 U.S. currency 532 North Ventura Blvd, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,207.00.
FS#15-076 December 10, 2015, Ventura County Sheriff's Department officers seized $1075.00 U.S. currency at 23130 Sherman Place, West Hills, CA and seized 2124.00 at Janess and 23 Freeway, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3199.00
FS#15-078 December 21, 2015, Ventura County Sheriff's Department officers seized $3,741.00 U.S. currency 4600 Phoenix 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 $3,741.00
FS#15-079 December 18, 2015, Ventura County Sheriff's Department/Oxnard Police Department officers seized $2,500.00 U.S. currency 1132 S. Oxnard Blvd., Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,500.00
1/21, 1/28, 2/4/16
CNS-2835521#

T.S. No.: 9448-9958 TSG Order No.: 730-1506607-70 A.P.N.: 054-0-020-395 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/08/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/22/2011 as Document No.: 20110622-00092222- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: VINCENTE ALVARADO AND MARIA ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 02/11/2016 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 325 RIVER ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $433,129.80 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9448-9958. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Kim Coker, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0269507 To: FILLMORE GAZETTE 01/21/2016, 01/28/2016, 02/04/2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160112-10000611-0
The following person(s) is (are) doing business as:
Waldron Digital, 2668 Rudolph Dr., Simi Valley, CA 93065 County of VENTURA
Michael Edward Waldron, 2668 Rudolph Dr., 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/ Michael Edward Waldron
This statement was filed with the County Clerk of Ventura County on 01/12/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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
1/21, 1/28, 2/4, 2/11/16 CNS-2824820#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160108-10000384-0
The following person(s) is (are) doing business as:
CWC Insurance Group, 696 Spring Oak Road, Unit 633, Camarillo, CA 93010; County of Ventura
State of incorporation: California
CWC Life, LLC, 696 Spring Oak Road, Unit 633, Camarillo, CA 93010
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 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/ Cullen W. Crabbe, CEO
CWC Life, LLC
This statement was filed with the County Clerk of Ventura on January 8, 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.)
1/21, 1/28, 2/4, 2/11/16 CNS-2833144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160108-10000388-0
The following person(s) is (are) doing business as:
Mary Crane Interior Design, 1626 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Blue Spoon Enterprises, Inc., 1626 La Granada Drive, Thousand Oaks, 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 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/ Jeffrey Crane, President
Blue Spoon Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on January 8, 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.)
1/21, 1/28, 2/4, 2/11/16 CNS-2833015#

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST LOAN: SLEUTJES OTHER: 150254478-CA-MSI TS NUMBER: F1509012 LRC A.P. NUMBER 108-0-140-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 4, 2011. 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, a California Corporation, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by ANDREW SLEUTJES, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded on 04/06/2011 as Instrument No, 20110406-00055016-0 in Book N/A Page N/A of Official records in die office of the County Recorder of VENTURA County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 10/08/2015 in Book N/A, Page N/A, as Instrument No. 20151008-00150370-0 of said Official Records, WILL SELL on 02/11/2016 at THE MAIN FRONT ENTRANCE TO THE COUNTY GOVERNMENT CENTER HALL OF JUSTICE 800 S. VICTORIA AVENUE VENTURA, CA 93003 at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: PARCEL 1: PARCEL 1 OF PARCEL MAP NO. 3361, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON THE PARCEL MAP FILED IN BOOK 33, PAGE 1 THROUGH 12 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST IN PARCEL 1 EXCEPTED IN DEED FROM HELEN LADINE MCCORMICK, ET AL, RECORDED OCTOBER 21, 1952, IN BOOK 1094, PAGE 537 OF OFFICIAL RECORDS AS FOLLOWS: "ALSO EXCEPTING TO HELEN LADINE MCCORMICK, HER SUCCESSORS AND ASSIGNS, AN UNDIVIDED 1/4TH INTEREST IN AND TO ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND ALL OTHER MINERALS OF EVERY KIND AND NATURE IN ON UNDER OR PRODUCED FROM THE ABOVE DESCRIBED LAND FOR THE PERIOD ENDING JUNE 1, 1972, AND AS LONG THEREAFTER AS OIL, GAS, HYDROCARBON SUBSTANCES OR MINERALS ARE PRODUCED THEREFROM IN PAYING QUANTITIES." BUT WITHOUT ANY RIGHT TO ENTER UPON ANY PORTION OF THE SURFACE OR THE SUBSURFACE OF SAID LAND TO A DEPTH OF 550 FEET BELOW THE SURFACE OF SAID LAND, EXCEPT AS PROVIDED IN AGREEMENT AND DEED, EXECUTED BY HELEN LADINE MCCORMICK AND JOSEPH A. MCCORMICK, ET AL, RECORDED JANUARY 18, 1966, IN BOOK 2929, PAGE 433 OF OFFICIAL RECORDS. ALSO EXCEPT FROM ALL OF SAID LAND ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES, MINERALS AND FISSIONABLE SUBSTANCES LOCATED IN, ON AND UNDER SAID LAND BUT WITHOUT ANY RIGHT TO ENTER UPON THE SURFACE OR SUBSURFACE OF SAID LAND WITHIN 550 FEET BELOW THE SURFACE THEREOF FOR ANY PURPOSE WHATSOEVER, EXCEPT AS PROVIDED IN DEED TO TITLE INSURANCE AND TRUST COMPANY, RECORDED NOVEMBER 1, 1961, IN BOOK 2066, PAGE 555; AND AS EXCEPTED AND RESERVED BY JOSEPH A. MCCORMICK AND JOHN F. MCCORMICK, IN DEED RECORDED MARCH 13, 1967, IN BOOK 3116, PAGE 129 BOTH OF OFFICIAL RECORDS. ALSO EXCEPT ALL OIL, PETROLEUM, NAPTHA, GAS AND OTHER HYDROCARBON SUBSTANCES, ALSO ANY AND ALL OTHER MINERALS OF EVERY KIND, CHARACTER OR NATURE, WITHOUT, HOWEVER ANY RIGHTS TO ENTER UPON ANY PORTION OF THE SURFACE OF SAID REAL PROPERTY AND THE SUBSURFACE THEREOF TO A DEPTH OF 550 FEET BELOW THE SURFACE, EXCEPT UPON THE EASEMENT DESCRIBED AS DRILL SITES 4, PART OF 7 AND 8 AND ALL OF 10, IN DOCUMENT RECORDED SEPTEMBER 27, 1966, IN BOOK 3047, PAGE 571, OF OFFICIAL RECORDS. PARCEL 2: AN EASEMENT FOR A PRIVATE ROAD, (40 FEET IN WIDTH) ACROSS A PORTION OF TRACT 59, RANCHO LAS POSAS, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 3, PAGE 22 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY LINE OF SAID TRACT 59, DISTANT SOUTH 64° 01' 15' WEST 104.91 FEET ALONG SAID NORTHERLY LINE FROM A 2 INCH CAPPED IRON PIPE SET AT THE CORNER COMMON TO TRACTS 59, 60 AND 61 AND DESIGNATED AS "B-4" ON THE RECORDED MAP OF SAID RANCHO LAS POSAS THENCE FROM SAID POINT OF BEGINNING. SOUTH 12° 18' EAST 220.03 FEET TO A POINT IN THE CENTER LINE OF BRADLEY ROAD; FROM WHICH POINT A 3/4 INCH IRON PIPE MONUMENT DESIGNATED AS STATION 13 ON THE MAP ENTITLED "MAP OF BRADLEY ROAD IN RANCHO LAS POSAS, VENTURA.COUNTY, CALIFORNIA", MAY 7, 1918, (RD. BK 5-9) RECORDS OF VENTURA COUNTY, BEARS SOUTH 47° 50' WEST, 36.63 FEET. THE SIDE LINES OF THE ABOVE DESCRIBED EASEMENT TO BE PROLONGED OR SHORTENED TO BEGIN ON THE NORTHERLY LINE OF SAID TRACT 59 AND TO TERMINATE ON THE CENTER LINE OF SAID BRADLEY ROAD. PARCEL 3: AN EASEMENT FOR PRIVATE ROAD PURPOSES OVER THE FOLLOWING DESCRIBED LAND: ALL THOSE CERTAIN STRIPS OF LAND DESIGNATED "PROPOSED 60 FOOT WIDE EASEMENT FOR INGRESS, EGRESS AND PUBLIC UTILITIES ON PARCEL MAP NO. 3361", IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON PARCEL MAP FILED IN BOOK 33, PAGES 1 THROUGH 12 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THAT PORTION WHICH LIES IN THE ABOVE DESCRIBED PARCEL 1. APN: 108-0-140-015 The property address and other common designation, if any, of the real property described above is purported to be: NONE GIVEN: DIRECTIONS MAY BE OBTAINED BY WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY, ANDREW JOHN SLENDERS, JR. AND ARLETE M. SLENDERS, TRUSTEES, 625 E. COLEMAN AVENUE, LATON, CA 93242; WITHIN TEN DAYS FROM THE FIRST PUBLICATION OF THIS NOTICE. The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at die time of the initial publication of the Notice of Sale is: $435,790.21 Said amount will increase until date of sale. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. NOTICE TO POTENTIAL BIDDERS: If you 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 tide 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 that 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, die rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding die trustee's sale or visit this Internet Web site www.ServiceLinkASAP.com for information regarding the sale of this property, using the file number assigned to this case F1509012. 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. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, tees, charges and expenses of the trustee and the trusts created by said Deed of Trust. SALE INFORMATION CAN BE OBTAINED ON LINE AT www.ServiceLinkASAP.com AUTOMATED SALES INFORMATION PLEASE CALL (714) 730-2727 Dated: 01/11/2016 CHICAGO TITLE COMPANY, a California Corporation, as said Trustee 7330 N. PALM AVE., SUITE 101 (93711), P.O. BOX 60016 FRESNO, CA, 93794-0016 (559)451-3700 By: L. R. Cavalla Assistant Secretary A-4558671 01/21/2016, 01/28/2016, 02/04/2016

 
01/14/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00475713-CU-PT-VTA. Petition of MEREDITH JACOBSON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: SARAH VAN HORN to SARAH JACOBSON, REBECCA VAN HORN to REBECCA JACOBSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 2-22-16; Time: 8:30am, Department: 21, Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/18/15. Filed: 12/18/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00476748-CU-PT-VTA. Petition of MATTHEW COLIN WILLIAMS for Change of Name. TO ALL INTERESTED PERSONS: MATTHEW COLIN WILLIAMS. Petitioner(s) filed a petition with this court for a decree changing names as follows: MATTHEW COLIN WILLIAMS to PHILLIP SUSUMU TAKAHASHI JR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03-15-16; Time: 8:30am, Department: 43, Room:, 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: 01/07/16. Filed: 01/07/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUEST CONSULTING, 11180 THELMA LN, CAMARILLO, CA 93012. VENTURA. LOPA DESAI, 11180 THELMA LN, 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 1/1/2015. 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: LOPA DESAI. This statement was filed with the County Clerk of Ventura County on 01/04/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024579. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOURPAKS, 14730 ILLINOIS CT., MOORPARK, CA 93021. VENTURA. JOANN MANNISE, 14730 ILLINOIS COURT, 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: JOANN MANNISE. This statement was filed with the County Clerk of Ventura County on 12/31/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA PREFERRED REALTY, 3467 COASTAL OAK DR, SIMI VALLEY, CA 93065. VENTURA. CALIFORNIA PREFERRED REALTY, INC, 3467 COASTAL OAK DR, 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 2/18/15. 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: CALIFORNIA PREFERRED REALTY, INC, ERIC CORBIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000224. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 BLING, 14217 MAYA CIRCLE, MOORPARK, CA 93021. VENTURA. TAMI CARROLL, 14217 MAYA CIRCLE, 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: TAMI CARROLL, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOYKRAFT, 2951 ALBANY DR., #205, OXNARD, CA 93033. VENTURA. JOYCE L. DAVIS, 2951 ALBANY DR., #205, OXNARD, CA 93033, BILLY R. DAVIS, 2951 ALBANY DR., #205, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE L. DAVIS. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HARLEY HOOKUP, 2971 FAIRBANKS AVE, SIMI VALLEY, CA 93063. VENTURA. PAUL LAFFLITTO, 2971 FAIRBANKS 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 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: PAUL LAFFLITTO. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL CLEANERS, 1464 MADERA RD, STE M, SIMI VALLEY, CA 93065. VENTURA. CHO SHIN, 12625 DARLA AVE, GRANADA HILLS, CA 91344, SOON SHIN, 12625 DARLA AVE, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/4/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHO SHIN. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTEGA'S COLLISION CENTER, 1742 MORSE AVE, VENTURA, CA 93003. VENTURA. JOSE ORTEGA, 751 HELENA CT, VENTURA, CA 93003, JOSE ORTEGA, JOSE ORTEGA, 751 HELENA CT, VENTURA, CA 93003, JOSE ORTEGA. 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 7/15/2010. 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: JOSE ORTEGA. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000207. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROWN AND ANCHOR GOLF CLUB, 1586 FOLKESTONE TER, WESTLAKE VILLAGE, CA 91361. VENTURA. NEIL EDWARDS, 1586 FOLKESTONE TER, WESTLAKE VILLAGE, CA 91361, ROYSTON DEVLIN, 501 W. GAINSBOROUGH RD #203, THOUSAND OAKS, CA 91361. 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 12/7/2010. 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: NEIL EDWARDS. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000177. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SAXON SURGICAL CENTER INC 2) SAXON SURGICAL CENTER, 430 E AVENIDA DE LOS ARBOLES STE 101, THOUSAND OAKS, CA 91360. VENTURA. SAXON SURGICAL CENTER, INC., 430 E AVENIDA DE LOS ARBOLES STE 101, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/4/2010. 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: SAXON SURGICAL CENTER, INC., KAMYAR ASSIL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000179. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RPM CONSTRUCTION, 1906 ARDENWOOD AVENUE, SIMI VALLEY, CA 93063. VENTURA. RANDALL MOTE, 1906 ARDENWOOD AVENUE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2010. 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: RANDALL MOTE, RANDALL F. MOTE, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OGLESBY MACHINIG, 1355 LAWRENCE DR STE 107, NEWBURY PARK, CA 91320. VENTURA. OGLESBY MACHINING, INC, 1355 LAWRENCE DR #107, NEWUBRY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/4/2010. 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: OGLESBY MACHINING, INC, JASON OGLESBY, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/16. Notice—in accordance with6 subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFEFOCUS BILLING SERVICE, 2905 BARNES STREET, SIMI VALLEY, CA 93065. VENTURA COUNTY. BROOKE JOHNSON, 2905 BARNES STREET, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/10/15. 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: BROOKE JOHNSON, OWNER. This statement was filed with the County Clerk of Ventura County on 12/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000109. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HALO SALT SPA, 4035 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. VENTURA. HALO SALT SPA INC., 4035 E. THOUSAND OAKS BLVD. #115, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HALO SALT SPA INC., ALLISON GIAMMANCO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFE PATH BY DESIGN, LLC, 11314 BEECHNUT STREET, VENTURA, CA 93004. VENTURA. LIFE PATH BY DESIGN, LLC, 11314 BEECHNUT STREET, VENTURA, CA 93004, 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: LIFE PATH DESIGN, LLC, LINDA W DREVENSTEDT, CEO. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI PACIFIC BUILDING MATERIALS, 609 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. ALLESSAC, INC., 609 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09-1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALLESSAC, INC., JOSEH CASSELLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/31/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000136. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EASTON PREPS, 5021 VERDUGO WAY #339, CAMARILLO, CA 93012. VENTURA. PREPS FASTPITCH INC, 5021 VERDUGO WAY #339, 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 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: PREPS FASTPITCH INC, JOANN HANSEN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000505. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REED'S AUTOMOTIVE, 57 TAYLOR COURT, SUITE A, THOUSAND OAKS, CA 91360. VENTURA. JOHN S. WILLIAMS, JR., 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, RACHEL L. WILLIAMS, 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, ANDREW J. GORMAN, 147 STAGECOACH ROAD, BELL CANYON, CA 91307. 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: JOHN S. WILLIAMS, JR. This statement was filed with the County Clerk of Ventura County on 01/11/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OUR NEW ERA ENTERTAINMENT 2) ONE, 5113 ALTA COLINA RD, CAMARILLO, CA 93012. VENTURA. JESUS CARDOSO JR, 5113 ALTA COLINA RD, 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 3/31/2011. 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: JESUS CARDOSO JR. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000587. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO ALLIUM, 2231 KNOLLCREST PLACE, WESTLAKE VILLAGE, CA 91361. VENTURA. DAVID BARTELSTONE, 2231 KNOLLCREST PLACE, WESTLAKE VILLAGE, CA 91361, ALLISON BARTELSTONE, 2231 KNOLLCREST PLACE, WESTLAKE VILLAGE, CA 91361. 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 3/1/2015. 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: DAVID BARTELSTONE. This statement was filed with the County Clerk of Ventura County on 01/12/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I NOTARY DOCS, 807 SOUTH B ST, OXNARD, CA 93030. VENTURA. DARLENE MENDEZ, 807 SOUTH B ST, 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: DARLENE MENDEZ. This statement was filed with the County Clerk of Ventura County on 12/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIVE07: THE CAFE AND SMOOTHIE SHOP, 2) THEFIVE07 1626 VALLEY HIGH AVE., THOUSAND OAKS, CA 91362. VENTURA. FIVE07, LLC, 1626 VALLEY HIGH AVE., 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: FIVE07, LLC, SEAN MCCARTHY, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/06/16. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2016

T.S. No.: 9986-0302 TSG Order No.: 00230707 A.P.N.: 043-0-060-655 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/12/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 01/26/2006 as Document No.: 20060126-0017111, of Official Records in the office of the Recorder of Ventura County, California, executed by: JOSE H ALMAGUER AND LIDIA ALMAGUER, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 02/03/2016 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. The street address and other common designation, if any, of the real property described above is purported to be: 1500 SYCAMORE ROAD, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $761,947.60 (Estimated) as of 01/19/2016. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9986-0302. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Kim Coker, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0269087 To: FILLMORE GAZETTE 01/14/2016, 01/21/2016, 01/28/2016

NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Conejo Valley Unified School District of Ventura County, California, acting by and through its Governing Board, hereinafter referred to as the District will receive up to, but no later than 2:00 p.m. on February 17, 2016, Response to Request for Proposal (RFP) for the award of contract(s) for the following:
Network Switches
And
Wireless Access Point
For
Conejo Valley Unified School District
The link to the RFP is available via e-mail from:, Jerome Staszewski, Technology Services Department, erate@conejousd.org. Copies will be available until the proposal deadline on February 17, 2016.
Response to Request for Proposal (RFP) must be delivered to Jerome Staszewski, Director, Technology Services located at: 1400 E. Janss Road, Thousand Oaks, CA 91362, by 2:00 p.m. on February 17, 2016. Each RFP response must conform and be responsive to this invitation, and all other documents comprising the RFP.
The District reserves the right to reject any or all Response to Request for Proposal, to accept or reject any one or more items of the RFP, or to waive any irregularities or informalities in the Response to Request for Proposal. The District also reserves the right to award this RFP to one or more Contractors, or to award items on an individual per line item basis to one or more Contractors.
The RFP is being issued after a finding by the Governing Board that it is advantageous to procure through competitive negotiations.
Conejo Valley Unified School District
Pub dates: January 14th and 21st

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151231-10024618-0
The following person(s) is (are) doing business as:
RADIOSHACK, 51 WEST MAIN STREET, SUITE A, VENTURA, CA 93001 County of VENTURA
GENERAL WIRELESS OPERATIONS INC., 300 RADIOSHACK CIRCLE, FORT WORTH, TX 76102
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
GENERAL WIRELESS OPERATIONS INC.
S/ BRADFORD A. TOBIN, VICE PRESIDENT & SECRETARY,
This statement was filed with the County Clerk of Ventura County on 12/31/2015.
NOTICE- In accordance with subdivision (a) 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
1/14, 1/21, 1/28, 2/4/16 CNS-2805598#

NOTICE: THIS DOCUMENT
CONTAINS SENSITIVE DATA
NO. 2015-43525
IN THE INTEREST OF § IN THE DISTRICT COURT
§
MALAYAH FLOWER CORONADO,
AZALEA RAIN CORONADO AND
URIAH RYNE CORONADO §
§
308TH JUDICIAL DISTRICT
§
CHILDREN § HARRIS COUNTY, TEXAS
ORIGINAL PETITION FOR TERMINATION
AND ADOPTION OF STEPCHILDREN
1. Discovery Level
Discovery in this case is intended to be conducted under level 2 of rule 190 of the Texas Rules of Civil Procedure.
2. Petitioners
This suit is brought by Joe Louis DeLeon and Cynthia DeLeon, Petitioners, who are husband and wife.
Petitioner Joe Louis DeLeon is the stepfather of the children the subject of this suit.
The last three numbers of Joe Louis DeLeon’s driver’s license number are 746. The last three numbers of Joe Louis DeLeon’s Social Security number are 272.
Petitioner Cynthia DeLeon is the mother of the children the subject of this suit.
The last three numbers of Cynthia DeLeon’s driver’s license number are 718. The last three numbers of Cynthia DeLeon’s Social Security number are 095.
3. Jurisdiction
This Court has acquired and retains continuing, exclusive jurisdiction of this suit and of the children the subject of this suit as a result of prior proceedings.
Information required by section 152.209 of the Texas Family Code is provided in the affidavit attached as Exhibit A.
4. Interstate Placement Information
A verified allegation or statement complying with section 162.002 of the Texas Family Code is attached to this petition as Exhibit B and incorporated for all purposes.
5. Children
The following children are the subject of this suit:
Name: Malayah Flower Coronado
Sex: Female
Birth date: March 9, 2000
Name: Azalea Rain Coronado
Sex: Female
Birth date: October 2, 2005
Name: Uriah Ryne Coronado
Sex: Male
Birth date: February 5, 2008
6. Person Entitled to Citation
The presumed father of the children the subject of this suit is David Agundez Coronado.
Process should be served at wherever he may be found.
There are no court-ordered conservatorships, court-ordered guardianships, or other court-ordered relationships affecting the children the subject of this suit.
7. Property
No property of consequence is owned or possessed by the children the subject of this suit.
8. Termination Sought
A. Presumed Father
Termination of the parent-child relationship between David Agundez Coronado and the children the subject of this suit is in the best interest of the children, and such termination is requested.
As grounds for termination, Petitioners allege that this parent has
a. voluntarily left the children alone or in the possession of another without providing adequate support of the children and remained away for a period of at least six months.
b. failed to support the children in accordance with his ability during a period of one year ending within six months of the date of the filing of this petition.
9. Waiver Requested
Petitioners request the Court to find that the interests of the children the subject of this suit will be represented adequately by Petitioners, whose interests are not in conflict with the children’s interests.
10. Adoption Sought
It is in the best interest of the children the subject of this suit to be adopted by Joe Louis DeLeon, and adoption of the children is sought.
11. Residence with Petitioners
The children the subject of this suit will have lived in the home of Petitioners for at least six months when this case is heard.
12. Consent
The child twelve years of age or older will appear in Court and acknowledge consent to the adoption.
13. Children’s Names
Petitioners request that the name of the child Malayah Flower Coronado be changed to Malayah Flower DeLeon.
Petitioners request that the name of the child Azalea Rain Coronado be changed to Azalea Rain DeLeon.
Petitioners request that the name of the child Uriah Ryne Coronado be changed to Uriah Ryne DeLeon.
14. Social Studies
Petitioners request the Court to order the preparation of the preadoptive and postplacement social studies required by the Texas Family Code. Petitioners further request that a copy of the social studies be made available to Petitioners before a final order is entered.
15. Medical History Report
Petitioners request the Court to order David Agundez Coronado to provide information regarding the medical history of David Agundez Coronado and David Agundez Coronado’s ancestors.
16. Sealing of Records
Petitioners request the Court to order the sealing of the file and the minutes of the Court.
17. Prayer
Petitioners pray that citation and notice issue as required by law. Petitioners pray that the Court enter its order in accordance with the allegations of this petition.
Petitioners pray for general relief.
Respectfully submitted,
______________________________
Terry W. Vanderpool
TX Bar No. 24048855
SIXTA & ASSOCIATES, P.C.
117 E. Edgewood Dr.
Friendswood, TX 77546
Tel: 281-317-8666
Fax: 281-317-8667
Attorney for Petitioners,
Joe Louis DeLeon and
Cynthia DeLeon
To be published in the Fillmore Gazette JANUARY 14, 2016

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on January 22, 2016 at 9:30 a.m. and ending on January 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
Riley, Maryanne Unit # A-007, Conway, Yvonne Unit # A-018, Folsom, Geoffrey Unit # A-133, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Bohlke, Nicole Unit # C-37, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Wirtz, Scott Unit # E-208, Conway, Yvonne Unit # E-239, Martinez, Brian Unit # E-259, Tomes, Sara Unit # H-26, Mendoza, Angel Unit # K-29, Harris, Michael Unit # M-215, Guillen, Scott Unit # N-119, Hukill, Michael Unit # N-269, Jones, Michelle Unit # P-0205A, Gonzalez, Alan Unit # P-0221B, Hansen, Christina Unit # R-126, Linden, Carl J. Unit # R-222, McGrew, Megan Unit # R-263, Folsom, Geoffrey Unit # S0-235, Armstrong, Chris Unit # S1-017, Brunick, Braden Unit # S1-031, McCloskey, Mike (Any Bling! Inc.) Unit # S1-249, McCloskey (Any Bling! Inc.) Unit # S1-314, Vitela, Gesabel (One O One Beauty Salon and Supply) Unit # S2-043, Morgan, Mike Unit # S4-109, Gunther, Suzanne Unit # S4-118, Raya, Maria Unit # S4-267, Stewart, Margot V. Unit # S4-273
To be published in The Fillmore Gazette JANUARY 14, 21, 2016

Copyright Notice: This constitutes actual and constructive notice of the copyright protections for the trade-name/trademark, SEAN AARON BEHUNIN©, an original work created on or about May 31, 1968, with all rights reserved, held by Behunin, Sean Aaron, for the SEAN AARON BEHUNIN TRUST, hereinafter Trust, domiciling Ventura, California. Said common-law trade-name/trade-mark may not be used, printed, duplicated, reproduced, distributed, transmitted, displayed, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgement of the Trust, hereinafter “Secured Party.” With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, assents, consents, and agrees that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law trade-name/trade-mark, nor the common-law copyright described herein, nor any derivative, variation, and/or spelling and printing of SEAN AARON BEHUNIN, including and not limited to all derivatives, variations in the spelling, abbreviating, upper/lower case rendering and writing of said trade-name/trade-mark
To be run in The Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 2016

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
January 28th at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1321 Doug Haywood misc goods, A1331 Daniel E. Weyandt misc goods, Jim Winsayer Continental Wind Power, Inc. 30’ metal structure. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in The Fillmore Gazette JANUARY 14, 21, 2016

 
01/07/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024439. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EARTH'N HARMONY, 2015 JAMESTOWN WAY, OXNARD, CA 93035. VENTURA. KAREN BAYER-PETERSEN, 2015 JAMESTOWN WAY, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN BAYER - PETERSEN. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOME SERVICES SEO, 2390 LAS POSAS RD, #165, CAMARILLO, CA 93010. VENTURA. ETSEL L. SKELTON, 79 LA SUEN 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 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: ETSEL L. SKELTON. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANDREA M. MIRANDA LMFT, 769 CENTER LANE, SANTA PAULA, CA 93060. VENTURA COUNTY. ANDREA M. MIRANDA RUCKER, 769 CENTER LANE, SANTA PAULA, CA 93060, 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 12/14/15. 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: ANDREA M. MIRANDA RUCKER. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024116. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK TREE MEDICAL CENTER, 2190 LYNN ROAD, SUITE 350, THOUSAND OAKS, CA 91360. VENTURA. LOS ROBLES ASSOCIATES, LLC, 2190 LYNN ROAD, SUITE 350, THOUSAND OAKS, CA 91360, 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 1/1/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOS ROBLES ASSOCIATES, LLC, ROBERT HESSELGESSER, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024544 The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDTOWN CAFE, 2991 LOMA VISTA UNIT C, VENTURA, CA 93003. VENTURA. KARAJOY, INC, 7495 WILSON STREET, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARAJOY, INC, YOUNG SAM LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIND YOUR MANORS 2) MIND YOUR MANOR, 1024 OFFSHORE STREET, OXNARD, CA 93035. VENTURA. AIMEE JO DAVIS-VARELA, 1024 OFFSHORE STREET, 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: AIMEE JO DAVIS-VARELA. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU JERKY COMPANY, 348 MEDEA CREEK LANE, OAK PARK, CA 91377. VENTURA. HOWARD MILLER, 348 MEDEA CREEK LANE, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HOWARD MILLER. This statement was filed with the County Clerk of Ventura County on 12/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024107. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAPE MATERIAL HANDLING 2) PAPE RENTS 3) PAPE MOTIVE POWER, 1061 S. INDUSTRIAL AVE., OXNARD, CA 93030. VENTURA. PAPE MATERIAL HANDLING, INC., 355 GOODPASTURE ISLAND ROAD, EUGENE, OR 97401, PAPE MATERIAL HANDLING, INC., 355 GOODPASTURE ISLAND ROAD, EUGENE, OR 97401. STATE OF INCORPORATION: OREGON. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 11/14/15, 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: PAPE MATERIAL HANDLING, INC., CORY CARNEAU, CFO. This statement was filed with the County Clerk of Ventura County on 12/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANIMAL HEALINGWORKS, 249 N. BRENT ST., VENTURA, CA 93003. VENTURA. RHIANNON NORMAN, 249 N. BRENT ST., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RHIANNON NORMAN. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC WEST INTERIORS, 2511 BRIARHURST COURT, SIMI VALLEY, CA 93063. VENTURA. ROBERT LEE SANTOS, 2511 BRIARHURST COURT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT LEE SANTOS. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023426. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DIVERSIFIED VETERINARY SERVICES 2) IN-HOME VETERINARY CARE, 4500 LA BREA ST, OXNARD, CA 93035. VENTURA. KALEE R PASEK, DVM, 4500 LA BREA ST, 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 ~2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KALEE R PASEK, DVM. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024415. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL RANCHO DE LOS QUATRO NINOS, 1800 GRAND AVE, FILLMORE, CA 93015. VENTURA. REAGAN WENTWORTH MOORE, 108 HOMEWOOD DRIVE, CHAPEL HILL, NC 27514, GEORGE WALTER MOORE III, 871 PROVIDENCE PLACE, CLAREMONT, CA 91711, KATHLEEN MOORE BISHOP, 8180 E. OCOTILLO STREET, TULSON, AZ 85750, DANIEL MOORE, 1452 GRAND AVENUE, FILLMORE, CA 93015, DAVID MOORE, 1712 CHASE STREET, OAKLAND, CA 94607, MARTHA MOORE, 871 PROVIDENCE PLACE, CLAREMONT, CA 91711. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on DEC 20, 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REAGAN W. MOORE. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL RANCHO DEL NORTE, 1900 GRAND AVE, FILLMORE, CA 93015. VENTURA. REAGAN W. MOORE, 108 HOMEWOOD DR, CHAPEL HILL, CA 27514, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on DEC 20, 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REAGAN W. MOORE. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CREDITSURGE 2) CREDIT SURGE, 1401 ISLETON PL. #1, OXNARD, CA 93030. VENTURA. GEOVANNY GONZALEZ AVITIA, 2608 EUCALYPTUS DR APT C, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEOVANNY GONZALEZ AVITIA. This statement was filed with the County Clerk of Ventura County on 12/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIO V 2) VENUS HAIR STUDIO, 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 1) 10-20-2015, 2) 06/2004. 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: RENEE TOMEO. This statement was filed with the County Clerk of Ventura County on 12/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICHAEL LEN MCFALL 2 SULIHA 3) SMART GYM, 694 TELSA ST., OJAI, CA 93023. VENTURA. MICHAEL LEN MCFALL, 694 TELSA ST., OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 LEN MCFALL. This statement was filed with the County Clerk of Ventura County on 12/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2016

 
12/31/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00475999-CU-PT-VTA. Petition of DEBORAH A. GRACE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: DEBORAH A. GRACE to GRACE LOVEJOY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 2-29-16; Time: 8:30am, Department: 42, Room: 42, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/28/15. Filed: 12/28/15. 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, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YIEMY NAIL BAR, 600 S VICTORIA AVE, OXNARD, CA 93035. VENTURA. DIEM TRAN, 637 IBIZA LN, 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: DIEM TRAN. This statement was filed with the County Clerk of Ventura County on 12/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YUMMYS A-GO GO, 4210 ENCINO LANE, VENTURA, CA 93001. VENTURA. MICHELLE ANGELIQUE CULE, 4210 ENCINO LANE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/28/15. 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: MICHELLE ANGELIQUE CULE. This statement was filed with the County Clerk of Ventura County on 12/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE DRAGON, GOLDEN TIGER FUNG SHUI, 6911 VISTA DEL RINCON DR, VENTURA, CA 93001. VENTURA CA. SOCORRO CULE, 6911 VISTA DEL RINCON DR., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 12/28/2015. 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: SOCORRO CULE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINAL'S CLASSIC CARS, 274 N ASHWOOD AVE, VENTURA, CA 93003. VENTURA. JUSTIN ROBERT SMITH, 274 N ASHWOOD AVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/15/2015. 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: JUSTIN ROBERT SMITH. This statement was filed with the County Clerk of Ventura County on 12/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023063. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BROTOFEN, 3023 SEAVIEW AVE., VENTURA, CA 93001. VENTURA. JULIA KROLL, 3023 SEAVIEW AVE., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JULIA KROLL. This statement was filed with the County Clerk of Ventura County on 12/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELITE MEDICAL MANAGEMENT 2) ELITE MEDICAL MANAGEMENT OF SOUTHERN CALIFORNIA, 869 PASEO TOSAMAR, CAMARILLO, CA 93012. VENTURA COUNTY. JILLIAN SCOTT, 869 PASEO TOSAMAR, CAMARILLO, CA 93012, ALLEN SCOTT, 869 PASEO TOSAMAR, CAMARILLO, CA 93012. 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 12/11/15. 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: JILLIAN SCOTT. This statement was filed with the County Clerk of Ventura County on 12/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOMAS GRACE PUBLISHERS, 2178 FLINTRIDGE CT., THOUSAND OAKS, CA 91362. VENTURA. JOSEPH DAYTON WELLS, 2178 FLINTRIDGE 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 11/22/2015. 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: JOSEPH DAYTON WELLS. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of January
2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 / 3 / 364 Antonio Patino
UNIT # 328 Robert Hunt
UNIT # 217 Jose Cortez
UNIT # 345 / 52 Jesse Taylor
UNIT # 149 Maria Serrato
UNIT # 163 Sonja Ligsay
UNIT # 143 Daniel Perez
UNIT # 55 Griselda Diaz
UNIT # 107 Melissa Burkett
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, DEC 31, 2015, and JAN. 7, 2016

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
This notice is given in accordance with the provisions of Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday January 15, 2016 at 3:45 P.M. where said property has been stored and located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA County of Ventura, The Abandoned goods, Chattles of personal property in the part below in the matters of:
Lien sale pursuant to Civil Code Section 3071 State of California, the following vehicle to be sold
1969 Volkswagen Beetle SD
LIC: 2XZL934 Ca
VIN: 119071367
Henricksen, John Paul
Landlord reserves the right to bid at the sale.
Cash only and removed day of sale. Sale subject to prior cancellation in the event of settlement
Auction Conducted by:
O’Brien’s Auction and Vehicle Lien Service, L.L.C.
Bond #158525941 Phone# 951-681-4113.
O’Brien’s Lien Service, RS 47399
To be published in The Fillmore Gazette DECEMBER 31, 2015 JANUARY 7, 2016

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 15th day of January, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Charles E Arevalo Unit 110
Loretta Breeze Unit 107
Albert Estrada Unit 127
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, December 31, 2015 and January 7, 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 Jan.10.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, Jan. 10th. 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:
258 Van Fleet Michelle: misc. box’s, furniture, folk art, misc. bags, clothes
510 Gutherie David: antique pool table, furn, box’s, refer, speakers, floor jacks
633 Mustin Joseph: misc. box’s, lawn mower, bicycles, furn, ATV, tools, dryer
749 West Coast Publishing: many box’s of unknown,
1014 Robbins Linda: misc. box’s, auto parts, tools, weldg. Cyls, helium cyl, toolbox
1017 Case Vallrie: misc. box’s, furn, bed, clothes, records, household items
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 DECEMBER 31, 2015 JANUARY 7, 2016

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 15, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on January 15, 2016 by 6:00pm
Leyna Bryson A118 Lillie P Munoz B3350
Steve Varela B1037 Andrea Scearcy B3510
Monique Wallace B2116
Greg Dall B2132 Jorge Garrido B3523
Sarah Clary B3612
Ryan Spell B2203 Christopher Patterson B3641
Daniel Escalona B2218 Richard Finkle B3643
Steve Bonilla B2320 Rosa I Garcia B4007
Erica Gilmore B2342 Dolores Trejo B4036
Indigo A Brown-Foster B2424 Alexis A Guanajuato B4106
Rosemary Leyba B2601 Deborah Brown B4324
Wendy Miller-Tucker B3002 Rose Miramontes B4515
Robert Michel B3006 Patricia Hawkins B4603
Fernando Cisneros B3204 Maria Carrillo B4619
Denise Wear B3205
Joseph Trejo B3338
Dated: December 29, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette. DECEMBER 31, 2015 JANUARY 7, 2016

 
12/24/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022737. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROWE COFFEE CO., 2526 GAYLE PL., SIMI VALLEY, CA 93065. VENTURA COUNTY. ANDREW CHRISTIAN ROWE, 2526 GAYLE PL., SIMI VALLEY, CA 93065, THOMAS DE SOMER, 74 VALLEY CREST RD., SIMI VALLEY, CA 93065. 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 11/5/2015. 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: ANDREW ROWE. This statement was filed with the County Clerk of Ventura County on 11/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023180. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS LOCKSMITH, 227 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041. VENTURA. PATRICK GLENN ELLER, 227 E. SURFSIDE DRIVE, 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 12/7/15. 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: PATRICK GLENN ELLER. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PINNACLE FARM LABOR, 1868 PADRE LN, CAMARILLO, CA 93012. VENTURA. MARIO ALBERTO VALENCIA ZEPEDA, 1868, PADRE LN, CAMARILLO, CA 93012, MARIA GUADALUPE VALENCIA, 1868 PADRE LN, 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 12/2/2015. 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: MARIO ALBERTO VALENCIA ZEPEDA. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M.J.H. LEASING, 442 ALOSTA DR., CAMARILLO, CA 93010. VENTURA. RICHARD DAVID HUGHES, 442 ALOSTA DRIVE, 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 12/1/15. 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: RICHARD DAVID HUGHES. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023013. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOURMET H20, 1540 THORNHILL AVE, WESTLAKE VILLAGE, CA 91361. VENTURA. ENTROPY ENTERPRISES INC., 1540 THORNHILL AVE., 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 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: ENTROPY ENTERPRISES INC., RONALD MAROZZI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE CONCEPTS GOLF, 12043 PRADERA ROAD, SANTA ROSA VALLEY, CA 93012. VENTURA. LORI BERNBACK, 12043 PRADERA ROAD, SANTA ROSA VALLEY, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2015. 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: LORI BERNBACK. This statement was filed with the County Clerk of Ventura County on 11/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 805 BEARS FOOTBALL 2) 805 BEARS SEMI-PRO FOOTBALL, 1249 PETIT AVE #520, VENTURA, CA 93004. VENTURA. JARED CHRISTOPHER SMITH, 1249 PETIT AVE #520, VENTURA, CA 93004, MICHAEL REARDON 3700 DEAN DR #2507, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARED SMITH. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TUNDRA CUSTOM SEAT COVERS 2) TUNDRESEATCOVERS.COM, 2735 ELIZONDO AVE., SIMI VALLEY, CA 93065. VENTURA. JOSEPH SOUND, 2735 ELIZONDO AVE., 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 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: JOSEPH SOUND. This statement was filed with the County Clerk of Ventura County on 12/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AK BLACKCAR, 2629 TOWNSGATE ROAD STE 205, WESTLAKE VILLAGE, CA 91361. VENTURA COUNTY. AK EXECUTIVE LIMO LLC, 2629 TOWNSGATE ROAD STE 205, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/12/15. 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: AK EXECUTIVE LIMO LLC, KENNETH J. LAWSON, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANDI'S 2ND HAND TREASURE'S, 374 VENTURA AVE, OAK VIEW, CA 93022. VENTURA. BETTY RANDI MCDOWELL, 5029 ISLAND VIEW ST, 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 11-30 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: RANDI BETTY MCDOWELL. This statement was filed with the County Clerk of Ventura County on 11/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023848. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREVER GREEN LANDSCAPING, 1469 KIRK AVE, THOUSAND OAKS, CA 91360. VENTURA. TOM MILITELLO, 1469 KIRK AVE, THOUSAND OAKS, CA 91360, MARY MILITELLO, 1469 KIRK AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2010. 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: TOM MILITELLO. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIME MASONRY MATERIALS, 2800 TEAL CLUB RD, OXNARD, CA 93030. VENTURA. SHAWNSTONE INDUSTRIES, INC., 2800 TEAL CLUB RD, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/24/2010. 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: SHAWNSTONE INDUSTRIES, INC., KRYSTEN CAMPBELL, SECRETARY TREASURER. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J TOCKERMAN PHOTOGRAPHY, 3473 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360. VENTURA. JOSH TOCKERMAN, 3473 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2010. 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: JOSH TOCKERMAN. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRINGING HOME CHRISTMAS, 2056 WOODGLEN ST, SIMI VALLEY, CA 93065. VENTURA. DANIEL BORGSTROM, 2173 CLANCY 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 11/12/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL BORGSTROM. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHERWOOD TRAVEL, 13686 BOTTENS CT, MOORPARK, CA 93021. VENTURA. BEVERLY MILLHOUSE, 13686 BOTTENS CT, MOORPARK, CA 93021, ROBERT MILLHOUSE, 13686 BOTTENS CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/5/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEVERLY MILLHOUSE. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023825. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEA BREEZE PAINTING, 509 GOODHOPES STREET, OAK VIEW, CA 93022. VENTURA. RUBEN GALLEGOS, 509 GOODHOPES STREET, 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 2/2/2011. 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: RUBEN GALLEGOS. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HP MALLORY, 1193 KELSFORD CT, WESTLAKE VILLAGE, CA 91361. VENTURA. HAYLIE NORTON, 1193 KELSFORD CT, 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 3/7/2011. 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: HAYLIE NORTON. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA RETAIL SYSTEMS, 2187 KNOLL DR, VENTURA, CA 93003. VENTURA. ARCHULLETA-FARMER, INC, 2187 KNOLL DR, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/17/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARCHULETTA-FARMER, INC, GENE ARCHULLETTA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALLIANCE MANAGEMENT SERVICES, 1375 TAMARIX ST, CAMARILLO, CA 93010. VENTURA. LYNNEA MITCHELL, 1375 TAMARIX ST, CAMARILLO, CA 93010, JOE MITCHELL, 1375 TAMARIX ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/20/2010. 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: LYNNEA MITCHELL. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALLIANCE DESIGN GROUP, 2105 HYLAND AVE, VENTURA, CA 93001. VENTURA. LARRY GRAVES, 2105 HYLAND AVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LARRY GRAVES. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022760. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIAJES PARAISO, 345 CENTRAL AVE SUITE B, FILLMORE, CA 93015. VENTURA. CINTHYA VALENZUELA, 3594 OJAI RD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CINTHYA VALENZUELA. This statement was filed with the County Clerk of Ventura County on 11/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023843. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POPA BILL'S CARPET CLEANING, 897 RAVENWOOD AVE., NEWBURY PARK, CA 91320. VENTURA. ANDRE PERDUE, 897 RAVENWOOD AVE., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDRE PERDUE. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WABA GRILL, 4726 TELEPHOONE RD SUITE 1 A, VENTURA, CA 93003. VENTURA. AMD ENTERPRISES INC, 216 KENNEDY AVE, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMD ENTERPRISES INC, NAVREET BOPARAI, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023940. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MZ INCOME TAX & NOTARY PUBLIC, 215 W 4TH STREET, OXNARD, CA 93030. CA. MANUEL ZAZUETA, 1121 ESCALON DR. OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANUEL ZAZUETA. This statement was filed with the County Clerk of Ventura County on 12/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZEOLITE IMPORT EXPORT, 660 AVENIDA LOMA PORTAL, NEWBURY PARK, CA 91320. VENTURA COUNTY. DARSHANA PATEL, 660 AVENIDA LOMA PORTAL, 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: DARSHANA PATEL. This statement was filed with the County Clerk of Ventura County on 11/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GLS INTERIOR AND EVENT DESIGN 2) GLS DESIGNED EVENTS AND INTERIORS 3) GLS DESIGNS 4) VIVA INTERIORS 5) VIVA DESIGNED INTERIORS AND EVENTS 6) VIDA INTERIOR AND EVENTS 7) VIDA INTERIORS, 3388 MOSS LANDING BLVD., OXNARD, CA 93036. VENTURA. GENESSA LORRAINE STANGE, 3388 MOSS LANDING BLVD., OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GENESSA LORRAINE STANGE. This statement was filed with the County Clerk of Ventura County on 12/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2015 JANUARY 7, 14, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151214-10023619-0
The following person(s) is (are) doing business as:
The Red Heart, 214 W. Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Aliso West, LLC, 214 W. Aliso St., Ojai, CA 93023
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 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/ Diana Syvertson, Managing Member
Aliso West, LLC
This statement was filed with the County Clerk of Ventura on December 14, 2015.
NOTICE- In accordance with subdivision (a) 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.)
12/24, 12/31, 1/7, 1/14/16 CNS-2825586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151214-10023617-0
The following person(s) is (are) doing business as:
Nude Magazine, 990 Jay Avenue, Camarillo, CA 93010; County of Ventura
Raylene Pereyra, 990 Jay Avenue, 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/ Raylene Pereyra
This statement was filed with the County Clerk of Ventura on December 14, 2015.
NOTICE- In accordance with subdivision (a) 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.)
12/24, 12/31, 1/7, 1/14/16 CNS-2825584#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151210-10023461-0
The following person(s) is (are) doing business as:
1. First Street Dental Group, 2. First Street Dental Group and Orthodontics, 3. My Kid's Dentist, 4. My Kid's Dentist and Orthodontics, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065 County of VENTURA
Setareh Shenas Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/29/2005.
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).)
Setareh Shenas Dental Corporation
S/ Katayoun Setareh, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 12/10/2015.
NOTICE- In accordance with subdivision (a) 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
12/24, 12/31, 1/7, 1/14/16 CNS-2782834#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151214-10023631-0 1/1
The following person(s) is (are) doing business as:
Westlake Financial Management, 4035 E. Thousand Oaks Blvd., Ste. 230, Westlake Village, CA 91362; County of Westlake Village
State of incorporation: Ventura
Ilia Michael Dalea, 4035 E. Thousand Oaks Blvd., Ste. 230, Westlake Village, CA 91362
Steven Glasberg, 4035 E. Thousand Oaks Blvd., Ste. 230, Westlake Village, CA 91362
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 09/30/2015
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/ Ilia Michael Dalea
This statement was filed with the County Clerk of Ventura on December 14, 2015
NOTICE- In accordance with subdivision (a) 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.)
12/24, 12/31, 1/7, 1/14/16 CNS-2824880#