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.

11/26/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474021-CU-PT-VTA. Petition of JASON DUQUE RALEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JASON DUQUE RALEY filed a petition with this court for a decree changing names as follows: JASON DUQUE RALEY to JASON DUQUE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-6-16; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/02/15. Filed: 11/02/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473671-CU-PT-VTA. Petition of MARTIN ALBA, JR. (FATHER TO MINOR) IN THE MATTER OF ISABELLA DAVIS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARTIN ALBA, JR. (FATHER TO MINOR) filed a petition with this court for a decree changing names as follows: ISABELLA NEVAEH DAVIS to ISABELLA NEVAEH ALBA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-20-16; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/23/15. Filed: 11/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASYLUM SIX, 1743 FAIR AVE., SIMI VALLEY, CA 93063. VENTURA. CHRISTOPHER C. CHIN, 1743 FAIR AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER C. CHIN. This statement was filed with the County Clerk of Ventura County on 11/06/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO SALES INC., 1545 PALMA DR., VENTURA, CA 93003. VENTURA. CHANNEL ISLANDS AUTO SALES INC., 108 OJAI AVE, OXNARD, CA 93035, STATE OF INCORPORATION: 3838426 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: CHANNEL ISLANDS AUTO SALES INC., JOSE GUILLERMO, CEO CFO. This statement was filed with the County Clerk of Ventura County on 11/16/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SO CAL CORAL 2) SALTY STEVE’S CORAL AND FISH, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320. VENTURA. ON TARGET MEDICAL MARKETING, LLC, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ON TARGET MEDICAL MARKETING, LLC, MATHEW KAPLAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/16/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEIGHBORHOODINC.ORG, 1710 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. NICHOLAS BANDEJAS, 1008 JEANETTE AVE., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS BANDEJAS. This statement was filed with the County Clerk of Ventura County on 11/04/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARLENE’S FLOWERS, 3856 EAST CAMULOS ST., PIRU, CA 93040. VENTURA. MARLENE DE LA CRUZ, 3856 EAST CAMULOS ST., PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARLENE DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 11/10/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NCCPM, 2259 WARD AVE, SIMI VALLEY, CA 93065. VENTURA. ALL NATURAL CONSULTING LLC, 2259 WARD AVE #100, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/12/2015. 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: ALL NATURAL CONSULTING LLC, MELISSA PERRIGO, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS FINANCIAL AND INSURANCE, 5242 REEF WAY, OXNARD, CA 93035. VENTURA. MARY HARWOOD, 5242 REEF 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 11/3/2010. 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: MARY HARWOOD, MARY ELLEN HARWOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 11/06/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GECKO GRAFIX, 3631 TAFFRAIL LANE, OXNARD, CA 93035. VENTURA. JIMMY CARDONA, 3631 TAFFRAIL LANE, OXNARD, CA 93035, CELESTE CARDONA, 3631 TAFFRAIL LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIMMY CARDONA. This statement was filed with the County Clerk of Ventura County on 11/13/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA BUSINESS SOULTIONS 2) NCCP, 2259 WARD AVE SUITE 100, SIMI VALLEY, CA 93065. VENTURA. NATIONAL CREDIT CARD PROCESSING LLC, 2259 WARD AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/2015. 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: NATIONAL CREDIT CARD PROCESSING LLC, MELISSA PERRIGO, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PIVOTAL DISTRIBUTING 2) CRUCIAL DISTRIBUTION, 1885 SITKA AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. TANNER VALDES, 1177 HUDSPETH ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TANNER VALDES. This statement was filed with the County Clerk of Ventura County on 11/18/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMUNITY ASSURANCE REAL ESTATE, 1343 BEDFORD DR., CAMARILLO, CA 93010. VENTURA. COMMUNITY ASSURANCE REAL ESTATE, LLC, 1343 BEDFORD DR., CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMMUNITY ASSURANCE REAL ESTATE, LLC, DENA (HAYESS) HORTON, MANAGER LLC. This statement was filed with the County Clerk of Ventura County on 11/20/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021159. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGNERMAMA, 2177 FERNWOOD CT, SIMI VALLEY, CA 93065. VENTURA. SHANNON D HEER, 2177 FERNWOOD 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 10/25/15. 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: SHANNON D HEER, OWNER. This statement was filed with the County Clerk of Ventura County on 11/02/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMOUR DAY SPA AND SALON, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065. VENTURA. NEUROCARE ASSOCIATES, INC, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: C3137073/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: NEUROCARE ASSOCIATES, INC, SUE KIM, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/17/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEACON INSURANCE, 1701 LOMBARD ST. STE 110, OXNARD, CA 93030. VENTURA. CLICKWARE, INC., 4412 ALDER CIR, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on AUGUST 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: CLICKWARE, INC., BRENDA CUSICK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/30/15. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151113-10021970-0
The following person(s) is (are) doing business as:
Stoney Point Healthcare Center, 21820 Craggy View St., Chatsworth, CA 91311 County of VENTURA
Cucumber Holdings, LLC, 100 E. San Marcos Blvd., Ste. 200, San Marcos, CA 92069
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Cucumber Holdings, LLC
S/ P. Renee Pugh, Treasurer/Controller,
This statement was filed with the County Clerk of Ventura County on 11/13/2015.
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
11/26, 12/3, 12/10, 12/17/15 CNS-2774539#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Thursday, December 17 2015, at 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#172 Jose R. Figueroa
#516 Melissa Botten
#204 Leticia V. Ayala
#513 Bond Jackson
RV's & Trailers
#09 Rafael Jimenez
The Berry Man, Inc.,
Rafael Jimenez, Owner
T-17 Bond Jackson
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 sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: November 26, December 03, December 10
AUCTION DATE: Thursday 17, 2015, at 9:00AM, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)
To be published in The Fillmore Gazette NOVEMBER 26, DECEMBER 3, 10, 2015

NOTICE OF INTENTION TO SELL
$13,255,000*
FILLMORE UNIFIED SCHOOL DISTRICT
(VENTURA COUNTY, CALIFORNIA)
2016 General Obligation Refunding Bonds
NOTICE IS HEREBY GIVEN that the Fillmore Unified School District (the “District”), in Ventura County, California, intends to offer for public sale on December 9, 2015, at the hour of 9:00 a.m. Pacific Standard Time, at the office of Dale Scott & Company Inc., 650 California Street, 8th Floor, San Francisco, California 94108, not to exceed $13,255,000* principal amount of general obligation refunding bonds of the District designated “Fillmore Unified School District (Ventura County, California) 2016 General Obligation Refunding Bonds” (the “Refunding Bonds”). Within 26 hours, the Superintendent or Assistant Superintendent, Business Services of the District will consider the bids received and, if acceptable bids are received, award the sale of the Refunding Bonds on the basis of the true interest cost. In the event that no bids are awarded by the designated time, proposals will be received at a subsequent time and date to be determined by the District and publicized via PARITY, the Bond Buyer Wire, or Thomson Municipal Market Monitor (www.tm3.com).
NOTICE IS HEREBY FURTHER GIVEN that the Refunding Bonds will be offered for public sale subject to the terms and conditions of the Notice Inviting Proposals for Purchase of Refunding Bonds, dated December 2, 2015. Copies of the Preliminary Official Statement and Notice Inviting Proposals for Purchase of Refunding Bonds will be furnished upon request made to Dale Scott & Company Inc., 650 California Street, 8th Floor, San Francisco, California 94108, Attn: Michelle Sarabia, phone (415) 956-1030, msarabia@dalescott.com, the Financial Advisor to the District for the Refunding Bonds.
Dated: November 26, 2015
FILLMORE UNIFIED SCHOOL DISTRICT
By: /s/ Andrea McNeill
Assistant Superintendent, Business Services
*Preliminary, subject to change.
To be published in The Fillmore Gazette. NOVEMBER 26, 2015
(Footnotes) * Preliminary, subject to change

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022125-0
The following person(s) is (are) doing business as:
Total Well Being, 351 Rolling Oaks Dr., #206, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Thousand Oaks Family Well Being, 351 Rolling Oaks Dr., #206, Thousand Oaks, CA 91361
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 Sherman, President
Thousand Oaks Family Well Being
This statement was filed with the County Clerk of Ventura on November 17, 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2817037#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022127-0
The following person(s) is (are) doing business as:
Shelby Farrell LMFT, ATR, 550 Forest Park Blvd., Oxnard, CA 93036; County of Ventura
Shelby Farrell, 550 Forest Park Blvd., Oxnard, CA 93036
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/ Shelby Farrell
This statement was filed with the County Clerk of Ventura on November 17, 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2817043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151117-10022123-0
The following person(s) is (are) doing business as:
Studio V 4 Arts, 1815 Scott Ave., Ventura, CA 93004; County of Ventura
Patricia Lynn-Strickland, 1815 Scott Ave., Ventura, CA 93004
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2015
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/ Patricia Lynn-Strickland
This statement was filed with the County Clerk of Ventura on November 17, 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.)
11/26, 12/3, 12/10, 12/17/15 CNS-2816969#

 
11/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOURPUSS LEMON COMPANY, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012 VENTURA. LINDA WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012, HOWARD WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, 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 12/6/2010. 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: LINDA WALLACE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ERNIE ROMERO & SON PAINTING 2) ERNIE ROMERO & SONS PAINTING 3) ERNIE ROMERO AND SONS PAINTING, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362. VENTURA. ERNIE ROMERO AND SON PAINTING, INC, 380 MACKENZIE COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNIE ROMERO AND SON INC, KAREN R PARRANT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DIRECT DLS 2) RESULTS DLS, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063. VENTURA. JOHN ERNEST WILLIAMSON, 2261 PENLAN 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 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 ERNEST WILLIAMSON. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBALT SECURITY, 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021. VENTURA. COBALT SECURITY SERVICES, INC., 5500 GRIMES CANYON ROAD, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COBALT SECURITY SERVICES, INC., MARC ESSEFF, CFO. This statement was filed with the County Clerk of Ventura County on 11/03/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETCAREZ, 4880 TAPO CANYON ROAD, SIMI VALLEY, CA 93063. VENTURA. JENNIFER GROSSKOPF, 4880 TAPO CANYON ROAD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JENNIFER GROSSKOPF. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021345. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI WORK PLACE 2) PROHEALTH- RKOMG SIMI VALLEY, 2950, SYCAMORE DRIVE #201, SIMI VALLEY, CA 93065. VENTURA COUNTY. RKOMG INC, 2950, SYCAMORE DR #201, 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 NOV 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: RKOMG INC., GOKULDAS M PAI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/04/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBBIE’S TRANSPORTATION SERVICE, 4630 APRICOT RD, SIMI VALLEY, CA 93063. VENTURA. DEBBIE FADENHOLZ, 4630 APRICOT RD, 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 AUG 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBBIE FADENHOLZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ED’S TRUCKING, 4630 APRICOT RD, SIMI VALLEY, CA 93063. VENTURA. EDWARD R. FADENHOLZ JR., 4630 APRICOT RD, 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 MAY 1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD R. FADENHOLZ JR, OWNER. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASSURED PROPERTY INSPECTIONS 2) CARPENTER CONSTRUCTION, 1741 EMPTY SADDLE AVE, SIMI VALLEY, CA 93063. VENTURA. ASSURED PROPERTY INSPECTIONS INC., 1741 EMPTY SADDLE AVE., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-4-02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASSURED PROPERTY INSPECTIONS INC., WILLIAM J. CARPENTER, PRES. This statement was filed with the County Clerk of Ventura County on 11/10/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEPPER BANDITS 2) FUEGORITA, 688 INDIAN OAK LN. #106, OAK PARK, CA 91377. VENTURA. CARMEN ZERMENO, 688 INDIAN OAK LN. #106, OAK PARK, CA 91377, ANTHONY WINDERS, 85 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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: CARMEN ZERMENO. This statement was filed with the County Clerk of Ventura County on 11/04/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HONEY BLUES, 13990 BEAR FENCE COURT, MOORPARK, CA 93021. VENTURA. JESSICA DIAB, 13990 BEAR FENCE 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: JESSICA DIAB. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOPANGA QUALITY HONEY, 3176 HONEY LANE, FILLMORE, CA 93015. VENTURA. HEAVEN’S HONEY INC., 777 HOPPER CYN. RD., FILLMORE, CA 93015, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2011. 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: HEAVEN’S HONEY INC., GILBERTVANNOY, CEO. This statement was filed with the County Clerk of Ventura County on 11/12/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 WOODWORKS, 4500 E LOS ANGELES AVE SUITE D, SOMIS, CA 93066. VENTURA. ZACHARY I BANCROFT, 1543 DAPPLE AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ZACHARY I BANCROFT. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILES KIMBALL REAL ESTATE, 1535 HIDDEN MEADOW CT, NEWBURY PARK, CA 91320. VENTURA. APRIL JOY MILES, 1535 HIDDEN MEADOW CT, 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 11/17/15. 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: APRIL MILES. This statement was filed with the County Clerk of Ventura County on 11/17/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLIDECHO PRODUCTION, 2094 ATHENS AVE., SIMI VALLEY, CA 93065. VENTURA COUNTY. OLIVIER SCOAZEC, 2094 ATHENS 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: OLIVIER SCOAZEC. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2015

WELLS FARGO BANK, N.A, HSBC BANK, N.A, BUCKLEY MADOLE, and NBS DEFAULT SERVICES have recorded the following documents: Corporate Assignment of Deed of Trust Document no. 20150611-000891870 recorded June 11, 2015, Notice of Default Document no. 20151009-001507530 recorded October 9, 2015, Substitution of Trustee Document no. 20151009-001507520 recorded October 9, 2015 regarding 778 Bennett Avenue, Ventura, California which is held in Allodial. These documents have verified ROBO SIGNERS AND make false claims describing me as the Grantor and I am not which is identity theft. These documents are hereby null and void ab initio. Any questions can be addressed through the address listed above. Marcie Lutzke 805-881-8142
To be published in The Fillmore Gazette NOVEMBER 19, 26 DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151106-10021563-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOOTHILL FARMS, 1104 FOOTHILL ROAD, OJAI, CA 93023, VENTURA COUNTY. SALUTATIONS, LTD., A/I# C2016075, 900 GRANITE DR, PASADENA, CA 91101. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALUTATIONS, LTD., CAREY PEARLMAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 11/06/2015. 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 the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/19/2015 11/26/2015 12/03/2015 12/10/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151106-10021565-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HEATHER ROAD PRODUCTIONS, 1104 FOOTHILL ROAD, OJAI, CA 93023, VENTURA COUNTY. CAREY A PEARLMAN, 1104 FOOTHILL ROAD, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2010. 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: CAREY A PEARLMAN. The statement was filed with the County Clerk of Ventura County on 11/06/2015. 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 the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/19/2015 11/26/2015 12/03/2015 12/10/2015

 
11/12/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474159-CU-PT-VTA. Petition of KATHERINE ANNA CRITTENDEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KATHERINE ANNA CRITTENDEN filed a petition with this court for a decree changing names as follows: HOLLY CATHERINE BYNO to HOLLY JANE CRITTENDEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12-18-15; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/04/15. Filed: 11/04/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021334. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TITA’S PAN 2) NANI’S PAN, 1126 EL PASEO ST. “APT.”2”, FILLMORE, CA 93015. VENTURA. MARTHA ELENA MUNOZ GUTIERREZ, 1126 EL PASEO ST. “APT”“2”, 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: MARTHA ELENA MUNOZ. This statement was filed with the County Clerk of Ventura County on 11/04/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE FARM LABOR, 712 B ST, FILLMORE, CA 93015. VENTURA. ANTONIO GUTIERREZ MAGANA, 712 B ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTONIO GUTIERREZ MAGANA. This statement was filed with the County Clerk of Ventura County on 10/30/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020980. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG DRYWALL AND REPAIR, 532 FERNWOOD DR, OXNARD, CA 93030. VENTURA. ROY L. GARCIA, 532 FERNWOOD DR., 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: ROY L GARCIA. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIPOSA CONCEPT AND DESIGN, 9539 EL CAJON STREET, VENTURA, CA 93004. VENTURA. SUSAN KELLI CONGDON, 9539 EL CAJON STREET, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SUSAN KELLI CONGDON. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CARE CUBE 2) CARECUBE.CLUB, 3164 ENTRADA DR., VENTURA, CA 93003. VENTURA. CHERYL DIANE PALMER, 3164 ENTRADA DR., VENTURA, CA 93003, GARY CLYDE PALMER, 3164 ENTRADA DR., 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: CHERYL DIANE PALMER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL AMERICAN REALTY 2) ALL AMERICAN FINANCIAL SERVICES 3) ALL AMERICAN CONSULTING SERVICES 4) ALL AMERICAN HOME LOANS, 447 WEST FIFTH STREET, OXNARD, CA 93030. VENTURA. JOHN J. VACCA, 145 REGAL AVENUE, NEWBURY PARK, CA 91320, EVANGELINE WILKES, 145 REGAL AVENUE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 12/28/1988, 3-4 )12/30/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVANGELINE WILKES. This statement was filed with the County Clerk of Ventura County on 10/29/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLASS MENDERS, 65 RAEMERE ST., CAMARILLO, CA 93010. VENTURA. DANIEL AGREDANO, 65 RAEMERE ST, CAMARILLO, CA 93010, SHELSA AGREDANO, 65 RAEMERE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL AGREDANO, OWNER. This statement was filed with the County Clerk of Ventura County on 10/13/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI KOI POND MAINTENANCE, 1062 ALTA VISTA RD, SIMI VALLEY, CA 93063. VENTURA. NED MICHAEL MOOSLIN, 1062 ALTA VISTA RD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/15. 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: NED MICHAEL MOOSLIN. This statement was filed with the County Clerk of Ventura County on 10/30/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TDC LABS AND STUDIO 2) TECHNOLOGY DEVELOPMENT CENTER LABORATORIES AND STUDIO, 3291 LOMA VISTA RD, VENTURA, CA 93003. VENTURA. CHRISTOPHER LANDON, M.D., MEDICAL CORPORATION, 619 DEL ORO DRIVE, OJAI, CA 93023, 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 11/9/15. 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: CHRISTOPHER LANDON, M.D., MEDICAL CORPORATION, CHRIS LANDON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/09/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EARTH ANGELS HOME & CARE SERVICES, 3305 E. ROME BLVD APT. 3024, N. LAS VEGAS, NV 89086. CLARK. JOSEPHINE DEL ROSARIO ESGUERRA, 3305 E. ROME BLVD #3024, N. LAS VEGAS, NV 89086, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on OCT. 19, 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: JOSPEHINE DEL ROSARIO ESGUERRA. This statement was filed with the County Clerk of Ventura County on 10/22/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANNA’S STORE, 96 STAGE COACH RD., BELL CANYON, CA 91307. VENTURA. ANNA SHIRAZI, 96 STAGE COACH RD., BELL CANYON, CA 91307, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA SHIRAZI. This statement was filed with the County Clerk of Ventura County on 11/06/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTLAKE PACIFIC 2) WESTLAKE PACIFIC MEDIA, 5060 WAGNER WAY, OAK PARK, CA 91377. VENTURA. CONCERTTICKETS.COM, INC., 5060 WAGNER WAY, OAK PARK, CA 91377, 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: CONCERTTICKETS.COM, INC., ALAN GOULD, CEO. This statement was filed with the County Clerk of Ventura County on 11/06/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BCH PRK, 932 SAND CT, VENTURA, CA 93001. VENTURA. SHANDRA HASTINGS, 932 SAND CT, VENTURA, CA 93001, CHRISTIAN HASTINGS, 932 SAND CT, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANDRA HASTINGS. This statement was filed with the County Clerk of Ventura County on 11/04/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021711. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ATRONIX 2) ATRONIX TECHNOLOGY 3) ATRONICS TECHNOLOGY 4) THERALASER, 2628 BAYSHORE AVE, VENTURA, CA 93001. VENTURA. DENNIS ANDERSON, 2628 BAYSHORE 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 2/2/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS ANDERSON. This statement was filed with the County Clerk of Ventura County on 11/09/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WIRENUTZ LLC, 205 W. SIDLEE ST, THOUSAND OAKS, CA 91360. VENTURA. WIRENUTZ LLC, 205 W. SIDLEE ST, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WIRENUTZ LLC, RANDALL WOOD, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/29/15. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

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 November 20, 2015 at 9:30 a.m. and ending on November 24, 2015 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
Conway, Yvonne Unit # A-018, Rose, Susan Rogers Unit # A-063, Nidetz, Arthur Unit # C-39, Higgins, Dennis Unit # D-18, Higgins, Dennis Unit # D-45, Conway, Yvonne Unit # E-239, Stolper, Nicholas Unit # G-04, Pinkard, Robert Unit # P-0203B, Davis, Susan Unit # Q-0215A, Hansen, Christina Unit # R-126, Davis, Susan Unit # S0-128, Armstrong, Chris Unit # S1-082, Nieman, Suzanne M Unit # S2-076, Palmer, Sandy Unit # S2-296, Jamshidi, Jalie Unit # S2-297, Franco, David Unit # S4-278, Kidman, Katie Unit # S4-306, Armstrong, Ian Unit # S5-241, Armstrong, Ian Unit # S5-245, Armstrong, Ian Unit # S5-276
To be published in The Fillmore Gazette NOVEMBER 12, 19, 2015

 
11/05/15 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have LITTLE CRAFT HOUSE, 2994 FLORENTINE CT., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 4/12/13. The file number to the fictitious business name being abandoned: 20130412-10005062-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: YUKI MICHELE WONG, 2994 FLORENTINE CT., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/22/15. Signed: YUKI MICHELE WONG. File Number: 20151022-10020580-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIYA D MOHAN, 2585 VALLEY MEADOW COURT, OAK VIEW, CA 93022. VENTURA. PRIYA DEEPIKA MOHAN, 2585 VALLEY MEADOW COURT, 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 10/21/2015. 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: PRIYA DEEPIKA MOHAN. This statement was filed with the County Clerk of Ventura County on 10/21/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD STATE HOME, 3027 CHARLOTTE ST., NEWBURY PARK, CA 91320. VENTURA COUNTY. DANIEL STEPHEN TUCKER, 3027 CHARLOTTE ST., 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: DANIEL STEPHEN TUCKER. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHWORTH ALL INSURANCE AGENCY, 32123 LINDERO CANYON RD. SUITE 304, WESTLAKE VILLAGE, CA 91361. VENTURA. BARBARA SOUTHWORTH, 1435 RAMONA DR., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA SOUTHWORTH. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENVIRONMENTAL CONTAINMENT PRODUCTS, 2267 TIMBERLANE AVE, SIMI VALLEY, CA 93063. VENTURA. KIMBERLEE LONGDON, 2267 TIMBERLANE AVE, SIMI VALLEY, CA 93063, ROEBRT LONGDON, 2267 TIMBERLANE AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLEE LONGDON. This statement was filed with the County Clerk of Ventura County on 10/23/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020956. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA BOOK FAIRS 2) $5 OR LESS BOOKSTORE, 51 W. EASY ST., SIMI VALLEY, CA 93065. VENTURA. SCHWABE BOOKS, INC., 51 W. EASY ST., 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 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: SCHWABE BOOKS, INC, GREGORY SCHWABE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ABC’S OF BUSINESS 2) ACCOUNTING, BUSINESS MANAGEMENT, & COMPUTER TRAINING, 8895 DENVER STREET, VENTURA, CA 93004. VENTURA. GLORIA SUE HOLMES, 8895 DENVER STREET, VENTURA, CA 93004, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLORIA SUE HOLMES. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRYSTAL CLEANERS, 2750 E. MAIN ST #8, VENTURA, CA 93003. VENTURA. SOO YEUN KIM, 3249 COMMUNITY AVE, LA CRESCENTA, CA 91214, STATE OF INCORPORATION: N/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: SOO YEUN KIM. This statement was filed with the County Clerk of Ventura County on 10/15/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUMOR’S CUT, 2667 E VINEYARD AVE, OXNARD, CA 93036. VENTURA. FAUSTINO AREVALO, 1111 CORTE LAS HOLAS, 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 10/1/2010. 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: FAUSTINO AREVALO. This statement was filed with the County Clerk of Ventura County on 10/26/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELIANCE REAL ESTATE CO, 1720 LOS ANGELES AVENUE # 234, SIMI VALLEY, CA 93065. VENTURA. EVERSCOPE FINANCIAL GROUP, INC., 1720 LOS ANGELES AVENUE # 234, 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 08/01/2010. 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: EVERSCOPE FINANCIAL GROUP, INC., MINA PATEL, V.P.. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020027. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PATRON BOOTS 2) ORTIZ IMPORTS, 1101 E. VENTURA BLVD. #212, OXNARD, CA 93036. VENTURA. JESUS V. ORTIZ CERDA, 1101 E. VENTURA BLVD.#212, 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: JESUS V. ORTIZ CERDA. This statement was filed with the County Clerk of Ventura County on 10/13/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOT SPOT INTERNET SERVICES, 110 NORTH 10TH STREET, SANTA PAULA, CA 93060. VENTURA. REZKALLA SADA, 110 NORTH 10TH STREET, 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: REZKALLA SADA. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020500. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GRINDER RESTAURANT DELI & CATERING 2) GRINDER’S SPORTS BAR AND GRILL, 1 W. LOS ANGELES AVE, MOORPARK, CA 93021. VENTURA. D.D.D. & F ENTERPRISES, INC., 4490 VIA ACIANDO, 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 1) 2006, 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D.D.D. & F ENTERPRISES, INC., FRANCISCO J. ARCEO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/21/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREG’S PADDLE SURF, 369 PASEO DE PLAYA #208, VENTURA, CA 93001. VENTURA. GREGORY ALAN WOOD, 369 PASEO DE PLAYA #208, 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 8/20/2015. 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: GREGORY ALAN WOOD. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AM BANKERS, 495 E HIGH ST., MOORPARK, CA 93021. VENTURA. ACEZ REAL ESTATE & MORTGAGE NETWORK, INC., 495 E HIGH ST, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ACEZ REAL ESTATE & MORTGAGE NETWORK, INC., ADRIAN SANCHEZ, CEO. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DG CUSTOMS, 6769 COWBOY ST, SIMI VALLEY, CA 93063. VENTURA. DAVID GALVEZ, 6769 COWBOY ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/28/15. 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: DAVID GALVEZ. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021155. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FUN TIME JUMPERS 2) FUN TIME JUMPERS & PARTY SUPPLIES, 555 VALENTINA DR, OXNARD, CA 93030. VENTURA. JESSICA HERNANDEZ, 555 VALENTINA DR, 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: JESSICA HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/02/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOTAL BRAND DELIVERY, 4690 CALLE QUETZAL, CAMARILLO, CA 93012. VENTURA. COPRINT INCORPORATED, 4690 CALLE QUETZAL, 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 10/30/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COPRINT INCORPORATED, MARC LEWIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020991. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YACHTWORKS, 42 W GARDEN GREEN, PORT HUENEME, CA 93041. VENTURA. MICHAEL A. FRANK, 42 W GARDEN GREEN, PORT HUENEME, CA 93041, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL A. FRANK. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DA LA TORRE & ASSOCIATES, 1848 SUNNYDALE AVE, SIMI VALLEY, CA 93065. VENTURA. FRANK DE LA TORRE, 1848 SUNNYDALE 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 10/19/2015. 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: FRANK DE LA TORRE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020908. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCO IRIS #1 JUICE BAR, 610 S OXNARD BLVD, OXNARD, CA 93030. VENTURA. MARBEE AMIRGHAN, 33401 ACAPULCO TR, 1000 PALMS, CA 92276, GUYRUN AMIRGHAN, 33401 ACAPULCO TR, 1000 PALMS, CA 92276. 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 1/18/2011. 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: MARBEE ARMIRGHAN. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020987. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENSIBLE ELECTRONICS, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063. VENTURA. LEV FREIDIN, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063, NINA TCHISTIAKOVA, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2/17/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEV FREIDIN. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHERWOOD TRAVEL, 520 CRICKETFIELD CT, LAKE SHERWOOD, CA 91361. VENTURA. BEVERLY MILLHOUSE, 520 CRICKETFIELD CT, LAKE SHERWOOD, CA 91361, ROBERT MILLHOUSE, 520 CRICKETFIELD CT, LAKE SHERWOOD, 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 1/19/2011. 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, OWNER/MANAGER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PKG PACKAGING 2) PKG INDUSTRIES, 311 HEARST DRIVE, OXNARD, CA 93030. VENTURA. PACIFIC KOAST GRAPHICS, INC, 311 HEARST DRIVE, 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 01/20/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PACIFIC KOAST GRAPHICS, INC, FRANCIS T ROUGHAN, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOANN BAKER INTERIORS, 1448 CALLE COLINA, THOUSAND OAKS, CA 91360. VENTURA. JOANN BAKER, 1448 CALLE COLINA, 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 1/4/2011. 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: JOANN BAKER. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020848. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GALLERY OF COLLECTIABLE, 2011 OLGA ST, OXNARD, CA 93036. VENTURA. RUBY BROWN, 2011 OLGA ST, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/8/2010. 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: RUBY BROWN. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIVE STAR CONSTRUCTION, 321 LIDO CT, CAMARILLO, CA 93010. VENTURA. JAMES ELLIS, 321 LIDO CT, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/16/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES ELLIS. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COUNTRY GONE AWRY, 3027 DALHART AVE, SIMI VALLEY, CA 93063. VENTURA. ROBERT MAWER, 3027 DALHART 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 1/19/2011. 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: ROBER MAWER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO MOBILE NOTARY, 304 E GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. VENTURA. PAM WHITE, 304 GAINSBOROUGH RD, 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 1/5/2011. 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: PAM WHITE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS ELECTRIC BOAT SERVICE, 1247 PETIT AVE APT 461, VENTURA, CA 93004. VENTURA. MIKE SPENCER, 1247 PETIT AVE APT 461, 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 11/30/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKE SPENCER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020911. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASH ST NORTH SALON, 12 N ASH ST, VENTURA, CA 93001. VENTURA. JILL NEWMAN, 1561 SWANSEA 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 1/18/2011. 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: JILL NEWMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOURPUSS LEMON COMPANY, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012. VENTURA. LINDA WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012, HOWARD WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, 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 12/6/2010. 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: LINDA WALLACE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020937. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THREE ANGELS AND A SAINT 2) MERICAL COMPUTING AND PUBLISHING & Z’UNIQUE, 921 E MAIN ST STE N, VENTURA, CA 93001. VENTURA. MERICAL COMPUTING INC, 921 E MAIN ST STE N, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/14/2010. 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: MERICAL COMPUTING INC, LESLIE MERICAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KT BENEFITS, 111 LA FORTUNA, NEWBURY PARK, CA 91320. VENTURA. KATHY TRAVIS, 111 LA FORTUNA, NEWBURY PARK, CA 91320, RON TRAVIS, 111 LA FORTUNA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KATHY TRAVIS. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021270. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) QUALITY CONSTRUCTION & PAINTING 2) QUALITY CONSTRUCTION & PAINTING, INC., 3) QCP CONSTRUCTION 4) QUALITY CUSTOM PAINTING, 2734 JOHNSON DR. SUITE G, VENTURA, CA 93003. VENTURA COUNTY. QCP, INC., 2734 JOHNSON DR. SUITE G, 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: QCP, INC., WILLIAM E. BIGLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/03/15. 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, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIP NAILS AND BEAUTY, 1025 BROADBECK DR., UNIT H, NEWBURY PARK, CA 91320. VENTURA. NATALIE LAC, 7713 MASON AVE., WINNETKA, CA 91306, QUAN LAC, 7713 MASON AVE., WINNETKA, CA 91306. 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 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: NATALIE LAC. This statement was filed with the County Clerk of Ventura County on 10/08/15. 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, NOVEMBER 5, 12, 19, 26 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151026-10020765-0
The following person(s) is (are) doing business as:
1. Infiniti of Oxnard, 2. Oxnard Infiniti, 1701 Auto Center Drive, Oxnard, CA 93036 - 7962 County of VENTURA
Promenade Imports LLC, 1212 E Las Tunas Drive, San Gabriel, CA 91776
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Promenade Imports LLC
S/ Dennis Lin, LLC Manager,
This statement was filed with the County Clerk of Ventura County on 10/26/2015.
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
11/12, 11/19, 11/26, 12/3/15 CNS-2807906#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#15-054 July 29, 2015 Ventura County Sheriff's Department officers seized $826.00 U.S. currency at 1516 Newbury Road #241, 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 $826.00.
FS#15-055 August 13, 2015 Ventura County Sheriff's Department officers seized $2,523.00 U.S. currency at 100 S. Moorpark Ave. #206, Moorpark 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 $2,523.00.
FS#15-056 September 03, 2015 Ventura County Sheriff's Department officers seized $1,290.00 U.S. currency at 5226 Creekside Road, Camarillo 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 $1,290.00.
FS#15-057 August 28, 2015 Ventura Police Department officers seized $988.00 U.S. currency at 2145 East Harbor Boulevard #153, 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 $988.00.
FS#15-058 September 02, 2015 Ventura County Sheriff's Department officers seized $1,254.00 U.S. currency at Tapo Canyon and 118 Freeway, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,254.00.
FS#15-059 September 10, 2015 Ventura County Sheriff's Department officers seized $23,670.00 U.S. currency at house on lot number APN0080230055, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $23,670.00.
FS#15-060 September 10, 2015 Ventura County Sheriff's Department officers seized $10,600.00 U.S. currency at 8561 Ocean View, La Conchita 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 $10,600.00
FS#15-061 September 09, 2015 Ventura County Sheriff's Department officers seized $3,068.00 U.S. currency at 2257 Michael Drive, Newbury Park CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,068.00.
FS#15-066 September 29, 2015 Ventura County Sheriff's Department officers seized $537.00 U.S. currency at Old Farm Road west of Montgomery, Thousand Oaks 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 $537.00
11/5, 11/12, 11/19/15 CNS-2812100#

 
10/29/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473691-CU-PT-VTA. Petition of ESTHER GLENDA ROCHA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ESTHER GLENDA ROCHA filed a petition with this court for a decree changing names as follows: ESTHER GLENDA ROCHA to ESTHER GLENDA MENDOLLA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: DEC-10-15; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/22/15. Filed: 10/22/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473714-CU-PT-VTA. Petition of MARION STACY BAMBI BRODIT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARION STACY BAMBI BRODIT filed a petition with this court for a decree changing names as follows: 1) MARION STACY BAMBI BRODIT to BAMBI MARION STACY BRODIT 2) ADELAIDE RAYNE WIRSTIUK MENSINGER to ADELAIDE RAYNE WIRSTIUK BRODIT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12-10-15; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/22/15. Filed: 10/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By I. CABURAL, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020509. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAX FITNESS, 1716 ERRINGER RD #106, SIMI VALLEY, CA 93065. VENTURA. DNA PRODUCTIONS, LLC, 1716 ERRINGER RD #106, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: 201523110154. 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: DNA PRODUCTIONS, LLC, DANIELLE KULICK, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/21/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARBOLES CARE TREE SERVICE, 3651 NYELAND AVE, OXNARD, CA 93036. VENTURA. ARBOLES CARE TREE SERVICE INC, 3651 NYELAND AVE, OXNARD, CA 93036, STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/25/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARBOLES CARE TREE SERVICE INC, IVAN RODRIGUEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DUE WEST SURF COMPANY, 216 W PROSPECT ST., VENTURA, CA 93001. VENTURA. ALEXANDER DEYOUNG, 216 W PROSPECT 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: ALEXANDER DEYOUNG. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLASSIC LANDSCAPING, 1000 BAILARD AVE D, CARPINTERIA, CA 93013. SANTA BARBARA. JAMES N FREEMAN, 1000 BAILARD AVE D, CARPINTERIA, CA 93013, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/4/2015. 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: JAMES N FREEMAN. This statement was filed with the County Clerk of Ventura County on 10/22/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SPRING CARWASH & LUBE, 11502 N. VENTURA AVE, OJAI, CA 93023. VENTURA. SHINE WASH, INC, 1419 WARWICK AVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHINE WASH, INC, HUI ZHOU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020023. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTOS FARMERS MACHINERY, 3431 GALAXY PLACE, OXNARD, CA 93030. VENTURA. SANTOS TRUCK & AUTO REPAIR, INC., 3431 GALAXY PLACE, 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 10/13/2015. 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: SANTOS TRUCK & AUTO REPAIR, INC., SEVRINE KRASNOW, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/13/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN AIR LIVING, 1198 NAVIGATOR DRIVE B44, VENTURA, CA 93001. VENTURA. ANTHONY JOHN ALCOCK, 1198 NAVIGATOR DRIVE B44, 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: ANTHONY JOHN ALCOCK. This statement was filed with the County Clerk of Ventura County on 10/21/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020385. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMOUR DAY SPA AND SALON, 2820 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. SUEJIN KIM, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SUEJIN KIM. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEUROCARE ASSOCIATES, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065. VENTURA. NEUROCARE ASSOCIATES INC., 1195 ROADRUNNER WAY, 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 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: NEUROCARE ASSOCIATES INC., SUEJIN KIM, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERENITY DAY SPA AND BEAUTY SALON, 2820 E. LOS ANGELES, SIMI VALLEY, CA 93065. VENTURA. SUE KIM, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SUE KIM. This statement was filed with the County Clerk of Ventura County on 10/16/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIQUID FORCE POOLS, 145 EL CERRITO DR, THOUSAND OAKS, CA 91362. VENTURA COUNTY. ADAM ALEXANDER LEVI, 1453 EL CERRITO DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ADAM LEVI. This statement was filed with the County Clerk of Ventura County on 10/15/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMD ATHLETICS, 2343 ARCHWOOD LANE #141, SIMI VALLEY, CA 93063. VENTURA. SONNIE M DACOSTA, 2343 ARCHWOOD LANE #141, 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 1/1/15. 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: SONNIE M DACOSTA. This statement was filed with the County Clerk of Ventura County on 10/20/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020130. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COFFEE CONNECTION OAK VIEW, 485 N. VENTURA AVENUE SUITE A, OAK VIEW, CA 93022. VENTURA. JONATHAN FURNESS, 325 VALLE RIO AVENUE, OJAI, CA 93023, BRENNA FURNESS, 325 VALLE RIO AVENUE, OJAI, CA 93023 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: JONATHAN FURNESS. This statement was filed with the County Clerk of Ventura County on 10/15/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020843. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAMOROSA SKIN CARE, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360. VENTURA. SILVIA CRISTINA QUINTELLA, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360, RANDY DUBLIN TAN, 614 SHENANDOAH ST, 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 08/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SILVIA CRISTINA QUINTELLA. This statement was filed with the County Clerk of Ventura County on 10/27/15. 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 OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BEAUTY MAGAZINE 2) FORGET ME NOTTIE 3) TOBY JANE, 4117 ORONTES WAY, SIMI VALLEY, CA 93063. VENTURA. MINT CANDY MEDIA LLC, 4117 ORONTES WAY, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 8/27/15, 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: MINT CANDY MEDIA LLC, DARIUS RAMIN, ZELLI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/15. 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, OCTOBER 29, 5, 12, 19, 2015

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 November 13, 2015 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 November 13, 2015 by 6:00pm
Micki Miller B1143 Jorge Garrido B3523
Fernando Gonzalez B1247 Vanessa M Ramirez B3529
Adamson Robinson B2101 Gregory G County Sr B3532
Todd Laubacher B2126 Mark Barone B3543
Greg Dall B2132 Reymundo Robles B3637
Monique Simental B2302 Richard Finkle B3643
Steve Bonilla B2320 Alexis A Guanajuato B4106
Elizabeth Garcia-Hayward B2403 James Braddon B4232
Cecilia Martinez B2449 Alvaro Perez B4237
Christopher Schwartz B2541 Roque Nunez B4244
Brittany Reynolds B2647 Deborah Brown B4324
Michael Vaughn-Walker B2666 Ann Mccullough B4405
Heidi J. Buratti B3127 Maria Carrillo B4619
Andrea Scearcy B3510 Rocio Gutierrez Solana B4623
Kalven Harrison B3517 Nino Spagnuolo B4625
Elias Ventura B3519
Dated: October 20, 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 OCTOBER 29, NOVEMBER 5, 2015

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of November
2015, 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 # 41 Robert Hunt
UNIT # 316 Yolanda Mosley
UNIT # 127 Terry Strotman
UNIT # 39 Nicholas Wagemann
UNIT # 217 Jose Cortez
UNIT # 8 Linda Bassett
UNIT # 345 / 52 Jesse Taylor
UNIT # 41 Robert Hunt
UNIT # 149 Maria Serrato
UNIT #93 Robert Drake
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, OCT 29, 2015, and NOV. 5, 2015.

This is Public and Constructive notice to: WELLS FARGO HOME MORTGAGE, WELLS FARGO BANK, as Beneficiary, WFHET NIM SECURITIES as Investor, HSBC BANK, N.A. NATIONAL ASSOCIATION as Trustee for WELLS FARGO HOME EQUITY ASSET BACKED SECURITIES 2004-2, all persons unknown, claiming any legal or equitable right, title, estate, lien, or any cloud upon owner's title thereto or interest in the property described as C/o Non-Domestic, 778 Bennett Avenue, Ventura, California, Zip Code Exempt, that title has been quieted. This property is now owned in allodial title, by the name Marcie-Lynn: of the family Lutzke. This property is Not a Residence, Not a Domicile and is States of the Union Land, outside of Federal Jurisdiction. All Affidavits and Documents regarding this administrative process can be viewed at:marcieallen75.wix.com/marcielynnallentrust.
To be published in The Fillmore Gazette SEPTEMBER 3, 10, 17, 24, OCTOBER 1, 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151014-10020067-0
The following person(s) is (are) doing business as:
Las Posas Car Wash Center, 100 S. Las Posas Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Petrolink, Inc., 29501 Canwood St., Suite 200 Agoura Hills, CA 91301
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/ Vahid David Delrahim, President
Petrolink, Inc
This statement was filed with the County Clerk of Ventura on October 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2805202#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151014-10020069-0
The following person(s) is (are) doing business as:
Nue Strength, 13774 Donnybrook Ln., Moorpark, CA 93021; County of Ventura
Westley Wright, 13774 Donnybrook Ln., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Westley Wright
This statement was filed with the County Clerk of Ventura on October 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2805209#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151016-10020236-0
The following person(s) is (are) doing business as:
ALLSTATE POOLS & SPAS, 3075 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 County of VENTURA
TRIDEN MANAGEMENT, 3075 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
TRIDEN MANAGEMENT
S/ DENNIS WISBY, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 10/16/2015.
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
10/29, 11/5, 11/12, 11/19/15 CNS-2791559#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151015-10020208-0
The following person(s) is (are) doing business as:
Combat Bunny's Adventures, 3492 Lathrop Ave, Simi Valley, CA 93063; County of Ventura
Jeannette Foti, 3492 Lathrop Ave, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2015
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/ Jeannette Foti
This statement was filed with the County Clerk of Ventura on October 15, 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151016-10020232-0
The following person(s) is (are) doing business as:
Just Sleep, 2829 Townsgate Road, Suite 300, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Hall Innovations, LLC, 5770 Busch Dr., Malibu, CA 90265
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 07/30/2015
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/ Raymond F. Hall, CEO
Hall Innovations, LLC
This statement was filed with the County Clerk of Ventura on October 16, 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806576#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151016-10020230-0
The following person(s) is (are) doing business as:
Jeff's IPhone Repair, 40225 Village 40, Camarillo, CA 93012; County of Ventura
Jeffrey Earl Beil, 40225 Village 40, Camarillo, CA 93012
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/ Jeffrey Earl Beil
This statement was filed with the County Clerk of Ventura on October 16, 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.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806579#