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.

07/09/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DESERT LANDSCAPES 2) AUTHENTIC DESERT LANDSCAPES, 3453 GREEN PINE PLACE, SIMI VALLEY, CA 93065. VENTURA. JAKE ALLARD, 3453 GREEN PINE PLACE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAKE CURTIS ALLARD. This statement was filed with the County Clerk of Ventura County on 07/01/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BT NAIL SPA, 587 N VENTU PARK RD STE 1, NEWBURY PARK, CA 91320. VENTURA. ANNE NGOC HOAI PHAM, 587 N VENTU PARK RD STE 1, 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 05/22/15. 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: ANNE NGOC HOAI PHAM. This statement was filed with the County Clerk of Ventura County on 06/23/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012582. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST APA POOL LEAGUES, 3475 GERMAIN ST, CAMARILLO, CA 93010. VENTURA. PHILLIP ANDREW BROOKER,, 3475 GERMAIN ST., CAMARILLO, CA 93010, JUDITH KAREN BROOKER, 3475 GERMAIN ST, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHILLIP ANDREW BROOKER. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013149. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVENT ANALYTICAL SOLUTIONS, SHAAHI BOUTIQUE, 1659 FOX SPRINGS CIRCLE, NEWBURY PARK, CA 91320. VENTURA. ANIL RAGHANI, 1659 FOX SPRINGS CIRCLE, 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: ANIL RAGHANI. This statement was filed with the County Clerk of Ventura County on 07/02/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE WATERFRONT CATERING CO., 1853 IVES AVE #9, OXNARD, CA 93033. VENTURA. ERNEST JOHN BORJAS II, 1853 IVES AVE #9, OXNARD, CA 93033, CELIDA JANETT BORJAS, 1853 IVES AVE. #9, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNEST J. BORJAS II. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011581. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIELITO LINDO HAIR SALON, 356 FILLMORE ST, FILLMORE, CA 93015. VENTURA. ALFONSO ROMERO, 226 PALM ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFONSO ROMERO. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARNET CREATIVE, 1831 STONESGATE ST, WESTLAKE VILLAGE, CA 91361-1612. VENTURA. KAREN PASTERNACK STRAUS, 1831 STONESGATE ST, WESTLAKE VILLAGE, CA 91361-1612, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/15. 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: KAREN PASTERNACK STRAUS. This statement was filed with the County Clerk of Ventura County on 07/01/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013326. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONLINE MARKETING ASSISTANTS, 2) ONLINE MARKETING ASSISTANT,2051 OLGA STREET, OXNARD, CA 93036. VENTURA. VERONICA P. ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036, SILVIA SORIA-ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036. 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: VERONICA P. ARELLANO. This statement was filed with the County Clerk of Ventura County on 07/07/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011739. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SEASIDE STUDIO, BAREFOOT SANDALS BY IRIS, 2523 BAYSHORE AVE, VENTURA, CA 93001. VENTURA. IRIS VEST, 2523 BAYSHORE AVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/15/15. 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: IRIS VEST. This statement was filed with the County Clerk of Ventura County on 06/15/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012442. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUASAR METALS, 1023 CACTUS CT, NEWBURY PARK, CA 91320. VENTURA. ASHISH RAJESH HASIJA, 1023 CACTUS CT, NEWBURY PARK, CA 91320, MEHEK ASHISH HASIJA, 1023 CACTUS CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 06/24/15. 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: ASHISH RAJESH HASIJA. This statement was filed with the County Clerk of Ventura County on 06/24/15. 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, JULY 9, 16, 23, 30, 2015

Notice of Public Auction of Personal Property
Notice is hereby given that pursuant to sections 1988, 1983 and 6066 of the California Civil Code and CCP sections 715.010(b) (3) and 715.030, a public auction will be held to sell personal property stored at 3477 Sycamore Road, Fillmore CA 93015, by competitive bidding ending on Tuesday July 21, 2015 at 9:00 AM to the highest bidder (cashiers check), Sale will be “as is”, to be removed on the same day as auction. Auction conducted by California Autioneers-805-649-2686.
Items: Three storage containers and contents, Two street sweeper trucks partially unassembled, two fifth wheel trailers and contents. Court case 59-2015-00466798-CL-UD-VTA, Plaintiff Kathleen C. Hobson v. Defendant Robert Ridell aka Robert Redell.
To be published in The Fillmore Gazette JULY 9, 16, 2015

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20150623-10012352-0
The following person(s) has (have) abandoned the use of the fictitious business name: Simon Says Bail Bonds, 655 Pacific Avenue, Oxnard, CA 93030
The date on which the Fictitious Business Name being Abandoned was filed: 07/10/2014
The file number to the Fictitious Business Name being Abandoned: 20140710-10012358-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Simon Martin Camarillo, 655 Pacific Avenue, Oxnard, CA 93030
This business was conducted by an individual.
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/ Simon Martin Camarillo
This statement was filed with the County Clerk of Ventura County on June 23, 2015.
7/9, 7/16, 7/23, 7/30/15 CNS-2770156#

NOTICE OF DEFAULT sent July 1, 2015, NOTICE TO CEASE AND DESIST sent June 22, 2015, NOTICE OF REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY sent June 09, 2015 Grantor(s)Stephen F. Lutzke and Marcie Lutzke revoke and any and all authority, rights and powers previously granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination took place on July 1, 2015 thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31
To be published in The Fillmore Gazette JULY 9, 16, 23, 30 AUGUST 6, 2015

 
07/02/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 VIDEO GROUP, 6777 WHEELER CANYON RD., SANTA PAULA, CA 93060. FICTITIOUS BUSINESS NAME STATEMENT File No. 10012294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 VIDEO GROUP, 6777 WHEELER CANYON RD., SANTA PAULA, CA 93060. VENTURA. ROY LEE CULVER, SANTA PAULA, SANTA PAULA, CA 93060, ROBERT LOPEZ GARCIA, 1719 S. OXNARD BLVD. #127, OXNARD, CA 93030. 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: ROY LEE CULVER. This statement was filed with the County Clerk of Ventura County on 06/22/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011573. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHERN CALIFORNIA GOLD PRODUCTS 2) CALIFORNIA GOLD 3) CALIFORNIA GOLD PRODUCTS 4) GYPSY RACK 5) SCGP, 2350 SANTIAGO COURT, OXNARD, CA 93030. VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., 2350 SANTIAGO COURT, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 1986, 3-5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTHERN CALIFORNIA GOLD PRODUCTS, GLENN HARRIS, PRESIDET. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAPS, 2350 SANTIAGO COURT, OXARD, CA 93030. VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTIONS, INC, 2235 SANTIAGO COURT, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTHERN CALIFORNIA GOLD PRODUCTS, INC, GLENN HARRIS, PRESDIDET. This statement was filed with the County Clerk of Ventura County on 06/23/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY CATERING, 3321 KIMBER DRIVE, STE C, NEWBURY PARK, CA 91320. VENTURA. JMARC INC, 3321 KIMBER DRIVE, STE C, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA (CA). This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2014. 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: JMARC INC, ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 06/23/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BG RENTS, 1986 BERKSHIRE DR, THOUSAND OAKS, CA 91362. VENTURA. WILLIAM W. GIDEON, 1986 BERKSHIRE DR, THOUSAND OAKS, CA 91362, RITA INEZ GIDEON, 1986 BERKSHIRE DR, THOUSAND OAKS, CA 91362. 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 6/15/2015. 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: RITA INEZ GIDEON. This statement was filed with the County Clerk of Ventura County on 06/15/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOUBLE-CHECK BOOKKEEPNG SERVICES, 653 BOULDER STREET, FILLMORE, CA 93015. VENTURA COUNTY. MELISSA PATTERSON, 653 BOULDER STREET, FILLMORE, CA 93015, LEMAR PATTERSON, 653 BOULDER STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MELISSA PATTERSON. This statement was filed with the County Clerk of Ventura County on 06/23/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS ANGELES FILM CONDUCTING INTENSIVE, 372 BRODERICK AVENUE, VENTURA, CA 93003. VENTURA. ANGEL JACINTO VELEZ, 372 BRODERICK AVENUE, 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: ANGEL JACINTO VELEZ. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012472. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVOLVER GEAR, 175 FORRESTER CT, SIMI VALLEY, CA 93065. CA. BIZLINX LLC, 175 FORRESTER LLC, SIMI VALLEY, CA 93065-822, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 06/24/2015. 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: BIZLINX LLC, OMAR CANTOS, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/24/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012016. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POLLY BOX 2) WWW.POLLYBOX.COM, 4364 LANTERN LN, MOORPARK, CA 93021. VENTURA. STEVEN STARK, 4364 LANTERN LN, 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 6/17/2015. 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: STEVEN STARK. This statement was filed with the County Clerk of Ventura County on 06/17/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO MORE REINS, 293 MCANDREW ROAD, OJAI, CA 93023. VENTURA. PATRICIA MICHAELS, 293 MCANDREW 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 06/19/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA MICHAELS. This statement was filed with the County Clerk of Ventura County on 06/19/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 1 STOP LEGAL DOCS 2) ONESTOPLEGALDOCS.COM 3) 1-DAY DOCUMENT ASSISTANCE 4) ONE STOP LEGAL DOCS., 4354 EILEEN ST., SIMI VALLEY, CA 93063. VENTURA. ROSE BUDHU, 11709 MONTE LEON WAY, NORTHRIDGE, 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: ROSE BUDHU. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012608. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI DANCE CENTER, 1665 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. DAVID JOSEPH SILVA, 4715 ORION AVE, APT 209, SHERMAN OAKS, CA 91403, BRIGID SILVA-LOHOFF, 4715 ORION AVE, APT. 209, SHERMAN OAKS, CA 91403, 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 05/06/2010. 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 J. SILVA. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012604. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONIX INSURANCE SERVICES, 609 S OXNARD BLVD, OXNARD, CA 93030. VENTURA. ALTAGRACIA SANTOS, 510 DEL SUR WAY, OXNARD, CA 93033, VERONICA NAVARRO, 572 ORANGE DR, OXNARD, CA 93030, 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 05/12/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALTAGRACIA SANTOS. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) (1) THREE ANGELS AND A SAINT, (2) MERICAL COMPUTING AND PUBLISHING & Z’UNIQUE, 40 N FIR ST, VENTURA, CA 93001. VENTURA. MERICAL COMPUTING INC, 40 N FIR ST, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/14/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERICAL COMPUTING INC, LESLIE MERICAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAYNER SPENCER CONSTRUCTION, 1900 E OCEAN AVE, VENTURA, CA 93001. VENTURA. RAYNER SPENCER, 1900 E OCEAN AVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAYNER SPENCER. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KJ DESIGN, 2368 N JUSTIN AVE, SIMI VALLEY, CA 93065. VENTURA. KRYSTEN JOHNSON, 2368 N JUSTIN 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 06/15/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRYSTEN JOHNSON. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012558. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RON’S CUSTOM HARDWOOD FLOORING, 3617 VALENCIA AVE, SIMI VALLEY, CA 93063. VENTURA. RONALD STANER, 3617 VALENCIA AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/16/2010. 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: RONALD STANER. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012552. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIL RAE CAKES, 4898 SANTO DR, OAK PARK, CA 91377. VENTURA. JENNIFER RAE GIBSON, 4898 SANTO RD, 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 05/23/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER RAE GIBSON. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D R SCHAUB CONSTRUCTION, 2955 E HILLCREST DR STE 127, WESTLAKE VILLAGE, CA 91362. VENTURA. SCHAUB CONSTRUCTION, INC, 2955 E HILLCREST DR STE 127, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/05/2010. 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: SCHAUB CONSTRUCTION INC, DAVID SCHAUB, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIZZY BRUNETTES, 2837 HARTNELL ST, CAMARILLO, CA 93010. VENTURA. LAURA AYALA, 2837 HARTNELL 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 05/14/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA AYALA. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASTUDILLO CARPENTRY, 2183 CLOYNE ST, OXNARD, CA 93033. VENTURA. ARMANDO TELIZ, 2183 CLOYNE 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 06/11/2010. 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: ARMANDO TELIZ, ARMANDO ASTUDILLO TELIZ, OWNER. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011536. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK CANYON RANCH, 3272 TRIUNFO CANYON RD, CORNELL, CA 91301. VENTURA COUNTY. VERDUGO CANYON ESTATES, LLC, 21700 OXNARD STREET #850, WOODLAND HILLS, CA 91367, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERDUGO CANYON ESTATES, LLC, STAN ARUTTI, CFO. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO BEEBO, 4073 IVY ST., VENTURA, CA 93003. VENTURA. JORDAN PHILLIP DARBY, 4073 IVY 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 06/25/2015. 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: JORDAN PHILLIP DARBY. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOGAN OSLAND CHIROPRACTIC, 5227 TELEGRAPH RD. STE B, VENTURA, CA 93003. VENTURA. LOGAN THOR OSLAND, 227 LYNN DR., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/29/2015. 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: LOGAN THOR OSLAND. This statement was filed with the County Clerk of Ventura County on 06/29/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010731. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO ANTIQUE MALL, 58 PALM DRIVE, CAMARILLO, CA 93010. VENTURA. LAURIE LEVESQUE, 495 ERBES ROAD, 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: LAURIE LEVESQUE. This statement was filed with the County Clerk of Ventura County on 06/02/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN WATERWORKS, 3885 COCHRAN ST. STE G, SIMI VALLEY, CA 93063. VENTURA. MARTIN F. BRIGANTI, 1042 BRANDON 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 11/08/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN F. BRIGANTI. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012832. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILHOUETTES SALON, 1591 SPINNAKER DR. SUITE 117B, VENTURA, CA 93001. VENTURA. REBECCA CHAVEZ, 1025 CACHUMA AVE #30, VENTURA, CA 93004, ANNE TRAINOFF, 10072 NORWALK ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA CHAVEZ. This statement was filed with the County Clerk of Ventura County on 06/29/15. 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, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL RINCONCITO MEXICAN GRILL, 1788 MESA VERDE AVE, VENTURA, CA 93003. VENTURA. JESUS DIAZ, 2224 AIREDALE 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 6/1/2015. 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: JESUS DIAZ. This statement was filed with the County Clerk of Ventura County on 06/08/15. 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, JULY 2, 9, 17, 24, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XCTION PRODUCTIONS, 812 SUSSEX CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. GRAY OMNI MEDIA, INC., 812 SUSSEX CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRAY OMNI MEDIA, INC., JASON GRAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/23/15. 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, JULY 2, 9, 17, 24, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012926. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LLOYDS LIMOUSINE SERVICE 2) LLOYDS LIMOUSINE & VAN SERVICE, 2030 SAMSON, SIMI VALLEY, CA 93063. VENTURA. TRACY ANDREW LLOYD, 3317 PINE VIEW DR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEB 1, 1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACY ANDREW LLOYD. This statement was filed with the County Clerk of Ventura County on 06/30/15. 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, JULY 2, 9, 17, 24, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00469099-CU-PT-VTA. Petition of AMY MARIE CHRAFT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) AMY MARIE CHRAFT filed a petition with this court for a decree changing names as follows: AMY MARIE CHRAFT to ALEENA AMY BJORSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08-07-15; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/26/15. Filed: 06/26/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 16, 23, 2015.

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150622-10012301-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOCUMENT ASSURANCE SERVICES, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 06/22/2015. 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, 07/02/2015 07/09/2015 07/16/2015 07/23/2015

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 17th day of July, 2015 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 30B Javier Rivera
Unit # 160E Emmy G Solis
Unit # 185 Selene Bravo Gil
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, July 2, 2015 and July 9, 2015

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of July
2015, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 and 268 and 3 Antonio Patino
UNIT # 290 and 63 Paula Urrutia
UNIT # 276 Ausencio Molina
UNIT # 328 Robert Hunt
UNIT # 147 Ricky/ Lovia Pitts
UNIT # 149 Gilberto Munoz Soriano
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, July 2, 2015, and July 9, 2015.

Land Patent Update, Homestead Declaration, Acceptance of the Deed, Affidavit of Property Interest regarding the property commonly known as : 778 Bennett Avenue, Ventura, California, 93003, Lot 134, Tract 4982-00, Map Ref: MR143 PG22-31, Longitude 34.267474, Latitude -119.221667, Land Parcel No:120-0-142-035, Rancho: Santa Paula Y Saticoy (A MR 290), Section: S T2N R22W, Township:T2N R22W, Meridien: San Bernardino, Patent/PLC Docket No. 395 Accession No. CACAAA 076835, Owned by Marcie Lynn Allen-Lutzke Can be viewed here: http://marcieallen75.wix.com/marcielynnallentrust AND http://www.nationalpublicrecordregistry.info/
Should any questions arise please contact me at the above address in writing.
JUNE 4, 11, 18, 25 JULY 2, 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150623-10012384-0
The following person(s) is (are) doing business as:
Agents of OC, 4725 Moorpark Ave. #35, Moorpark, CA 93021; County of Ventura
State of incorporation: Delaware
Agents of LA Inc., which will do business in California as agents of Sunset Inc., PMB 113, Oak Park, CA 91377
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/ Tai Savetsila, President
Agents of LA Inc., which will do business in California as agents of Sunset Inc.
This statement was filed with the County Clerk of Ventura on June 23, 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.)
7/2, 7/9, 7/16, 7/23/15 CNS-2766390#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150623-10012388-0
The following person(s) is (are) doing business as:
Senior Insight Group, 275 Heidelberg Ave., Ventura, CA 93003; County of Ventura
Shirley Hackleman, 275 Heidelberg Ave., Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Shirley Hackleman
This statement was filed with the County Clerk of Ventura on June 23, 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.)
7/2, 7/9, 7/16, 7/23/15 CNS-2766417#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 17, 2015 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on July 17, 2015 by 6:00pm
Steve Varela B1037 Kalven Harrison B3517
Oscar Gomez B1344 Gregory County Sr. B3532
Todd Laubacher B2126 Dan Dajay B4006
Laurie A Eaken B2130 Brittany Eaton B4019
Elizabeth Garcia- Hayward B2403 Michael Caruso B4540
Samuel Morales B2435 Arthur Jenkins B4622
John Berry III B2540
Josephine Cortez B2635
Ma’ryia Mahome B3027
Dated: June 30, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JULY 2, 9, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150623-10012386-0
The following person(s) is (are) doing business as:
WhattaDive! 2270 Oakhill Circle, Oxnard, CA 93036; County of Ventura
Michael Ray Doyon, 2270 Oakhill Circle, Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Ray Doyon
This statement was filed with the County Clerk of Ventura on June 23, 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.)
7/2, 7/9, 7/16, 7/23/15 CNS-2766396#

 
06/25/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RJ ARTIST INTERESTS, 137 ERTEN ST., THOUSAND OAKS, CA 91360 VENTURA. ROBIN JOHNSON, 137 ERTEN ST., THOUSAND OAKS, CA 91360 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ROBIN JOHNSON, FOUNDER. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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, JUNE 25, JULY 2, 9, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIRENA SALES, 1754 WALTER ST, VENTURA, CA 93003. VENTURA. TRUCE ORNELAZ, 1215 CORNWALL LANE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TRUCE ORNELAZ. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNEJUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARAH KEENE, 335 WALNUT DRIVE, VENTURA, CA 93003. VENTURA. SARAH ALEXANDRA MALCOLM, 335 WALNUT DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/2015. 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: SARAH ALEXANDRA MALCOLM. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASIAN SIGNS, 6821 TULANE, MOORPARK, CA 93021. VENTURA. CHRIS BLANTON, 6821 TULANE, 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 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: CHRIS BLANTON. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GONZALEZ IJ, #1511 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. VENTURA. IRAN JOHN D. GONZALEZ, #1511 HIDDEN RANCH DR., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/10/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRAN JOHN D. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/10/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PACIFIC OAKS MORTGAGE 2) PACIFIC OAKS FINANCIAL, 3655 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. VENTURA. ZORELL INVESTMENTS, INC., 3655 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZORELL INVESTMENTS, INC., ZAK LOVENSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/16/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011969. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIO’S ATTORNEY SERVICE, 1558 DESCHUTES DR., VENTURA, CA 93004. VENTURA. MARY ANN AMBROSELLI, 1558 DESCHUTES DR., VENTURA, CA 93004, CHRISTINA MICHELE RODRIGUEZ, 3807 VINCENTE AVE., CAMARILLO, CA 93010, ROBERTO ERNESTO RODRIGUEZ, 3807 VINCENTE AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY ANN AMBROSELLI. This statement was filed with the County Clerk of Ventura County on 06/17/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELLE BEE, 193 LONGFELLOW ST, THOUSAND OAKS, CA 91360. VENTURA COUNTY. LAURA BLOOMQUIST, 193 LONGFELLOW ST, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LAURA BLOOMQUIST. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS #4962, 400 SOUTH VENTURA ROAD, OXNARD, CA 93030. VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S. PATTERSON, SPRINGFIELD, MO 65801, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, CFO. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010675. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARNICERIA LA UNICA, 517 COOPER RD, OXNARD, CA 93030. VENTURA. CARNICERIA LA UNICA INC., 517 COOPER RD, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06-24-1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARNICERIA LA UNICA INC., MAXIMINO GARCIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PLAYTIME SOLUTIONS 2) THE HEALING HOUSE, 2750 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. VENTURA. ROBIN SCHLUNDT BODIEN, 2750 RESRVOIR DRIVE, SIMI VALLEY, CA 93065, ERIC SCHLUNDT BODIEN, 2750 RESERVOIR DRIVE, 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 06/09/2015. 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: ROBIN SCHLUNDT BODIEN. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JESS LAUREN PHOTOGRAPHY, 1656 ORINDA CT., THOUSAND OAKS, CA 91362. VENTURA. JESSICA LAUREN SNYDER, 1656 ORINDA 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 6/1/2015. 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: JESSICA LAUREN SNYDER. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RESIDENTIAL APPRAISAL ASSOCIATES, 1000 TOWN CENTER DR, STE 300, OXNARD, CA 93036. VENTURA. TOM MOLINARI, 840 N. VICTORIA 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 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: TOM MOLINARI. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLAR FINKER ENTERPRISES, 1627 BEAGLE CT, VENTURA, CA 93003. VENTURA COUNTY. WESLEY HALL, 1627 BEAGLE CT, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESLEY HALL. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEWBURY VILLAGE 2) THE VILLAGE AT NEWBURY PARK, 1015-1025 BROADBECK DRIVE, THOUSAND OAKS, CA 91320. VENTURA. SPHEAR INVESTMENTS, LLC, 200 E. CARRILLO ST., SUITE 200, SANTA BARBARA, CA 93101, 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 5/1/2015. 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: SPHEAR INVESTMENTS, LLC, KENNETH P. SLAUGHT, CEO. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE BLISS CLUB, 574 MADRINA PLACE, OXNARD, CA 93030. VENTURA. ALEJANDRINA AREVALO, 574 MADRINO PLACE, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEJANDRINA AREVALO. This statement was filed with the County Clerk of Ventura County on 06/08/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA GOLD RACING, INC. 2) CALIFORNIA GOLD RACING 3) C G R 4) CGR MANUFACTURING & HARDWARE, 2350 SANTIAGO COURT, OXNARD, CA 93030. VENTURA. CALIFORNIA GOLD RACING, INC., 2350 SANTIAGO COURT, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 1978, 3-4) 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: CALIFORNIA GOLD RACING, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/19/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANACAPA ANIMAL AND HOME CARE 2) ANACAPA PET SITTERS, 8828 N BANKS DR., VENTURA, CA 93004. VENTURA. NICOLE SUZANNE WU, 8828 N BANKS DR., 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 1) 07/2005, 2) 01/01/2015. 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: NICOLE SUZANNE WU. This statement was filed with the County Clerk of Ventura County on 06/08/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANNIE CLEAN, 2671 NIGHT JASMINE DR, SIMI VALLEY, CA 93065. VENTURA. MATHEW STONE, 2671 NIGHT JASMINE DR, SIMI VALLEY, CA 93065, NICOLE STONE, 2671 NIGHT JASMINE DR, 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 6/7/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATHEW STONE. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONTEREY SOUNDWORKS, 566 SAINT CHARLES DRIVE, THOUSAND OAKS, CA 91360. VENTURA. MONTEREY MEDIA INC., 566 SAINT CHARLES DRIVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 18, 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTEREY MEDIA INC., JERE RAE-MANSFIELD, CFO & MANAGING PARTNER. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012116. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTH CENTRAL MARKET INC. 2) LA ESTRELLA MARKET, 317 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. SOUTH CENTRAL MARKET INC., 317 CENTRAL AVE, FILLMORE, CA 93015, 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 07/10/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTH CENTRAL MARKET INC., LETICIA MELGOZA RAMIREZ, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010196. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KENVIC SOFTWARE, 529 SAVONA WAY, OAK PARK, CA 91377. VENTURA. CHARANJIT BAGGA, 529 SAVONA WAY, 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 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: CHARANJIT BAGGA. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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,JUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUREPAYMENTS 3. PUREPAYMENT SOLUTIONS 2) PUREPAYMENTS.COM, 299 W HILLCREST DRIVE #113, THOUSAND OAKS, CA 91360. VENTURA. NORTH RANCH FINANCIAL, LLC, 299 W. HILLCREST DRIVE #113, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4-7-2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORTH RANCH FINANCIAL, LLC., JOHN GREGORY HINES, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/16/15. 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,JUNE 25, JULY 2, 9, 17, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have WICKED SCREEN PRINTING, 2889 BUNSEN AVENUE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 6/19/15. The file number to the fictitious business name being abandoned: 20140505-10007717-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GIA ALLEN, 823 MEDFORD PLACE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/19/15. Signed: GIA ALLEN. File Number: 20150619-10012212-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2015

NOTICE OF PETITION TO ADMINISTER
ESTATE OF FRANKLIN WESLEY MILLS
CASE NO. 56-2015-00467487-PR-PW-OXN
To all heirs, beneficiaries, creditors, and contingent creditors of Franklin Wesley Mills and persons who may be otherwise interested in the will or estate, or both:
A petition has been filed by Nigel Hale Mills and Carly Jessica Mills in the Superior Court of California, County of Ventura, requesting that Nigel Hale Mills and Carly Jessica Mills be appointed as personal representatives to administer the estate of Franklin Wesley Mills (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. 56 at 4353 E. Vineyard Avenue #122, Oxnard, CA 93036 on June 18, 2014 at 9 AM. 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 the later of either (1) four months from the date of first issuance of letters to a general personal representative as defined in Probate Code Section 9100. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request 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 Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioners – Nigel Hale Mills and Carly Jessica Mills
506 Hargrove Street, Inglewood, CA 90302
To be published in The Fillmore Gazette JUNE 25 JULY 2, 9, 16, 2015

LOOKING FOR Watchararets Supanekyos, my daughter’s daddy
He is from Thailand and he is 5’ 4” tall, Weighs about 130 lbs. Hair: Black Eyes: Brown. Date of birth: 11-17-1987. His last known address: 2539 Young Avenue, Thousand Oaks, CA 91360
To be published in the Fillmore Gazette MAY 28, JUNE 4, 11, 18, 25, JULY 2, 9, 16, 23, 30, 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 Thursday, July 9th, 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.
Jinni O’Neill – misc goods
Multi Market Insurance – misc goods
Karen Campuzano – misc goods
John Durso – misc goods
Jalha Montgomery – 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 JUNE 25 JULY 2, 9, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150615-10011726-0
The following person(s) is (are) doing business as:
The Workingman's Bread, 5540 W. 5th St. Spc 29, Oxnard, CA 93035; County of Ventura
Gwendolyn Williams, 5540 W. 5th St. Spc 29, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2013
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/ Gwendolyn Williams
This statement was filed with the County Clerk of Ventura on June 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.)
6/25, 7/2, 7/9, 7/16/15 CNS-2763144#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150615-10011723-0
The following person(s) is (are) doing business as:
1. Westlake Village Family Dentistry, 2. Dr. Katherine M. Tsap, DDS, 1240 S. Westlake Blvd., Suite 127, Westlake Village, CA 91361 County of VENTURA
Katherine Tsap, DDS, A Professional Corporation, 1240 S. Westlake Blvd., Suite 127, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/06/2014.
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).)
Katherine Tsap, DDS, A Professional Corporation
S/ Katherine Tsap, President,
This statement was filed with the County Clerk of Ventura County on 06/15/2015.
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).
First Filing
6/25, 7/2, 7/9, 7/16/15 CNS-2760410#

NOTICE OF TRUSTEE’S SALE TS No. CA-15-663097-BF Order No.: 150064085-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/3/2012. 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. 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): ANGEL TINA VENEGAS, A SINGLE WOMAN Recorded: 1/12/2012 as Instrument No. 20120112-00005192-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/16/2015 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: $246,689.75 The purported property address is: 430 CLAY STREET, FILLMORE, CA 93105 Assessor’s Parcel No.: 053-0-054-200 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-15-663097-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-663097-BF IDSPub #0084366 6/25/2015 7/2/2015 7/9/2015

NOTICE OF TRUSTEE'S SALE T.S. No. 15-30300-PM-CA Title No. 150038833-CA-VOI ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/18/2012. 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. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Lucius A. Willis, A Single Man. Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 04/24/2012 as Instrument No. 20120424-00073978-0 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 07/15/2015 at 11:00 AM Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 Estimated amount of unpaid balance and other charges: $304,002.41 Street Address or other common designation of real property: 902 Meadowlark Drive, Fillmore, CA 93015-1112 A.P.N.: 052-0-061-295 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b)/2923.55(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5/2923.55. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 15-30300-PM-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 06/22/2015 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Linda DeGrandis, Trustee Sales Representative A-4530806 06/25/2015, 07/02/2015, 07/09/2015

REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY WHEREAS Grantor(s)Stephen F. Lutzke and Marcie Lutzke hereby revoke, rescind, cancel and terminate Deed of Trust, and Power-of -Attorney and any and all authority, rights and powers granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination shall take place immediately upon the publication of this notice thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 All listed shall cease acting as Power of Attorney, In-Fact, or otherwise, as related to the property legally described as:778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31 herein, effectively immediately.
To be published in The Fillmore Gazette JUNE 25, JULY 2, 9, 16, 23, 30, 2015

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34516-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: AUDITONE HEARING AIDS, INC, A CALIFORNIA CORPORATION, 790 HAMPSHIRE RD #B, WESTLAKE VILLAGE, CA 91361 AND 2175 GOODYEAR AVE #102, VENTURA, CA 93003
Doing business as: AUDITONE HEARING AIDS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 790 HAMPSHIRE RD #B, WESTLAKE VILLAGE, CA 91361
The name(s) and business address of the buyer(s) are: KASHMIR TRADING, INC, A CALIFORNIA CORPORATION, 2873 WOODFLOWER ST, THOUSAND OAKS, CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 790 HAMPSHIRE RD #B, WESTLAKE VILLAGE, CA 91361 AND 2175 GOODYEAR AVE #102, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 14, 2015
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 13, 2015 which is the business day before the anticipated sale date specified above.
Dated: 6/9/2015
KASHMIR TRADING, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1555030 FILLMORE GAZETTE 6/25/15

 
06/18/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011318. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KIA OF VENTURA 2) KIRBY AUTO GROUP 3) KIRBY MOTORSPORTS 4) SUZUKI OF VENTURA 5) KIRBY KIA 6) KIRBY KIA OF VENTURA, 6424 AUTO CENTER DR., VENTURA, CA 93003. VENTURA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 10/5/09, 2) 6/10/09, 3) 5/18/09, 4) 4/9/90, 5-6) 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: KIRBY OLDSMOBILE, JEFFREY D. SUKAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAPITAL GOLD EXCHANGE 2) CAPITALGOLDEXCHANGE.COM, 1534 KEARNEY AVE, SIMI VALLEY, CA 93065. VENTURA. CHRISTOPHER ATTALLA, 1534 KEARNEY AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER ATTALLA. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010215. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DYNAMIC GROUP, 304 WEST PROSPECT STREET, VENTURA, CA 93001. VENTURA. GREGORY DYLAN GEARE, 304 WEST PROSPECT 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 08/29/2014. 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: GREGORY DYLAN GEARE. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 5 STAR CREDIT, 340 ROSEWOOD AVE. SUITE J, CAMARILLO, CA 93010. VENTURA. 1000 GRACE INVESTMENTS, 340 ROSEWOOD AVE. SUITE J, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 1000 GRACE INVESTMENTS, JAMES M. HERRERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011029. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FILEYOURTAXES.COM 2) POSTFILINGSERVICES 3) TAX.TALUY, 2355 PORTOLA ROAD, VENTURA, CA 93003. VENTURA. TALUY CALIFORNIA CORPORATION, 2321 DEVONSHIRE DRIVE, OXNARD, CA 93030, STATE OF INCORPORATION: 2193945/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). 8/1/2000 2-3). 6/4/2015. . I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TALUY CALIFORNIA CORPORATION, ATILLA M TALUY, PRES. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FULL SAIL DENTAL ARTS, 4277 TRANSPORT ST., UNIT C, VENTURA, CA 93003. VENTURA. SELLERS DENTAL ARTS, INC., 4277 TRANSPORT ST., UNIT C, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/2015. 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: SELLERS DENTAL ARTS, INC., THOMAS R. SELLERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SILVERWING TRANSPORTATION 2) SILVERWING LIMO & SHUTTLE 3) SILVERWING LIMO & PARTY BUS 4) SILVERWING TOWING 5) THE 805 PARTY BUS, 2497 HARBOR BLVD STE 9, VENTURA, CA 93001. VENTURA. D’NOVUS & ASSOCIATES LLC, 2497 HARBOR BLVD STE 9, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D’NOVUS & ASSOCIATES LLC, LEO NAVARRO, C.E.O. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011799. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATARA SALON, 2833A E. MAIN ST., VENTURA, CA 93003. VENTURA COUNTY. BEATRIZ Z. AGOSTO, 1715 URBANA LANE, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEATRIZ Z AGOSTO, BEATRIZ Z. AGOSTO, OWNER. This statement was filed with the County Clerk of Ventura County on 06/15/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019785. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELLAMAR PHOTOGRAPHY, 4631 ADAM RD, SIMI VALLEY, CA 93063. VENTURA COUNTY. LINDSAY RUZICKA, 4631 ADAM RD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LINDSAY RUZICKA. This statement was filed with the County Clerk of Ventura County on 05/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SURF GLAM, 5852 SITTING BULL PL, SIMI VALLEY, CA 93063. VENTURA. CHRISTINA BELL, 5852 SITTING BULL PL, 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: CHRISTINA BELL. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.J. HAULING, 105 HOLT STREET, VENTURA, CA 93001. VENTURA. CLAUDE A. DESPONDS, 105 HOLT STREET, VENTURA, CA 93001, JULIA LEA DESPONDS, 105 HOLT STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 5-27-15. 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: CLAUDE DESPONDS. This statement was filed with the County Clerk of Ventura County on 05/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010438. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMELIA 2) CAMELIA BOUTIQUE 3) SHOP CAMELIA BOUTIQUE, 330 BELL CANYON ROAD, BELL CANYON, CA 91307. VENTURA. SORAYA COUTURE, LLC, 330 BELL CANYON ROAD, BELL CANYON, CA 91307, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SORAYA COUTURE, LLC, ROZITA EZZATIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009868. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZAR’S OFFICE, 1243 SAVIERS RD., OXNARD, CA 93033. VENTURA. AGUILERA, HECTOR M., 1310 N. M ST, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/15. 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: AGUILERA, HECTOR M. This statement was filed with the County Clerk of Ventura County on 05/21/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE VILLAGE MOBILE, 942 S. WESTLAKE, WESTLAKE VILLAGE, CA 91361. VENTURA. MISKINNIS ENTERPRISES INC., 1508 LA JOLLA DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6-10-2015. 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: MISKINNIS ENTERPRISES INC., MICHAEL J. MISKINNIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PASSAGEWAY SCHOOL, PASSAGEWAY, INC. 3) PASSAGEWAY SCHOOL, INC., 1153 LAWRENCE DRIVE, NEWBURY PARK, CA 91320. VENTURA. PASSAGEWAY, 1153 LAWRENCE DRIVE, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: C1412867 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/15. 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: PASSAGEWAY, ANNETTE J. CORTEZ, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010286. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HELLO GOODBYE LEGACY APP WEBSITE 2) HG LEGACY APP WEBSITE, 440 CORSICANA DRIVE, OXNARD, CA 93036. VENTURA. PETER F MENDEZ JR, 440 CORSICANA DRIVE, 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: PETER F MENDEZ JR. This statement was filed with the County Clerk of Ventura County on 05/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011756. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAINT PALS CLUBHOUSE, 1655 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93065. VENTURA. JULIE J. MATHIS, 2432 HANSEN CT., SIMI VALLEY, CA 93065, STEVEN L. MATHIS, 2432 HANSEN CT., 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 6-15-2015. 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: JULIE J. MATHIS. This statement was filed with the County Clerk of Ventura County on 06/15/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011855. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARAGON MEDIA SERVICES, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360. VENTURA. TERESA LEE NIGRO, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360, JOSEPH A. NIGRO, 2669 CALLE BIENVENIDO, 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: TERESA LEE NIGRO,. This statement was filed with the County Clerk of Ventura County on 06/16/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIRONA CLEANSE, 8300 WATERS ROAD, MOORPARK, CA 93021. VENTURA COUNTY. BRIGHDIE MICHELLE NORIEGA GROUNDS, 8300 WATERS ROAD, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-12-2014. 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: BRIGHDIE MICHELLE NORIEGA GROUNDS, OWNER. This statement was filed with the County Clerk of Ventura County on 05/19/15. 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, JUNE 18, 25, JULY 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CYPRESS CLEANING & MAINTENANCE, 1300 SARATOGA AVE. #404, VENTURA, CA 93003. VENTURA. MIGUEL F. GONZALEZ, 1300 SARATOGA AVE #404, 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: MIGUEL F. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 05/19/15. 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, JUNE 18, 25, JULY 2, 9, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ARCHER PAPER & DESIGN CO., 2735 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 12/17/13. The file number to the fictitious business name being abandoned: 20131217-10018726-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SERDA KAZANCI, 2735 LAKERIDGE LANE, WESTLAKE VILL., CA 91361. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/09/15. Signed: SERDA KAZANCI, OWNER. File Number: 20150609-10011359-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00468171-CU-PT-VTA. Petition of DAWN QUEVEDO AND KELLY SCHLENDER ON BEHALF OF RILEY MADISON QUEVEDO-SCHLENDER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DAWN QUEVEDO AND KELLY SCHLENDER ON BEHALF OF RILEY MADISON QUEVEDO-SCHLENDER filed a petition with this court for a decree changing names as follows: RILEY MADISON QUEVEDO-SCHLENDER to RILEY MADISON SCHLENDER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-30-15; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/03/15. Filed: 06/03/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By J. D. BELTRAN, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 18, 25, JULY 2, 9, 2015

T.S. No.: 9448-8253 TSG Order No.: 8531252 A.P.N.: 050-0-143-155 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/28/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/04/2008 as Document No.: 20080304-00034048- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: TIMOTHY R VILLEGAS AND TIFFANY N CORONA-VILLEGAS., as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 07/16/2015 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 547 THIRD STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $377,614.40 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9448-8253. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Vanessa Gomez, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0249743 To: FILLMORE GAZETTE 06/18/2015, 06/25/2015, 07/02/2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150603-10010909-0
The following person(s) is (are) doing business as:
HOME HEALTH CONNECT, INC, 5924 E LOS ANGELES AVE UNIT U, SIMI VALLEY, CA 93063 County of VENTURA
HOME HEALTH CONNECT, INC, 5924 E LOS ANGELES AVE UNIT U, SIMI VALLEY, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
HOME HEALTH CONNECT, INC
S/ MARIA SUSANA OSES, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/03/2015.
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
6/18, 6/25, 7/2, 7/9/15 CNS-2758666#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150603-10010911-0
The following person(s) is (are) doing business as:
Casa Pacifica, 1722 So. Lewis Road, Camarillo, CA 93012 County of VENTURA
Casa Pacifica Centers for Children and Families, 1722 So. Lewis Road, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1994.
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).)
Casa Pacifica Centers for Children and Families
S/ Steven Elson, Chief Executive Officer,
This statement was filed with the County Clerk of Ventura County on 06/03/2015.
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
6/18, 6/25, 7/2, 7/9/15 CNS-2751539#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150609-10011274-0
The following person(s) is (are) doing business as:
McCorison Heating & Air, 890 Watson Ave., Simi Valley, CA 93065, County of Ventura
Dain McCorison, 890 Watson Ave., 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/ Dain McCorison
This statement was filed with the County Clerk of Ventura on June 9, 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.)
6/18, 6/25, 7/2, 7/9/15 CNS-2760890#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150610-10011471-0
The following person(s) is (are) doing business as:
La Iglesia de Dios en Oxnard, 1671 Beacon Place, Oxnard, CA 93033; County of Ventura
State of incorporation: California
The Church of God of the Bible Corp., 1671 Beacon Place, Oxnard, CA 93033
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2008
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/ Noe Solis-Gomez, President
The Church of God of the Bible Corp.
This statement was filed with the County Clerk of Ventura on June 10, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/18, 6/25, 7/2, 7/9/15
CNS-2762182#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150608-10011181-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R.I. MANAGEMENT COMPANY, 275 E. HILLCREST DRIVE, SUITE 120, THOUSAND OAKS, CA 91360, VENTURA COUNTY. RIPPA INVESTMENTS, LLC, A/I# 200316410007, 275 E. HILLCREST DRIVE,SUITE 120, THOUSAND OAKS, CA 91360. This business is conducted by: A LIMITED LIABILITY COMPANY 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: RIPPA INVESTMENTS, LLC, STEVE ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 06/08/2015. 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, 06/18/2015 06/25/2015 07/02/2015 07/09/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150608-10011183-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIGH POWER PRODUCTS, 2053 LAKEHURST AVE, CAMARILLO, CA 93010, VENTURA COUNTY. MICHAEL J BIVONA, 2053 LAKEHURST AVE, CAMARILLO, CA 93010. 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: MICHAEL J BIVONA. The statement was filed with the County Clerk of Ventura County on 06/08/2015. 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, 06/18/2015 06/25/2015 07/02/2015 07/09/2015

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after June.28.2015. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, Sept. 20th. 2014 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
237 Parker David: misc. box’s, furniture, VHS, walker, box of DVD’s
262 Sal Gutierrez: 1 ea. Platform cart
265 Martin Doranda: misc. box’s, computer, board games, books, sm. furn.
287 Jones Cheryl: misc. box’s, T.V, suitcases, cart, pictures, chairs
311/312 Ray Alpren: misc. box’s, tent, port-a-potty, rug, furn. household items
411/416 Ray Alpren: misc. box’s, furn, bed, clothes, records, household items
532 Sharon Keech: misc. box’s, racks, artif. Plants, sm.furn, household items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette JUNE 18, 25, 2015

 
06/11/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DO RITE JANITORIAL SERVICES, 942 OLYMPIA AVE, VENTURA, CA 93004. VENTURA. JESSICA BUCKLEY, 942 OLYMPIA 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: JESSICA BUCKLEY. This statement was filed with the County Clerk of Ventura County on 06/02/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010352. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOLE GARB 2) L&L WOODWORKS, 1644 NADADOR PL., OXNARD, CA 93030. VENTURA. LORENZO GONZALES JR., 1644 NADADOR PL., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORENZO GONZALES JR. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010212. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SURF ALL THINGS, 2908 APACHE AVE, VENTURA, CA 93001. VENTURA. DAREN DEAN TURK, 2908 APACHE AVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAREN DEAN TURK. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011018. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM WOOD FINISHING BY RENAN VERDUGO, 5304 KATHERINE ST, SIMI VALEY, CA 93063. VENTURA. RENAN VERDUGO RAMOS, 5304 KATHERINE ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENAN VERDUGO RAMOS. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010394. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERRILL PACIFIC, 1620 EL DORADO DRIVE, THOUSAND OAKS, CA 91362. VENTURA. LAN MERRILL, 1620 EL DORADO DRIVE, 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: LAN MERRILL. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DELICIOUS DUO 2) DELICIOUS DUO DELIVERY, 1673 DONLON STREET #205, VENTURA, CA 93003. VENTURA. MICHELLE SULLENGER, 1350 VICTORIA AVENUE #214, OXNARD, CA 93035, KIMBERLY DALMATOFF, 7021 CROWLEY AVENUE, VENTURA, CA 93003. 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: MICHELLE SULLENGER. This statement was filed with the County Clerk of Ventura County on 05/29/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHIFT ROAD TOURS 2) SHIFT ENTERPRISES, 1005 BOLLIN AVE, CAMARILLO, CA 93010. VENTURA. JOHNNY SLONE, 1005 BOLLIN AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOHNNY SLONE. This statement was filed with the County Clerk of Ventura County on 06/05/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DLT PROPERTIES, 2567 CLEARFIELD PLACE, SIMI VALLEY, CA 93065. VENTURA. LAURA LEE DE LA TORRE, 2567 CLEARFIELD PLACE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/13/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA LEE DE LA TORRE. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 POOL & SPA SERVICE, 130 URBANA AVE, NEWBURY PARK, CA 91320. VENTURA. FRANK J JIMENEZ, 130 URBANA 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: FRANK J JIMENEZ. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WFG OXNARD PARTNERS, 4101 SAVIERS RD, OXNARD, CA 93033. VENTURA. VIC OBRADOR, 1561 LAGOON LANE, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIC OBRADOR. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUCCULENT ARTISTRY, 11837 BARRANCA RD, SANTA ROSA VALEY, CA 93012. VENTURA. HEATHER WILLIAMS, 11837 BARRANCA RD, SANTA ROSA VALEY, 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: HEATHER WILLIAMS. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUCY’S BEAUTY SALON, 1652 E. LOS ANGELES AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. MARIA VIZCAINO, 1918 STOW ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA VIZCAINO. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUN NEWS 2) SAFETY UNLIMITED, 2139 TAPO ST. SUITE 228, SIMI VALLEY, CA 93063. VENTURA. SAFETY UNLIMITED, INC., 2139 TAPO ST SUITE 228, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SAFETY UNLIMITED, INC., JULIUS GRIGGS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE WITH STYLE, 2050 ARDENWOOD AVE, SIMI VALLEY, CA 93063. VENTURA. BRYAN SWEESY, 2050 ARDENWOOD AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/25/2015. 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: BRYAN SWEESY. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORKERS WHOLESALE AUTO, 709 SCIENCE DR, 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 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: DONABROTHERS LLC, JEFFREY DONABEDIAN, CEO/MEMBER. This statement was filed with the County Clerk of Ventura County on 05/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EASY FUNDS, 100 E. 5TH ST, OXNARD, CA 93030. VENTURA. MARICELA SUSANA GARCIA, 850 RUBENS 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 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: MARICELA SUSANA GARCIA. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009780. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J & S CONSTRUCTION, 410 NORTH A STREET, OXNARD, CA 93030. VENTURA. SEAN STEVENS, 1113 GRANDVIEW AVE, OJAI, CA 93023, JOELLEN STEVENS, 1113 GRANDVIEW AVE, OJAI, CA 93023. 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: SEAN STEVENS. This statement was filed with the County Clerk of Ventura County on 05/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEN AND TEA, 1742 SINALOA RD #337, SIMI VALLEY, CA 93065. VENTURA. APRIL HANNA BLAU, 1742 SINALOA RD #337, 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 6/2/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL BLAU. This statement was filed with the County Clerk of Ventura County on 06/02/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLUM LIFT-A-DOOR CO., 6043 OLIVAS PARK DRIVE, STE. C, VENTURA, CA 93003. VENTURA. WESTLEY S. GOODWIN, 165 HOOVER 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 5/15/2015. 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: WESTLEY S. GOODWIN. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00468201-CU-PT-VTA. Petition of LAURIE ANN NIBLACK AKA LORI ANN ARPAIA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LAURIE ANN NIBLACK AKA LORI ANN ARPAIA filed a petition with this court for a decree changing names as follows: LAURIE ANN NIBLACK AKA LORI ANN ARPAIA to LORI ANN WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8/5/15; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/05/15. Filed: N/A. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150529-10010504-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEMAR INTERIORS, 1170C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. MARDEE A STACK-ROUS, 1170C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/09/2015. 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: MARDEE A STACK-ROUS. The statement was filed with the County Clerk of Ventura County on 05/29/2015. 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, 06/11/2015 06/18/2015 06/25/2015 07/02/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150528-10010386-0
The following person(s) is (are) doing business as:
Lost & Sound Productions, 5066 Hidden Park Court, Apt. B311, Simi Valley, CA 93063; County of Ventura
Jordan Brooks, 5066 Hidden Park Court, Apt. B311, Simi Valley, CA 93063
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jordan Brooks
This statement was filed with the County Clerk of Ventura on May 28, 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.)
6/11, 6/18, 6/25, 7/2/15 CNS-2756804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150602-10010729-0
The following person(s) is (are) doing business as:
Counseling Abroad, 790 E. Santa Clara St., Suite 103, Ventura, CA 93001; County of Ventura
Angela DeVita, 790 E. Santa Clara St., Suite 103, Ventura, CA 93001
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/ Angela DeVita
This statement was filed with the County Clerk of Ventura on May 2, 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.)
6/11, 6/18, 6/25, 7/2/15 CNS-2757558#

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 June 19, 2015 at 9:30 a.m. and ending on June 25, 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
Drain, Dorayda Unit # A-017, Kirchweger, Monica Unit # A-025, Hall, Rob Unit # D-24, Wirtz, Scott Unit # E-208, Giles, Jeffrey Unit # G-14, Mack Jr., Richard E. Unit # J-15, Henricksen, Johnny P. Unit # Q-0229, Hansen, Christina Unit # R-126, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Palmer, Sandy Unit # S2-296, Morgan, Mike Unit # S4-109, Johnson, Charles D. Unit # S4-120, Stewart, Margot V. Unit # S4-273, Debray, Byron Unit # S5-321, Knapp, Jared Unit # S6-231
To be published in The Fillmore Gazette JUNE 11, 18, 2015