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

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

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

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

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

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

10/22/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019456. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BIKE SHOP, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060. VENTURA. ROSA M PADILLA, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/06/2015. 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: ROSA M PADILLA. This statement was filed with the County Clerk of Ventura County on 10/06/15. 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 OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INQUISITIO SOLTIONS 2) AEQUUS INVESTIGATIONS, 3423 CROSSLAND ST, THOUSAND OAKS, CA 91362. VENTURA. THOMAS BROCKTON AVERY, 3423 CROSSLAND ST, 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: THOMAS BROCKTON AVERY. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCCOMBS CENTER FOR HEALTH 2) DR MCCOMBS CANDIDA PLAN, 1891 GOODYEAR AVE STE 615, VENTURA, CA 93003. VENTURA. JEFFREY S. MCCOMBS, 5673 ENCIRA RD APT 202, GOLETA, CA 93117, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY S. MCCOMBS. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018914. The following person (persons) is (are) doing business as: Fictitious Business Name(s) US POWER PLUS, 996 UTICA AVE, VENTURA, CA 93004. VENTURA. DOUG NEEDHAM, 996 UTICA AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DOUG NEEDHAM. This statement was filed with the County Clerk of Ventura County on 09/25/15. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019788. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSURANCE CONSULTING SERVICES, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060. VENTURA. WILLIAM STEIGER, 1288 BOOSEY ROAD, 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: WILLIAM STEIGER. This statement was filed with the County Clerk of Ventura County on 10/09/15. 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 OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020119 The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARRY WATSON HOMES, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065. VENTURA. LARRY WATSON, 1785 WEXFORD CIR, 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 10/15/15. 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: LARRY WATSON. 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 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL COMPUTER SERVICES, 6136 HUNTER ST., VENTURA, CA 93003. VENTURA. CALL US 2 LLC, 6136 HUNTER ST., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 7/23/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALL US 2 LLC, EMILY WILMETH, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CPR COUNSELING, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. VENTURA. CALIFORNIA PSYCHOTHERAPEUTIC RESOURCES – MARRIAGE AND FAMILY THERAPIST, INC., 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CALIFORNIA PSYCHOTHERAPEUTIC RESOURCES – MARRIAGE AND FAMILY THERAPIST, INC., PATRICIA MCTAGUE-LOFT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATRIA PARK OF GRAND OAKS, 2177 EAST THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. VENTURA. WG GRAND OAKS, LP, BY WG GO GP, LLC, ITS GENERAL PARTNER, A DELAWARE LP, 300 EAST MARKET ST., SUITE 100, ATN: LEGAL DEPT., C/O ATRIA SENIOR LIVING, INC., LOUISVILLE, KY 40202, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WG GRAND OAKS, LP, BY WG GO GP, LLC, ITS GENERAL PARTNER, A DELAWARE LP, BRIAN K. WOOD, VICE PRESIDENT AND TREASURER. This statement was filed with the County Clerk of Ventura County on 10/09/15. 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 OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESCALERA FAMILY, INC., 641 ERICA PL, OXNARD, CA 93036. VENTURA. ESCALERA FAMILY, INC., 641 ERICA PL, OXNARD, CA 93036, STATE OF INCORPORATION: 264490376 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: ESCALERA FAMILY, INC., JORGE ESCALERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PINNACLE COLLEGE AND CAREER CONSULTING, 5051 E. RINGWOOD ST, SIMI VALLEY, CA 93063. VENTURA. ROBERT ROSENBERG, 5051 E. RINGWOOD ST, SIMI VALLEY, CA 93063, KEVIN WILMOTT, 465 PARKVIEW CT., SIMI VALLEY, CA 93065. 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: ROBERT ROSENBERG. 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 OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY FEET TRAVEL CLUB, 2790 WAVERLY AVE, CAMARILLO, CA 93010. VENTURA. NAVIS GLOBAL NETWORK, LLC, 2790 WAVERLY AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMAPNY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAVIS GLOBAL NETWORK, LLC, LARRY SNIDER, CEO. This statement was filed with the County Clerk of Ventura County on 10/19/15. 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 22, 29, NOVEMBER 5, 12, 2015

XXXX

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151012-10019860-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITE MONKEYS FILM COMPANY, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320, VENTURA COUNTY. JULIAN H COURTNEY-SOPER, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320; THERESA A COURTNEY-SOPER, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320. This business is conducted by: A GENERAL PARTNERSHIP 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: JULIAN H COURTNEY-SOPER; THERESA A COURTNEY-SOPER. The statement was filed with the County Clerk of Ventura County on 10/12/2015. 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, 10/22/2015 10/29/2015 11/05/2015 11/12/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151006-10019454-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WISEBLOOD TECHNOLOGIES, 255 EAST EASY STREET UNIT G, SIMI VALLEY, CA 93065, VENTURA COUNTY. SEAN M ROBERTS, 2936 IVORY AVE, SIMI VALLEY, CA 93063; RIQ OBERHAUS, 255 EAST EASY STREET UNIT G, SIMI VALLEY, CA 93065. This business is conducted by: A GENERAL PARTNERSHIP 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: SEAN M ROBERTS; RIQ OBERHAUS. The statement was filed with the County Clerk of Ventura County on 10/06/2015. 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, 10/22/2015 10/29/2015 11/05/2015 11/12/2015

 
10/15/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IT’S BUSTER BROWN 2) IT’S BUSTER BROWN & CO., 2658 MORNING GROVE WAY, THOUSAND OAKS, CA 91362. VENTURA. BRET KEONI BOLLINGER, 845 14TH ST. #10, SANTA MONICA, CA 90403, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/6/15. 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: BRET KEONI BOLLINGER. This statement was filed with the County Clerk of Ventura County on 10/06/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) APEX PERFORMANCE GROUP 2) TEAM 1901, 1762 SUTTER AVE., SIMI VALLEY, CA 93065. VENTURA. DANIEL FLEMING, 1762 SUTTER AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL FLEMING. This statement was filed with the County Clerk of Ventura County on 09/16/15. 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 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019357. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL AMERICAN BALLET 2) ALL AMERICAN BALLET COMPANY 3) ALL AMERICAN BALLET 4) ALL AMERICAN BALLET SCHOOL, 234 DONNER AVENUE, VENTURA, CA 93003. VENTURA. ALL AMERICAN BALLET COMPANY, 234 DONNER AVENUE, VENTURA, CA 93003, STATE OF INCORPORATION: CA2509135. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALL AMERICAN BALLET COMPANY, CAMILLE WALLACE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/05/15. 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 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SONIC SITE SERVICES, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362. VENTURA COUNTY. DANIEL GURULE, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL GURULE. 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 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019495. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION ONE FILMS, 2401 ELIZONDO ST., SIMI VALLEY, CA 93065. VENTURA COUNTY. GERALD HOOPER, 2401 ELIZONDO 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 10/6/2015. 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: GERALD HOOPER. This statement was filed with the County Clerk of Ventura County on 10/06/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY DENTAL STUDIO, 1620 NEWBURY ROAD, SUITE # 5, NEWBURY PARK, CA 91320. VENTURA. THE T. PHAN, DDS, MD PROFESSIONAL CORP., 11200 CORBIN AVE. SUITE # 208, PORTER RANCH, CA 91326, 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: THE T. PHAN, DDS, MD PROFESSIONAL CORP., JILLIAN PHAN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/05/15. 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 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORKERS WHOLESALE AUTO, 609 SCIENCE DR, SUITE B, MOORPARK, CA 93021. VENTURA. DONABROTHERS LLC, 12412 WILLOW HILL DR, MOORPARK, CA 93021, 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 5/20/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONABROTHERS LLC, JEFFREY DONABEDIAN, MEMBER/MANAGER. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACCOUNTING RIVERS, 401 MOBIL AVE SUITE 10, CAMARILLO, CA 93010. VENTURA. JOSEPH GABRA, 2120 GORMAN ST, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/17/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH GABRA, OWNER. This statement was filed with the County Clerk of Ventura County on 09/17/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THRIFTY CLEANERS, 370 LANTANA ST., CAMARILLO, CA 93010. VENTURA. MD IMAM ALI, 5305 HEATHER ST., CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/17/2015. 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: MD IMAM ALI, OWNER. This statement was filed with the County Clerk of Ventura County on 09/17/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EM MONUMENTS 2) MONUMENT APPARAL 3) GRANITE CLEAN SEAL AND REPAIR, 13 CAMINO LA MADERA, CAMARILLO, CA 93010. VENTURA CTY. RENE COVARRUBIAS, 13 CAMINO LA MADELA, 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 1-2) 10/7/10, 3) 10/7/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENE COVERRUBIAS. This statement was filed with the County Clerk of Ventura County on 10/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019757. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAMBERS & COMPANY INSURANCE BROKERS, 751 DAILY DR. #230, CAMARILLO, CA 93010. VENTURA COUNTY. CHAMBERS & COMPANY, INC, 751 DAILY DRIVE #230, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2015. 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: CHAMBERS & COMPANY, INC, DON T. CHAMBERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARASQUARED UNLIMITED, 1209 CYPRESS POINT LANE #104, VENTURA, CA 93003. VENTURA. AESHA ADAMS- ROBERTS, 1209 CYPRESS POINT LANE #104, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AESHA ADAMS- ROBERTS. This statement was filed with the County Clerk of Ventura County on 10/02/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISBROOK CONSTRUCTION, 334 ARISTOTLE ST., SIMI VALLEY, CA 93065. VENTURA. ERIK RENE MATA, 334 ARISTOTLE ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/16/2015. 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: ERIK RENE MATA. This statement was filed with the County Clerk of Ventura County on 09/16/15. 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 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUITY MANAGEMENT GROUP, 11648 BARRANCA RD, SANTA ROSA VALLEY, CA 9301. VENTURA. VERNON L. DRANSFELDT, 11648 BARRANCA RD, SANTA ROSA VALLEY, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VERNON L. DRANSFELDT. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SRS PROPERTY MANAGEMENT, 4195 VALLEY FAIR SUITE 105, SIMI VALLEY, CA 93063. VENTURA. SHELLEY SPAFFORD, 6347 RAYLENE COURT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY SPAFFORD. This statement was filed with the County Clerk of Ventura County on 09/17/15. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AERIAL ADVANTAGE MEDIA GROUP, 330 GRANDVIEW CIRCLE, CAMARILLO, CA 93010. VENTURA COUNTY. RICKY MARTINEZ, 330 GRANDVIEW CIRCLE, 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 OCTOBER 25, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICKY MARTINEZ. This statement was filed with the County Clerk of Ventura County on 10/05/15. 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 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELTA CHEMICAL SOLUTIONS, 1826 FORDHAM AVE, THOUSAND OAKS, CA 91360. VENTURA. RANDALSHAYE ENTERPRISES, INC, 1534 N. MOORPARK RD #208, THOUSAND OAKS, CA 91360, 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: RANDALSHAYE ENTERPRISES, INC, JEANNE RAEDE, OWNER/CEO. 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 15, 22, 29, NOVEMBER 5, 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 October 23, 2015 at 9:30 a.m. and ending on October 29, 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
Norris, Sherry Unit # A-064, Folsom, Geoffrey Unit # A-133, Martin, David Unit # A-135, Metzgus, Diana Unit # A-143, Kimmons, Michael Unit # B-121, Ford, John A. Unit # D-20, Regan, Daniel-Richard Unit # D-41, Wirtz, Scott Unit # E-208, Ford, John A. Unit # K-55, Harris, Steve Unit # R-121, Richardson, Robyne Unit # R-270, Folsom, Geoffrey Unit # S0-235, Kast, Randy Unit # S1-036, Sierra, Martin Unit # S1-077, O’Hara, Colleen Unit # S2-050, Palmer, Sandy Unit # S2-248, Vyncke / Diamond, Marie Unit # S5-002, Jeffers, Sheala Unit # S5-205,
To be published in the Fillmore Gazette OCTOBER 15, 22, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Wednesday, October 28, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Bill Cobb– misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in the Fillmore Gazette OCTOBER 15, 22, 2015

 
10/08/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUXE NAILS, 587 N. VENTU PARK RD STE. I, NEWBURY PARK, CA 91320. VENTURA. AN NGOC HOAI PHAM, 6825 BAIRD AVE APT 207, RESEDA, CA 91335, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/15. 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: AN NGOC HOAI PHAM, OWNER / MANAGER. This statement was filed with the County Clerk of Ventura County on 09/15/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018622. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUILDING ENVELOPE SYSTEMS, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012. VENTURA. TIMOTHY JOSEPH PENPRASE, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AIPF 2) ANYTHING IS POSSIBLE, 13736 ELKTON CT, MOORPARK, CA 93021. VENTURA. ANYTHING IS POSSIBLE FOUNDATION, 13736 ELKTON CT, 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: ANYTHING IS POSSIBLE FOUNDATION, JORDAN DEBEAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/08/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREVER JUNE EVENTS, 2905 DEACON STREET #20, SIMI VALLEY, CA 93065. VENTURA. LISA BORING, 2905 DEACON STREET #20, 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: LISA BORING. This statement was filed with the County Clerk of Ventura County on 09/30/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RENEW HAND & BODY, 63 W. SHOSHONE ST., VENTURA, CA 93001. VENTURA. TANICUA ASELLIA RODRIGUEZ, 63 W. SHOSHONE 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 9/1/15. 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: TANICUA ASELLIA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 09/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019183. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOLLYWOODTRAX 2) ONESTOPSONGS 3) HOLLYWOODTRAX.COM 4) ONESTOPSONGS.COM 5) ONE STOP SONGS, 1577 GRAHAM ST, SIMI VALLEY, CA 93065. VENTURA. ROCK TALK, INC., 1577 GRAHAM ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA 2702428. This Business is conducted by: A 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: ROCK TALK, INC., CHARLES R FERRY, VP/CFO. This statement was filed with the County Clerk of Ventura County on 09/30/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018494. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEAUTY BY ROSE, 10157 ERIE STREET, VENTURA, CA 93004. VENTURA. ROSE MARIE SWAIN, 10157 ERIE 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 SEPT. 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: ROSE MARIE SWAIN. This statement was filed with the County Clerk of Ventura County on 09/21/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAR CLEANING SERVICE, 105 W AVENIDA DE LAS ARBOLES # 105, THOUSAND OAKS, CA 91360. VENTURA. ESTRELLA MASESAR, 105 W AVENIDA DE LAS ARBOLES # 105, THOUSAND OAKS, CA 91360, CLAUDIA ALVAREZ, 105 W. AVENIDA DE LOS ARBOLES # 105, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/22/15. 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: ESTRELLA MASESAR. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHECKPOINT INSPECTION, 1675 ARROYO SECO DRIVE, VENTURA, CA 93004. VENTURA. BLAIR ENTERPRISES, INCORPORATED, 1675 ARROYO SECO DRIVE, VENTURA, CA 93004, STATE OF INCORPORATION: CA 2099837. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/11/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAIR ENTERPRISES, INCORPORATED, PATTI BLAIR, SEC/TREAS. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA POP UP YOGA, 330 S BRENT ST, VENTURA, CA 93003. VENTURA. JESSICA RASPILLER, 330 S BRENT ST, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/14/2015. 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: JESSICA RASPILLER. This statement was filed with the County Clerk of Ventura County on 09/16/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019247. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ER TAXES & ENTERPRISES, 97 CHARLES ST., MOORPARK, CA 93021. VENTURA. ELIZABETH GUILES, 97 CHARLES ST., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH GUILES. This statement was filed with the County Clerk of Ventura County on 10/01/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMILING CANINES, 2125 CALLE CAMELIA, THOUSAND OAKS, CA 91360. VENTURA. HARMONY MERIDETH DILGER, 2125 CALLE CAMELIA, THOUSAND OAKS, CA 91360, JENNIFER ELLEN ROBINSON, 3092 SAFFRON CIR, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 9/23/15. 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: HARMONY MERIDETH DILGER. This statement was filed with the County Clerk of Ventura County on 09/23/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISCO DE ORO, 1118 S C ST, OXNARD, CA 93033. VENTURA. ISABEL MENDOZA, 1251 NIGHTINGALE PL, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/19/2011. 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: ISABEL MENDOZA. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUCKETSQUAD, 4090 CRESTHAVEN DRIVE, WESTLAKE VILAGE, CA 91362. VENTURA. LARA BELMONTE RIEDEL, 4090 CRESTHAVEN DRIVE, WESTLAKE VILAGE, CA 91362, JESSE RIEDEL, 4090 CRESTHAVEN DRIVE, WESTLAKE VILAGE, CA 91362 STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP, JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARA BELMONTE RIEDEL. This statement was filed with the County Clerk of Ventura County on 09/10/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BIOCELLBEAUTY 2) BEAUTY WINGS, 2695 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. VENTURA. CATHERINE CARLA CASTELAZO, 1059 BARROW CT, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/28/15. 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: CATHERINE CARLA CASTELAZO, CATHY C CAST. This statement was filed with the County Clerk of Ventura County on 09/28/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017808. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELTA DISTRIBUTIONS, 1271 S K STREET, OXNARD, CA 93033. VENTURA. NESTOR DANIEL DIAZ, 1271 S K STREET, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1ST, 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: NESTOR DANIEL DIAZ, NESTOR DIAZ. This statement was filed with the County Clerk of Ventura County on 09/09/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FREEDOM RISE 2) FREEDOM RISE CLOTHING, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362. VENTURA. REBECCA STEVENS, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, 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 10/1/15. 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: REBECCA STEVENS. This statement was filed with the County Clerk of Ventura County on 10/06/15. 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, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL MACHINING SERVICES, 418 BRYANT CIRCLE SUITE D, OJAI, CA 93023. VENTURA. CHRISTOPHER FRANK MCGUIRE, 1134 CAMILLE DR, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/18/2009. 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: CHRISTOPHER FRANK MCGUIRE. This statement was filed with the County Clerk of Ventura County on 10/05/15. 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 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150921-10018553-0
The following person(s) is (are) doing business as:
Paladin Risk Management, 2985 E. Hillcrest Drive, Suite 108, Thousand Oaks, CA 91362 County of VENTURA
Paladin Risk Management Limited LLC, 2985 E. Hillcrest Drive, Suite 108, Thousand Oaks, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/15/2015.
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).)
Paladin Risk Management Limited LLC
S/ Sandy Greenstein, Manager,
This statement was filed with the County Clerk of Ventura County on 09/21/2015.
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
10/8, 10/15, 10/22, 10/29/15 CNS-2794300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150917-10018296-0
The following person(s) is (are) doing business as:
Sheltercraft Industries, 250 E. oak View Ave., Oak View, CA 93022; County of Ventura
State of incorporation: California
Grand Interiors Manufacturing Corporation, 250 E. Oak View Ave., Oak View, CA 93022
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/ Revekka Yevdayev, President
Grand Interiors Manufacturing Corporation
This statement was filed with the County Clerk of Ventura on September 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.)
10/8, 10/15, 10/22, 10/29/15 CNS-2802370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150924-10018830-0
The following person(s) is (are) doing business as:
J&S Advances I.T., 1012 Whitcomb Ave., Simi Valley, CA 93065; County of Ventura
Jason Aaron Zinn, 1012 Whitcomb Ave., Simi Valley, CA 93065
Sean Michael Pope, 4329 Deepwell Ln., Moorpark, CA 93021
This business is conducted by a General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason Aaron Zinn
This statement was filed with the County Clerk of Ventura on September 24, 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.)
10/8, 10/15, 10/22, 10/29/15 CNS-2798732#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150925-10018900-0
The following person(s) is (are) doing business as:
3's a Charm, 1831 Haaz Way, Oxnard, CA 93030; County of Ventura
Veronica Martinez, 1831 Haaz Way, Oxnard, CA 93030
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/ Veronica Martinez
This statement was filed with the County Clerk of Ventura on September 25, 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.)
10/8, 10/15, 10/22, 10/29/15 CNS-2799375#

Trustee Sale No. : 00000005131891 Title Order No.: 8534278 FHA/VA/PMI No.: 44-44-6-3585168 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/03/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/10/2012 as Instrument No. 20121010-00181006-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: WILLIAM H. ROSS AND AMBER M ROSS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/28/2015 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 260 RIVER STREET, FILLMORE, CALIFORNIA 93015 APN#: 054-0-020-585 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $409,835.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 00000005131891. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 1180 IRON POINT ROAD, SUITE 100 FOLSOM, CA 95630 916-939-0772 www.nationwideposting.com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee Dated: 09/16/2015 NPP0258138 To: FILLMORE GAZETTE 10/08/2015, 10/15/2015, 10/22/2015

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JEFFREY SWEET. Case No: 56-2015-00472357-PR-LA-OXN. Estate of: JEFFREY SWEET. Notice of Petition to administer estate of: JEFFREY SWEET. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): JEFFREY SWEET has been filed by DIANE SWEET in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) DIANE SWEET. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 10/28/2015, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): REBECCA J. BIRMINGHAM, 782 PACIFIC AVE., LONG BEACH, CA 90813, (562) 621-6300.
To be published in THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 2015

 
10/01/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURACOUNTYTEAPARTY.COM, 268 RODGERS ST, VENTURA, CA 93003. VENTURA. DAVID M. STEWART, 268 RODGERS ST, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/27/2010. 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: DAVID M. STEWART. This statement was filed with the County Clerk of Ventura County on 09/15/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOMEBUSINESSPRO 2) HOME BUSINESS PRO, 333 N. LANTANA ST. 287, CAMARILLO, CA 93010. VENTURA COUNTY. ATLAS ENTERPRISE TECHNOLOGIES, LLC, 2390 LAS POSAS RD #164, 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 6/1/15. 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: ATLAS ENTERPRISE TECHNOLOGIES, LLC, LEWIS HERMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/04/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018363. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO SALES, 1545 PALMA DR., VENTURA, CA 93003. VENTURA. MERINO INCORPORATED, 108 OJAI AVE., OXNARD, CA 93035, JOSEPH W. MERINO, 108 OJAI AVE., OXNARD, CA 93035, DAVE J WIRSING, 343 AMADOR AVE., VENTURA, CA 93004. STATE OF INCORPORATION: C3218062 CA. 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: MERINO INCORPORATED, JOE MERINO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/17/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017470. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE ORIGINAL COACHCRAFT 2) COACHCRAFT OF HOLLYWOOD 3) COACHCRAFT, 302 ORANGE GROVE AVE, FILLMORE, CA 93015. VENTURA. ANTHONY E STOESSEL, 302 ORANGE GROVE AVE, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 3/23/2004, 3) 01/01/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY E STOESSEL. This statement was filed with the County Clerk of Ventura County on 09/02/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMOKE ONE SUPPLY, 129 SURREY WAY, FILLMORE, CA 93015. VENTURA. ADRIAN OLIVREOS DIAZ, 129 SURREY WAY, 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: ADRIAN OLIVREOS DIAZ, ADRIAN DIAZ. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GREEN OASIS, 3531 E. TELEGRAPH RD., FILLMORE, CA 93015. VENTURA. JOYCE CHRISTIANSEN, 3531 E. TELEGRAPH RD., FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/29/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE CHRISTIANSEN. This statement was filed with the County Clerk of Ventura County on 09/11/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYNFAST OIL CHANGE, 2180 GARNET AVENUE, 2-C, SAN DIEGO, CA 92109. SAN DIEGO. M. TRUSTED AUTOCARE, LLLP, 4640 CASS STREET, UNIT 9609, SAN DIEGO, CA 92169, STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP (LLLP). The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/2015. 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: M. TRUSTED AUTOCARE, LLLP, DAVID R. GONG, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/21/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRIBE INTEGRATIVE RECOVERY, 1317 DEL NORTE RD SUITE 200, CAMARILLO, CA 93010. VENTURA. NITOR INC., 2390C LAS POSAS RD. SUITE 123, CAMARILLO, CA 93010, 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: NITOR INC., DANIEL KITAY, CEO. This statement was filed with the County Clerk of Ventura County on 09/25/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018707. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 2CI DIRECT 2) 2CI DIRECT REAL ESTATE SERVICES 3) 2CI DIRECT PROPERTY MANAGEMENT 4) DEPENDABLE NEIGHBOR, 2704 REDONDO CIR, CAMARILLO, CA 93012. VENTURA. JOHN WISE, 2704 REDONDO CIR, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 04/16/2007, 3) 05/30/2012, 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WISE. This statement was filed with the County Clerk of Ventura County on 09/23/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BRENDA RUSSETT PHOTOGRAPHY 2) CANDID ON CAMPUS PHOTOGRAPHY, 474 PHLOX CT, THOUSAND OAKS, CA 91360. VENTURA. BRENDA RUSSETT PHOTOGRAPHY, 474 PHLOX CT, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/08/2010. 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: BRENDA RUSSETT PHOTOGRAPHY, BRENDA RUSSETT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/02/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLARITY WEBWORKS, 4245 THACHER ROAD, OJAI, CA 93023. VENTURA. MICHAEL LOMMEL, 4245 THACHER ROAD, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL LOMMEL. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IN STYLE HAIR DESIGN, 2508 E MAIN ST, VENTURA, CA 93003. VENTURA. WALTER BAILEY, 103 N ASHWOOD AVE, APT 911, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/2010. 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: WALTER BAILEY. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST STRUCTURES, 353 PALOMARES AVE, VENTURA, CA 93003. VENTURA. WILLIAM WHITLEY, 353 PALOMARES AVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/28/2010. 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: WILLIAM WHITLEY. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018815. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAYA – PACA TRUCKING, 928 E VENTURA ST APT A, SANTA PAULA, CA 93060-3616. VENTURA. CARLOS DELUNA GOMEZ, 928 E VENTURA ST APT A, 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 11/03/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLOS DELUNA GOMEZ. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) U NO WHAT THIS IS & U NO HOW 2 USE IT, 2732 E PONDEROSA, #128, CAMARILLO, CA 93010. VENTURA. THERESA WRIGHT, 2732 E PONDEROSA DR, #128, 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 11/23/2010. 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: THERESA WRIGHT. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018817. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRO MASTERS, 2368 N OXNARD BLVD STE 5, OXNARD, CA 93036. VENTURA. JOEL MAGANA, 353 SIMON WAY, 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 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: JOEL MAGANA. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018724. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION SUPPLY, 1401 KUMQUAT PLACE, OXNARD, CA 93036. VENTURA. DEBBIE SERRANO, 1401 KUMQUAT PLACE, 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: DEBBIE SERRANO. This statement was filed with the County Clerk of Ventura County on 09/23/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FM2 MEDIA, 409 W. MATILIJA ST, OJAI, CA 93023. VENTURA. KALEY MCCARTHY, 409 W MATILIJA ST, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KALEY MCCARTHY. This statement was filed with the County Clerk of Ventura County on 09/18/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PRIME GRADE PRODUCTIONS 2) PRIME GRADE, 1650 E GONZALES RD. #153, OXNARD, CA 93036. VENTURA. STEVEN R DANIELS, 2320 ARCADIA ST., OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: STEVEN R DANIELS. This statement was filed with the County Clerk of Ventura County on 09/22/15. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR GARAGE DOOR GUYS, 2361 ALAMO ST, SIMI VALLEY, CA 93065. VENTURA. BRENT BRIAN RISKEY, 2361 ALAMO ST, SIMI VALLEY, CA 93065, LINDSAY MARINE RISKEY, 2361 ALAMO ST, SIMI VALLEY, CA 93065. 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: BRENT BRIAN RISKEY. 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 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROFESSIONAL TRANSCRIBING SERVICES, 4505 INDUSTRIAL STREET SUITE 2K, SIMI VALLEY, CA 93063. VENTURA. GETCHIUS INCORPORATED, 1806 SUTTER AVENUE, 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 7/6/93. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GETCHIUS INCORPORATED, PEGGY J. HAMMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/15. 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, OCTOBER 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDSOMMAR SWIM, 5150 LAFITTE DR., OAK PARK, CA 91377. VENTURA COUNTY. ANDREW BIERSCHENK, 5150 LAFITTE DR., OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW BIERSCHENK. This statement was filed with the County Clerk of Ventura County on 09/02/15. 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, SEPTEMBER OCTOBER 1, 8, 15, 22, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DOGGY SALON, 1737 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 9/19/14. The file number to the fictitious business name being abandoned: 20140919-10017044-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BRIAN ALDON ZACCARDO, 1737 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/15/15. Signed: BRIAN ALDON ZACCARDO. File Number: 20150915-10018171-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
October 15th, 2015 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1315 Steve Brown, misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in The Fillmore Gazette OCTOBER 1, 8, 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. 20150921-10018481-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SCARLET LETTERS COPYWRITING, 3345 WEST CORNING STREET, NEWBURY PARK, CA 91320, VENTURA COUNTY. SHANNON F DIFFNER, 3345 WEST CORNING STREET, NEWBURY PARK, CA 91320; HEATHER A WELLONS, 7634 SE 19TH AVE., PORTLAND, OR 97202. This business is conducted by: CO-PARTNERS Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHANNON F DIFFNER; HEATHER A WELLONS. The statement was filed with the County Clerk of Ventura County on 09/21/2015. 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, 10/01/2015 10/08/2015 10/15/2015 10/22/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150921-10018479-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA TREATMENT PROGRAMS RESIDENTIAL FACILITY, 913 BRUCE CIRCLE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 275 E. HILLCREST DRIVE SUITE 120, THOUSAND OAKS, CA 91360. 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: RYLIST, INC., STEVE ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 09/21/2015. 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, 10/01/2015 10/08/2015 10/15/2015 10/22/2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Monday, October 19, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Aaron Zavala– misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in the Fillmore Gazette OCTOBER 1, 2015

 
09/24/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018179. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINEAGE JEWELRY, 742 HAMPSHIRE RD., SUITE D, WESTLAKE VILLAGE, CA 91361. VENTURA. BANG THE GAVEL AUCTION SERVICES, 742 HAMPSHIRE RD., SUITE D, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BANG THE GAVEL AUCTION SERVICES, ANDREW DONEN, CEO. This statement was filed with the County Clerk of Ventura County on 09/15/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018139. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FAST MONEY 2) THE UPS STORE # 3574, 590. W. MAIN ST #108, SANTA PAULA, CA 93060. VENTURA. DHANOA & SONS INC., 590. W. MAIN ST. #108, SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) NA 2) 10/1/2. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DHANOA & SONS INC., BAGHEL SINGH DHANOA, CEO. This statement was filed with the County Clerk of Ventura County on 09/15/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BLAST FROM THE PAST APPRAISAL SERVICES 2) BLAST FROM THE PAST, 28118 DOROTHY AVE, AGOURA HILLS, CA 91301. LOS ANGELES. ROBERT ALAN AMORE, 144 VILLAGE BLVD., INCLINE VILLAGE, NV 89451, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT ALAN AMORE. This statement was filed with the County Clerk of Ventura County on 09/09/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LJ REED TAX, FINANCIAL & INSURANCE SERVICES 2) LJR FINANCIAL & INSURANCE SERVICES 3) LJR TAX, 1445 E LOS ANGELES AVE STE 114, SIMI VALLEY, CA 93065. VENTURA. FLORENCENE D. VAN, 2316 YOSEMITE AVE, SIMI VALLEY, CA 93063, JAMES D. LEE, 2487 CEDARWOOD CIR, SIMI VALLEY, CA 93063, LAWANDA J REED, 2316 YOSEMETE AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3-17-2011. 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: FLORENCENE D VAN. This statement was filed with the County Clerk of Ventura County on 09/16/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 4POINTS EXPEDITIONS, 142 PACOS STREET, VENTURA, CA 93001. VENTURA. AMY ELIZABETH MAY, 142 PACOS STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/21/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMY ELIZABETH MAY. This statement was filed with the County Clerk of Ventura County on 09/02/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017556. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORGANIZE THIS, 69 N. DEWEY AVE, NEWBURY PARK, CA 91320. VENTURA. TEINE REBANE KENNEY, 69 N DEWEY AVE, 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: TEINE REBANE KENNEY. This statement was filed with the County Clerk of Ventura County on 09/03/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017593. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILSOL HANDYMAN SERVICES, 158 BELL WAY, VENTURA, CA 93001. VENTURA. WILVER CONTRERAS GOROSTIETA, 158 BELL WAY, 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: WILVER CONTRERAS GOROSTIETA. This statement was filed with the County Clerk of Ventura County on 09/04/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CA CREATIVE METAL, 2571 YOUNG AVE., THOUSAND OAKS, CA 91360. VENTURA. CURSTIN LINNEA AUPPERLE, 2571 YOUNG AVE, THOUSAND OAKS, CA 91360, TIMOTHY ROBERT AUPPERLE, 2571 YOUNG AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 6-1-15. 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: CURSTIN LINNEA AUPPERLE. This statement was filed with the County Clerk of Ventura County on 08/25/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A LITTLE LOVIN’ CUPCAKE SHOPPE, 778 SAINT CHARLES DR. #2, THOUSAND OAKS, CA 91360. VENTURA. LISA BRANDON, 778 SAINT CHARLES DR #2, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA BRANDON. This statement was filed with the County Clerk of Ventura County on 08/26/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018029. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED TRUCKING 2) ADVANCED TRANSPORT, 673 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320. VENTURA. SCHIOPPI ENTERPRISES, INC., 673 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/14/2015. 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: SCHIOPPI ENTERPRISES, INC., ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROWDED HOUSE, 1308 LA JOLLA DR, THOUASAND OAKS, CA 91362. VENTURA. GIL CHARASH, 1308 LA JOLLA DR, THOUSAND OAKS, CA 91362, MARK SMALL, 1308 LA JOLLA DR, THOUSAND OAKS, CA 91362, ERIC CARLISLE, 1308 LA JOLLA DR, THOUSAND OAKS, CA 91362, ELLIOT CARLISLE, 1308 LA JOLLA DR, THOUSAND OAKS, CA 91362, KEVIN HOCHMAN, 1308 LA JOLLA DR, THOUSAND OAKS, CA 91362, RICK ALTER, 1308 LA JOLLA DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GIL CHARASH. This statement was filed with the County Clerk of Ventura County on 09/02/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016868. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTH ODYSSEY, 109 CORONADO STREET, VENTURA, CA 93001. VENTURA. APRIL ECKER, 109 CORONADO STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL ECKER. This statement was filed with the County Clerk of Ventura County on 08/26/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KSS PRODUCTIONS 2) KSSP PHOTOGRAPHIC STUDIOS 3) KOOL SPACE SCIENCE PRODUCTIONS, 943 OAK AVE, FILLMORE, CA 93015. VENTURA. CHARLES S. MORRIS, 943 OAK AVE., FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 10/1/14, 3) 5/30/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES S. MORRIS. This statement was filed with the County Clerk of Ventura County on 09/21/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POUCHMART 2) FAVORMART 3) VINYL DECAL STUDIO 4) MY DIGITAL PAPER 5) VINYL DECAL OUTLETS, 2401 EASTMAN AVE, OXNARD, CA 93030. VENTURA. LINX STUDIO, INC, 2401 EASTMAN AVE, OXNARD, CA 93030, STATE OF INCORPORATION: 3803752 /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: LINX STUDIO, INC, ARTUR KAMYSHYAN, CFO. This statement was filed with the County Clerk of Ventura County on 09/04/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMAZON PERUVIAN RESTAURANT, 14711 PRINCETON AVE UNIT 1, MOORPARK, CA 93021. VENTURA. NICANOR AGUIRRE, 1429 CALLE DE ORO, THOUSAND OAKS, CA 91360, GORKI JONATHAN AGUIRRE, 3500 MOUNTCLEF BLVD APT 13, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICANOR AGUIRRE. This statement was filed with the County Clerk of Ventura County on 09/15/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018336. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ZEN ARTS PRESS 2) ZEN GOLF, 410 CHURCH RD., #57, OJAI, CA 93023. VENTURA. JOSEPH H. PARENT, 410 CHURCH RD., #57, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 9/17/2015 2) 5/16/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH H. PARENT. This statement was filed with the County Clerk of Ventura County on 09/17/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018565. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M L NAIL SPA, 252 W. LOS ANGELES AVE SUITE H, MOORPARK, CA 93021. VENTURA COUNTY. LENNIE PHUN, 500 E. LIVE OAK ST, SAN GABRIEL, CA 91776, STATE OF INCORPORATION: N/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: LENNIE PHUN. This statement was filed with the County Clerk of Ventura County on 09/21/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REYES UNLTD 2) REYES UNLIMITED, 1515 S SATICOY AVE #137, VENTURA, CA 93004. VENTURA. DANIEL REYES, 1515 S SATICOY AVE #137, 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: DANIEL REYES. This statement was filed with the County Clerk of Ventura County on 09/21/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SONIMMERSION, 7805 REDONDO STREET, VENTURA, CA 93004. VENTURA. BRIAN MICHAEL HANSEN, 7805 REDONDO 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 08/01/2015. 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: BRIAN MICHAEL HANSEN. This statement was filed with the County Clerk of Ventura County on 09/21/15. 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, SEPTEMBER 24, OCTOBER 1, 8, 15, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA CHIROPRACTIC BY DR. MARK ALGEE, 5725 RALSTON #219, VENTURA, CA 93003. VENTURA. MARK ROMEO ALGEE, 49 MAGNOLIA DRIVE, 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 AUG 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: MARK R ALGEE. This statement was filed with the County Clerk of Ventura County on 08/18/15. 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 GAZETT, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150915-10018119-0
The following person(s) is (are) doing business as:
Custom Creations, 1392 Agnew St., Simi Valley, CA 93065; County of Ventura
Levi Smith, 1392 Agnew St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Levi Smith
This statement was filed with the County Clerk of Ventura on September 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.)
9/24, 10/1, 10/8, 10/15/15 CNS-2794780#

NOTICE OF TRUSTEE’S SALE TS No. CA-14-649142-JP Order No.: 14-0023953 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/3/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DARIN COPELAND, AND DEBRA L COPELAND, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/12/2006 as Instrument No. 20060112-0007947 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/22/2015 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $295,294.88 The purported property address is: 3986 CITRUS VIEW DRIVE, PIRU, CA 93040 Assessor’s Parcel No.: 056-0-225-095 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-649142-JP . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-649142-JP IDSPub #0091865 9/24/2015 10/1/2015 10/8/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150915-10018117-0
The following person(s) is (are) doing business as:
Interior Plantscapes, 1310 Oyster Place, Oxnard, CA 93030; County of Ventura
Jacquline S. Loge, 1310 Oyster Place, Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/1994
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/ Jacquline S. Loge
This statement was filed with the County Clerk of Ventura on September 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.)
9/24, 10/1, 10/8, 10/15/15 CNS-2794767#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150915-10018121-0
The following person(s) is (are) doing business as:
Bluejacket Creative, 357 Field Street, Oxnard, CA 93033; County of Ventura
James R. Stanley Jr., 357 Field Street, Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/21/2015
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/ James R. Stanley Jr.
This statement was filed with the County Clerk of Ventura on September 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.)
9/24, 10/1, 10/8, 10/15/15 CNS-2794776#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150911-10017947-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODY WORKS PHYSICAL THERAPY, INC., 4080 LOMA VISTA RD. SUITE H, VENTURA, CA 93003, VENTURA COUNTY. BODY WORKS PHYSICAL THERAPY, INC., A/I# C3793193, 273 AGNUS DR, VENTURA, CA 93003. 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: BODY WORKS PHYSICAL THERAPY, INC., JEFF WILSON, President. The statement was filed with the County Clerk of Ventura County on 09/11/2015. 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, 09/24/2015 10/01/2015 10/08/2015 10/15/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150914-10018065-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIELD ACES DISC GOLF PRO SHOP, 53 W AVE.DE LAS FLORES, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DOUGLAS L HARRELL, 53 W AVE.DE LAS FLORES, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL 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: DOUGLAS L HARRELL. The statement was filed with the County Clerk of Ventura County on 09/14/2015. 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 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, 09/24/2015 10/01/2015 10/08/2015 10/15/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150917-10018326-0
The following person(s) is (are) doing business as:
NRG Home Solar, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
Roof Diagnostics Solar and Electric LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Mason, Vice President
Roof Diagnostics Solar and Electric LLC
This statement was filed with the County Clerk of Ventura on September 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.)
9/24, 10/1, 10/8, 10/15/15 CNS-2796387#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150917-10018328-0
The following person(s) is (are) doing business as:
NRG Home Solar, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Residential Solar Solutions LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Mason, Vice President
NRG Residential Solar Solutions LLC
This statement was filed with the County Clerk of Ventura on September 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.)
9/24, 10/1, 10/8, 10/15/15 CNS-2796386#