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.

06/04/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NO LIMIT MOTOR SPORTS 2) NO LIMIT POWDER COATING, 1731 WALTER ST #C, VENTURA, CA 93003. VENTURA. STEVE HIX, 1341 IGUANA CIR, 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 7/12/2010. 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: STEVE HIX. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIM DANIELS DESIGN, 32 LOS VIENTOS DR, NEWBURY PARK, CA 91320. VENTURA. KIMBERLY DANIELS-WILLIAMS, 32 LOS VIENTOS DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/15/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY DANIELS-WILLIAMS. 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 4, 11, 18, 25, 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CULLIGAN ELECTRIC, 5490 HOLLY RIDGE DR, CAMARILLO, CA 93012. VENTURA. MICHAEL CULLIGAN, 5490 HOLLY RIDGE DR, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/15/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL CULLIGAN. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL ACUPUNCTURE, 1879 PORTOLA RD STE L, VENTURA, CA 93003. VENTURA. MIKE LONG, 1100 OCEAN DR, OXNARD, CA 93035, KELLY LONG, 1100 OCEAN DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/22/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKE LONG. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009332. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEERLEADING REUNION, 691 ARROYO OAKS DRIVE, WESTLAKE VILLAGE, CA 91362. VENTURA. DAVID MIRISCH, 691 ARROYO OAKS DRIVE, WESTLAKE VILLAGE, 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: DAVID MARISCH. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE STOP FASHION SHOP, 1152 NORWOOD COURT, VENTURA, CA 93004. VENTURA. ROSALINDA FLORIDO, 1152 NORWOOD COURT, 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: ROSALINDA FLORIDO. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SUSHI HOUSE, 1651 VICTORIA AVE #130, OXNARD, CA 93033. VENTURA. ROLANDO CAMARENA, 2849 PIERPONT BLVD, VENTURA, CA 93001, CHRISTIAN CAMARENA, 149 COURTYARD DR, PORT HUENEME, CA 93041. 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: ROLANDO CAMARENA. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STREAMLINE A/V, 11837 NIGHTINGALE ST, THOUSAND OAKS, CA 91360. VENTURA. DEREK VON KIEL SHERRON, 11837 NIGHTINGALE ST, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEREK VON KIEL SHERRON. This statement was filed with the County Clerk of Ventura County on 05/12/15. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROPER DWELLING, 236 PURDUE AVE, VENTURA, CA 93003. VENTURA. DONNA BUCHALTER, 236 PURDUE AVE, VENTURA, CA 93003, JENNIFER WENZLAFF, 1578 OAK GROVE DRIVE, LOS ANGELES, CA 90041. 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 05-14-15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA BUCHALTER, PARTNER. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010224. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONSUMER SAVINGS NETWORK, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060. VENTURA. WILLIAM STEIGER, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM STEIGER. This statement was filed with the County Clerk of Ventura County on 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R&N FIREARM TRANSFERS, 527 KEYSER RONDO, CAMARILLO, CA 93010. VENTURA. ROCKY ANDREW PHELPS, 527 KEYSEY RONDO, 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 5-16-2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROCKY ANDREW PHELPS. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREENWORKS CONSULTING, 948 LA CRESTA DR, THOUSAND OAKS, CA 91362. VENTURA. JOYCE MASON, 948 LA CRESTA DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE MASON. This statement was filed with the County Clerk of Ventura County on 05/12/15. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010079. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FORZA R/C 2) COLT R/C USA, 11877 NIGHTINGALE STREET, MOORPARK, CA 93021. VENTURA. IAN DANIEL BERGER, 11877 NIGHTINGALE ST., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/22/15. 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: IAN DANIEL BERGER. This statement was filed with the County Clerk of Ventura County on 05/22/15. 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, JUNE 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEANNE RHOADS EDUCATIONAL THERAPY SERVICES, 838 SILVER CLOUD ST, THOUSAND OAKS, CA 91360. VENTURA. DEANNE RHOADS, 838 SILVER CLOUD 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: DEANNE RHOADS. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008839. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEHICLE TAGS REGISTRATION SERVICE, 142 CINNAMON OAK AVE, VENTURA, CA 93004. VENTURA. PAMELA STEWART, 142 CINNAMON OAK AVE, VENTURA, CA 93004, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA STEWART. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 EXPRESS COURIER, 2100 POSADA DR, OXNARD, CA 93030. VENTURA. ALAN CACOZZA, 2100 POSADA DR, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN CACOZZA. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010288. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIT 1, 4587 TELEPHONE ROAD, SUITE 206, VENTURA, CA 93003. VENTURA. VINCENZA HILDEBRAND, 1508 WINDSHORE WAY, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VINCENZA HILDEBRAND. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PRODUCT CONNECTION, 2762 LOS PINOS CIR, SANTA ROSA VALLY, CA 93012. VENTURA. PAGONA KUBERT, 2762 LOS PINOS CIR, SANTA ROSA VALLY, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5-15-15. 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: PAGONA KUBERT. This statement was filed with the County Clerk of Ventura County on 05/22/15. 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, JUNE 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010595. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA VISTA, A PROGRAM OF LA VENTANA, 275 E. HILLCREST DRIVE SUITE 125, THOUSAND OAKS, CA 91360. VENTURA. LA VISTA, A PROGRAM OF LA VENTANA, 275 E. HILLCREST DRIVE SUITE 125, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/11/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LA VISTA, A PROGRAM OF LA VENTANA, STEVE ZAMARRIPA, PRESIDENT. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW DOCUMENTS, 2912 VISTA ARROYO DR, CAMARILLO, CA 93012. VENTURA COUNTY. TEWKSBURY ASSOCIATES INC., 2912 VISTA ARROYO DR, CAMARILLO, CA 93012, 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: TEWKSBURY ASSOCIATES INC., HAMID KHONSARY, PRESIDENT. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAWKINS WEST COURIERS 2) DAVE AND JOE’S COURIER SERVICE, 1026 ESTON ST., CAMARILLO, CA 93010. VENTURA. HAWKINS WEST USA LLC, 1026 ESTON ST., CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAWKINS WEST USA LLC, DAVID HAWKINS, MANAGING 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARTWHEEL A GO GO, 10842 DELNORTE 7, VENTURA, CA 93004. VENTURA. DUNCAN YOUNG, 10842 DELNORTE 7, 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: DUNCAN YOUNG. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010202. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PINE STREET NETWORK 2) BEST SOUP IN THE WORLD PUBLISHING, 105 CONIFER CIRCLE, OAK PARK, CA 91377. VENTURA. MINOGUE, INC., 105 CONIFER CIRCLE, OAK PARK, CA 91377, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MINOGUE, INC., TERENCE MINOGUE, PRESIDENT. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHELTER CARE RESOURCES, 2008 JACINTO DR, OXNARD, CA 93030. VENTURA. CORA M BRANCHFLOWER, 2008 JACINTO DR, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORA M BRANCHFLOWER. 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 4, 11, 18, 25, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010839. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUNTIE ANNE’S SOFT PRETZELS, 3301 E. MAIN STREET, SUITE 1514, VENTURA, CA 93003. VENTURA. APPLE BLOSSOM, INCORPORATED, 18723 VIA PRINCESSA #215, SANTA CLARITA, CA 91387, 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: APPLE BLOSOM, INCORPORATED, MARGARET K HOLLY, CEO. 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 4, 11, 18, 25, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) BUCHALTER-LAMPRECHT REAL ESTATE AND MANAGEMENT 2) BL REAL ESTATE AND MANAGEMENT, 236 PURDUE AVE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: JUNE 24, 2011. The file number to the fictitious business name being abandoned: 20110624-10009156-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DONNA BUCHALTER, 236 PURDUE AVENUE, VENTURA, CA 93003, TRACEY LAMPRECHT, 1157 KINGSTON LANE, VENTURA, CA 93001. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/26/15. Signed: DONNA BUCHALTER. File Number: 20150526-10010107-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 4, 11, 18, 25, 2015

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on June 12, 2015 at 11:30am 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 June 12, 2015 by 6:00pm
Steve Varela B1037
Mary Brennan B1303
Alex C Gagnon B1332
Oscar Gomez B1344
Laurie A Eaken B2130
Gustavo Cadiz B2136
Ryan Spell B2203
Alex C Gagnon B2235
Ricky A Baldner B2353
Samuel Morales B2435
Christopher A Rodriguez B2505
Tamika Alvarez B2508
James Prince B2532
John Berry III B2540
Aurora T De Duarte B2543
Christopher Montiel B2614
Richard Guevara B2628
Tara Elwell B3015
Jesse Hall B3019
Clariann McPherson B3031
Edmond Antuna B3037
Tamika Alvarez B3312
Tramaine Johnson B3426
Lino Garcia Jr. B3509
Jacqueline Alcantar B3514
Kalven Harrison B3517
Elias Ventura B3519
Jackie M Andrews B3522
Jorge Garrido B3523
Sherwin Forde B3642
Kenyatta Williams B4116
Falanika Mauga B4147
Kalii Hutchins B4214
Roque Nunez B4244
Monica B Carrillo B4416
Melissa Orocio B4431
Colby Coward B4504
Michael Caruso B4540
Arthur Jenkins B4622
Nino Spagnuolo B4625
Benjamin Hendrick B4628
Moises A Torres B4652
Dated: May 26, 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 #15852594
To be published in The Fillmore Gazette JUNE 4, 11, 2015
(An auction date error of May 28, 2015 is corrected to June 12, 2015)

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150518-10009583-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHERIDAN DESIGNS, 2633 CHAUCER PLACE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. CJS MANAGEMENT INC, A/I# C2305965, 2633 CHAUCER PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 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: CJS MANAGEMENT INC, CHARLES SHERIDAN, President. The statement was filed with the County Clerk of Ventura County on 05/18/2015. 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, 06/04/2015 06/11/2015 06/18/2015 06/25/2015

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. 20150522-10010027-0
The following person(s) is (are) doing business as:
The Palms at Bonaventure, 111 North Wells Road, Ventura, CA 93004; County of Ventura
State of incorporation: OR/CA Organizational #200503410090
Ventura AL GP LLC, 9310 NE Vancouver Mall Drive, Suite 200, Vancouver, WA 98662
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 4/5/2005
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Barton G. Colson, Manager
Ventura AL GP LLC
This statement was filed with the County Clerk of Ventura on May 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 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.)
6/4, 6/11, 6/18, 6/25/15 CNS-2753901#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150527-10010319-0
The following person(s) is (are) doing business as:
Soriano Cleaning Services, 590 Oaks Tree Ln B, Thousand Oaks, CA 91360 County of VENTURA
Elizabeth Leon, 590 Oaks Tree Ln B, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Leon
This statement was filed with the County Clerk of Ventura County on 05/27/2015.
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
6/4, 6/11, 6/18, 6/25/15 CNS-2750301#

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

 
05/28/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008197. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIGDOG CONSTRUCTION, 1848 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320. VENTURA. JOSEPH N CORTEZ, 1848 RIVENDELL 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: JOSEPH N CORTEZ. This statement was filed with the County Clerk of Ventura County on 04/28/15. 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, MAY 21, 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009691. The following person (persons) is (are) doing business as: Fictitious Business Name(s) E.L.I. SALES CARPET CLEANING AND JANITORIAL SUPPLIES, 4505 INDUSTRIAL ST. SUITE 1A, SIMI VALLEY, CA 93063. VENTURA. RUSSELL GUEVIN, 3090 WACO AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL GUEVIN. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO ORTHOPAEDIC & SPINE INSTITUTE, INC., 2100 LYNN ROAD SUITE 115, THOUSAND OAKS, CA 91360. VENTURA. CONEJO ORTHOPAEDIC & SPINE INSTITUTE, INC., 2100 LYNN ROAD SUITE 15, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA – C3256413This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/10/2010. 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: CONEJO ORTHOPAEDIC AND SPINE INSTITUTE, INC., ERIK C SPAYDE, M.D, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DANIELS HANDYMAN, 123 WICKS ROAD, APT. A, MOORPARK, CA 93021. VENTURA. DANIEL ALVAREZ PEREZ, 123 WICKS ROAD, APT. A, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL ALVAREZ PEREZ. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARS ACCOUNTING SERVICES, 1741 FISHER DRIVE #201, OXNARD, CA 93035. VENTURA. ANDREA RUTH SCHOENBAUM, 1741 FISHER DRIVE #201, 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: ANDREA RUTH SCHOENBAUM. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRE8 PIZZA, SALAD, CREPE, & GELATO, 1263 SIMI TOWN CENTER WAY SUITE # H5, SIMI VALLEY, CA 93065. VENTURA. CRE8 SIMI CORPORATION, 20520 BERGAMO WAY, PORTER RANCH, CA 91326, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRE8 SIMI CORPORATION, CHARLES KIM, 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY SUZUKI&MORE STRING ACADEMY, 31356 VIA COLINAS, UNIT 116, WESTLAKE VILLAGE, CA 91362. VENTURA. GULRUKH GUREVICH, 3315 HOLLY GROVE ST., WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GULRUKH GUREVICH. This statement was filed with the County Clerk of Ventura County on 05/07/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MANI-PEDI ACADEMY 2) SALON PRODUCTIVITY ACADEMY, 587 WINNCASTLE STREET, SIMI VALLEY, CA 93065. VENTURA. PROFESSIONAL LEARNING EDGE, LLC, 587 WINNCASTLE STREET, SIMI VALLEY, CA 93065, 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 MAY 1ST, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROFESSIONAL LEARNING EDGE, LLC, JOHN BRACKER, MEMBER. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MELT, 180 PROMENADE WAY SUITE M, THOUSAND OAKS, CA 91362. VENTURA. FISH SIX RESTAURANT CORP, 58 TEHAMA ST, SAN FRANCISCO, CA 94105, STATE OF INCORPORATION: DELAWARE. 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: FISH SIX RESTAURANT CORP, JONATHAN KAPLAN, CEO. This statement was filed with the County Clerk of Ventura County on 05/08/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIXABOOTH COMPANY, 1620 MAYFAIR STREET, SIMI VALLEY, CA 93065. VENTURA. DARREN THOMPSON, 1620 MAYFAIR STREET, SIMI VALLEY, CA 93065, TIFFANY THOMPSON, 1620 MAYFAIR STREET, 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 MAY 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: DARREN THOMPSON. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008509. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIFTH ARROW, 3203 BORDERO LANE, THOUSAND OAKS, CA 91362. VENTURA. SOPHIA SEHIZADEH, 1509 SILVER SHADOW DR, NEWBURY PARK, CA 91320, PARDIS SHAHAMAT, 3203 BORDERO LANE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOPHIA SEHIZADEH. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREAT PACIFIC MOSAIC AND GLASS, 417 ½ SARATOGA STREET, FILLMORE, CA 93015. VENTURA. CARALYN GARCIA, 417 ½ SARATOGA STREET, FILLMORE, CA 93015, SHEPHARD O’BRIEN, 41701/2 SARATOGA STREET, FILLMORE, CA 93015. 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 4/3/2015. 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: CARALYN GARCIA. This statement was filed with the County Clerk of Ventura County on 05/15/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK SOLID TECHNOLOGY SOLUTIONS, 1000 BUSINESS CENTER CIRCLE, SUITE 221, THOUSAND OAKS, CA 91320. VENTURA. SERVICORPS SYSTEMS, INC, 100 EAST THOUSAND OAKS BLVD SUITE 115, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/13/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERVICORPS SYSTEMS, INC, THOMAS L MORGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LITERARY LION, 751 WILDWOOD AVENUE, THYOUSAND OAKS, CA 91360. VENTURA. DARYL HILL, 751 WILDWOOD AVE, THOUSAND OAKS, CA 91360, JOAN HILL, 751 WILDWOOD AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DARYL HILL. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009591. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTER SALON, 2711 EAST MAIN ST., VENTURA, CA 93003. VENTURA. SHARON KAY NIEMI, 5396 GILLESPIE 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 6/27/2005. 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: SHARON KAY NIEMI. This statement was filed with the County Clerk of Ventura County on 05/18/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILY AND INDIVIDUAL COUNSELING SERVICES, 57 SOUTH VICTORIA AVE SUITE 201, VENTURA, CA 93003. VENTURA. ROSA ISELA GARCIA, 2843 WHEELER CYN RD SPC. #5, SANTA PAUA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSA ISELA GARCIA. This statement was filed with the County Clerk of Ventura County on 05/18/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009593. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELIABLE CONTAINERS, 2215 FIRST STREET STE 108, SIMI VALLEY, CA 93065. VENTURA. SIMI COMPONENTS, INC., 2215 FIRST STREET STE 108, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SIMI COMPONENTS, INC., KATHERINE HILLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/18/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DALCO FORENSIC CONSULTANTS, 650 COCHRAN # 10, SIMI VALLEY, CA 93065. VENTURA. COOLEYS GENERAL PEST & TERMITE, INC., 650 COCHRAN # 10, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: COOLEYS GENERAL PEST & TERMITE INC, JOHN COOLEY, 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUSINESS GROWTH AGENCY, 415 E. HEMLOCK ST., OXNARD, CA 93033. VENTURA COUNTY. ROBERT ADRIAN AGUILAR, 415 E. HEMLOCK 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 4-29-15. 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: ROBERT ADRIAN AGUILAR. This statement was filed with the County Clerk of Ventura County on 04/29/15. 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, MAY 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN VIEW FAMILY MEDICAL CLINIC, VENTURA COUNTY, 1133B EAST LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. SIERRA VISTA FAMILY MEDICAL CLINIC, A MEDICAL CORPORATION, 1227 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-05-2015. 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: SIERRA VISTA FAMILY MEDICAL CLINIC, A MEDICAL CORPORATION, STANLEY C. PATTERSON, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/11/15. 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, MAY 28, JUNE 4, 11, 18, 2015

SUMMONS (CITACION JUDICIAL)
Notice to Defendant (Aviso Acusado) DANIELA NEMENZ.
You are being sued by Plaintiff (Lo está demandando el demandante): LINDA CROSNOE, an alleged entity, CASE NUMBER 56-2014-00451183-CU-BC-VTA Filed on 04/04/2014 with the SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA.
You have 30 Calendar Days after this Summons is served on you to file a typewritten response at this court. A letter or phone call will not protect you; your typewritten response must be in proper legal form if you want the court to hear your case.
If you do not file your response on time, you may lose the case, and your wages, money and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service of a legal aid office (listed in the phone book).
Despues de que le entreguen esta citación judicial usted tiene un plazo de 30 DIAS CALENDARIOS para presentar una respuesta escrita a máquina en esta corte.
Una carta o una llamada telefónica no le ofrecerá protección; su respuesta escrita a máquina tiene que cumplir con las formalidades lagales apropiadas si usted quiere que la corte escuche su caso.
Si usted no presenta su respuesta a tiempo, puede perder el caso, y le pueden quitar su salario, su dinero y otras cosas de su propieded sin aviso adicional por parte de la corte.
Existen otros requisitos legales. Puede que used quiera llamar a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de referencia de abogados o a una oficina de ayuda legal (vea el directorio telefónico).
1. The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR VENTURA COUNTY, VENTURA SUPERIOR COURT, 800 SOUTH VICTORIA AVE., VENTURA, CA 93009. 05/06/2015 – 8:15 – 22B
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
LINDA CROSNOE, 1493 SORREL ST, SIMI VALLEY, CA 93065 VENTURA CA
Date (Fecha): 04/04/2014, MICHAEL D. PLANET, Clerk of the Court (Actuario), by C. RIOS, Deputy Clerk. 07/06/2015
NOTICE TO THE PERSON SERVED: NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL DEFENDANT. To be published on Thursday in the Fillmore Gazette MAY 28, JUNE 4, 11, 18, 2015

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
Attorney(s) for JOHANA CUADRADO
Plaintiff: ROBERTO MORALES, Defendant: JOHANA CUADRADO
Case Number D367050. Upon reading the sworn application and declaration of JOHANA CUADRADO, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, ROBERTO MORALES, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of JOHANA CUADRADO, Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented, IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: FEBRUARY 04, 2015. JOANN JOHNSON, Judicial Officer. To be published in The Fillmore Gazette MAY 28, JUNE 4, 11, 18, 2015

Xxxx

NOTICE OF TRUSTEE’S SALE TS No. CA-14-652356-HL Order No.: 730-1408152-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Joseph L. Goodman and Sharon R. Goodman, co-Trustees of the Goodman Living Trust dated May 18, 2005 Recorded: 12/29/2006 as Instrument No. 20061229-00273187-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/18/2015 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: $1,760,597.54 The purported property address is: 7648 BRADLEY RD, SOMIS, CA 93066 Assessor’s Parcel No.: 110-0-230-325 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-652356-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-652356-HL IDSPub #0083792 5/28/2015 6/4/2015 6/11/2015

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

 
05/21/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERCUTS, 8038, 2345 ERRINGER RD. #101, SIMI VALLEY, CA 93065. VENTURA. KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA. LIMITED PARTNERSHIP, 40664 BACCARAT RD, TEMECULA, CA 92591, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 6-7-1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA LIMITED PARTNERSHIP, DARYL KLEINTOB CEO. This statement was filed with the County Clerk of Ventura County on 04/29/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERCUTS 8783, 2691-B TAPO CANYON, SIMI VALLEY, CA 93063. VENTURA. KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA. LIMITED PARTNERSHIP, 40664 BACCARAT RD, TEMECULA, CA 92591, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 6-7-1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA LIMITED PARTNERSHIP, DARYL KLEINTOB CEO. This statement was filed with the County Clerk of Ventura County on 04/29/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IDEAL SIGN WHOLESALE 2) IDEAL SIGN, 373 GRANDVIEW CR, CAMARILLO, CA 93010. VENTURA COUNTY. JUSTIN GOMES, 373 GRANDVIEW CR., CAMARILLO, CA 93010, JUSTIN DUTRA, 308 E. TERRACE DR. HARFORD, CA 93230. 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: JUSTIN GOMES. This statement was filed with the County Clerk of Ventura County on 05/11/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008405. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA SEAFOOD MARKET, 1449 SPINNAKER DRIVE, STE. F, VENTURA, CA 93001. VENTURA. KAREN DUPUY, 18212 ROSITA STREET, TARZANA, CA 91356, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN DUPUY. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARBOR BOAT & STORAGE VENTURA, 1410 ANGLER COURT, VENTURA, CA 93001. VENTURA. KAREN DUPUY, 18212 ROSITA STREET, TARZANA, CA 91356, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/16/15. 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 DUPUY. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009215. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST LAKE LIMOUSINE, 30845 GRENOBLE CT, THOUSAND OAKS, CA 91362. VENTURA. MATHEW LIMO INC, 30845 GRENOBLE CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATHEW LIMO INC, M. A SHIRATI, TITLE CEO. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERWORX, 3528 OCEAN DR., OXNARD, CA 93035. VENTURA. HUMMEL POOLS, INC., 3528 OCEAN DR., OXNARD, CA 93035, 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: HUMMEL POOLS, INC, DONALD HUMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009377. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPENCER EYE CENTER, 1200 W. GONZALES RD. #200, OXNARD, CA 93036. VENTURA. GREGORY R. SPENCER, M.D., 1200 W. GONZALES RD. #200, OXNARD, CA 93036, SPENCER EYE SURGERY & LASER CENTER, INC., 1200 W. GONZALES RD. #200, OXNARD, CA 93036. 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 01/25/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 R. SPENCER, M.D., GREGORY, R. SPENCER, M.D.. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE WASH WIZARDS, 5374 VERNON STREET, VENTURA, CA 93003. VENTURA. MHP LAUNDRY, LLC, 5374 VERNON STREET, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 21, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MHP LAUNDRY, LLC, JOHN LEARNED, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICOAST REALTY, 3392 HAMPTON COURT, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL BLASER, 3392 HAMPTON COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL BLASER. This statement was filed with the County Clerk of Ventura County on 05/05/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROSSFIT 805, 4585 INDUSTRIAL ST UNIT 3S, SIMI VALLEY, CA 93063. VENTURA. MOVE MORE LLC, 3706 STANTON CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 4/24/2015. 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: MOVE MORE LLC, JOEL TE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/28/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FOO DOG BREWING CO. 2) SHANGHAI BEER GARDEN, 34 N PALM STREET STE 300, VENTURA, CA 93001. VENTURA. UNION RESTAURANT GROUP, LLC, 146 W SHOSHONE STREET, VENTURA, CA 93001, STATE OF INCORPORATION: 201308210465 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 2/7/2014. 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: UNION RESTAURANT GROUP, LLC, GEORGE AMBROSE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/04/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGNER DESTINATIONS, 4655 PINE VALLEY PLACE, THOUSAND OAKS, CA 91362. VENTURA. DONNA K DYER, 4655 PINE VALLEY PL, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/01/2015. 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: DONNA K DYER. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008446. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM CHOICE INSURANCE SERVICES, 4655 PINE VALLEY PL., WESTLAKE VILLAGE, CA 91362. VENTURA. DONNIE R. DYER, 4655 PINE VALLEY PL, WESTLAKE VILLAGE, 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 5/01/2015. 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: DONNIE R. DYER. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAINTENANCE MASTERS 2) CONSTRUCTION MASTERS, 107 N. REINO RD, NEWBURY PARK, CA 91320. VENTURA. MITCH MAKI, 5314 VIA JACINTO, NEWBURY PARK, CA 91320, JOHN MCKEEHAN, 11 FACULTY, THOUSAND OAKS, CA 91360. 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: MITCH MAKI. This statement was filed with the County Clerk of Ventura County on 05/04/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009345. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROSOURCE LEADERSHIP, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. VENTURA. ML CONSULTANTS, LLC, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ML CONSULTANTS, LLC, MARY M LANTGEN, MANAGING PARTNER. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008768. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL ENGLISH GROUP, 6841 BRISTOL RD, VENTURA, CA 93003. VENTURA. RICHARD JOHN HOWARD, 6841 BRISTOL RD, 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: RICHARD JOHN HOWARD. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008709. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HUD, 1793 E MAIN ST, VENTURA, CA 93001. VENTURA. RODRIGO AGUILAR, 1793 E MAIN STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODRIGO AGUILAR. This statement was filed with the County Clerk of Ventura County on 05/05/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POPPY RUN 2) SO CAL CORVAIRS, 116 E. GARDEN GREEN, PORT HUENEME, CA 93041. VENTURA. JOHN W. JACK PINARD, 116 E. GARDEN GREEN, PORT HUENEME, CA 93041, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOHN W. JACK PINARD. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RHR EQUINE DRAFTS, 1022 WAVERLY HTS DR, THOUSAND OAKS, CA 91360. VENTURA. RONALD BOGOYEVAC, 1022 WAVERLY HTS DR, 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 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:. If Registrant is a CORPORATION or LLC, sign below: RONALD BOGOYEVAC. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FEDERAL ASSETS AUCITONEERS, 920 HAMPSHIRE ROAD SUITE 25, WESTLAKE VILLAGE, CA 91361. VENTURA. GLOBAL INTERNET AUCTIONS, INC., 742 HAMPSHIRE ROAD SUITE D, WESTLAKE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLOBAL INTERNET AUCTIONS, INC., ANDREW G DONEN, CEO. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERIOR TURF CONSULTING, 471 PARK COTTAGE PL, CAMARILLO, CA 93012. VENTURA. JOEL BRINKMAN, 471 PARK COTTAGE PL, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEL BRINKMAN. This statement was filed with the County Clerk of Ventura County on 05/07/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008667. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FARM SOLUTIONS, 4580 E. THOUSAND OAKS BLVD #300, WESTLAKE VLG, CA 91362. VENTURA. AGTECH ENTERPRISES, INC., 4580 E. THOUSAND OAKS BLVD #300, WESTLAKE VLG, 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 APRIL 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: AGTECH ENTERPRISES, INC., NICOLE KAPLAN, CFO. This statement was filed with the County Clerk of Ventura County on 05/05/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAJUN KITCHEN CAFE, 301 E MAIN ST, VENTURA, CA 93001. VENTURA. GATOR BOY RESTAURANT GROUP, 301 E MAIN 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 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: GATOR BOY RESTAURANT GROUP, RICHARD JIMENEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/12/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TINY HEAVENLY HOMES, 2342 ARCHWOOD LANE #151, SIMI VALLEY, CA 93063. VENTURA. KIM BARNETT OLDES, 2343 ARCHWOOD LN #151, SIMI VALLEY, CA 93063, ERIC F. OLDES, 2343 ARCHWOOD LN #151, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 5-9-15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM BARNETT OLDES. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DONNA GAIL 2) CRYSTALINER, 378 CRUZERO ST., OJAI, CA 93023. VENTURA. BAITALL INC., 378 CRUZERO ST., OJAI, CA 93023, STATE OF INCORPORATION: CA0354685. 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: BAITALL INC., DOUGLAS E. VERNAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/18/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008644. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA 2) TERRA HOMES AND ESTATES 3) TERRA ESCROW 4) TERRA PROPERTY MANAGEMENT SERVICES 5) NEXTHOME TERRA, 2139 TAPO ST., #219, SIMI VALLEY, CA 93063. VENTURA. TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-4) 11/6/2001, 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: TERRA CONEJO PROPERTIES, INC., LARRY E NEASE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/05/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEXTHOME TERRA, 2139 TAPO ST., SUITE 212, SIMI VALLEY, CA 93063. VENTURA. TERRA CONEJO PROPERTIES, INC, 14611 MARYMOUNT ST., MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRA CONEJO PROPERTIES, INC, LARRY E NEASE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEARN THRU TRAVEL, 2246 BIRCH GLEN ST #125, SIMI VALLEY, CA 93063. VENTURA. JACK JEFFREY GIBSON, 2246 BIRCH GLEN ST #125, 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: JACK JEFFREY GIBSON. This statement was filed with the County Clerk of Ventura County on 04/29/15. 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, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009650. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUREVALUE BUSINESS COACHING & CONSULTING 2) PUREVALUE CONSULTING, 683 PASEO DE LEON, NEWBURY PARK, CA 91320. VENTURA. PUREVALUE EXECUTIVE CONSULTING & BUSINESS COACHING, 683 PASEO DE LEON, NEWBURY PARK, CA 91320, 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: PUREVALUE EXECUTIVE CONSULTING & BUSINESS COACHING, BENNETT L PUMPHREY, PRESIDENT. 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, MAY 21, 28, JUNE 4, 11, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) TERRA 2) TERRA HOMES AND ESTATES, 2139 TAPO ST., SUITE 212, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: MAY 5, 2015. The file number to the fictitious business name being abandoned: 20150505-10008644-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/12/15. Signed: TERRA CONEJO PROPERTIES, INC., LARRY E NEASE, PRESIDENT. File Number: 20150512-10009135-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) PLATINUM CHOICE RESOURCES, INC 2) 2ND) DESIGNER DESTINATIONS 3RD) PLATINUM CHOICE INSURANCE SERVICES, 4655 PINE VALLEY PLACE, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 5/09/2010. The file number to the fictitious business name being abandoned: 20100519-1000757-0 1/2. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PLATINUM CHOICE RESOURCES, INC, 4655 PINE VALLEY PL, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/01/15. Signed: PLATINUM CHOICE RESOURCES, INC, DONNIE R DYER, PRESIDENT. File Number: 20150501-10008443-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00467463-CU-PT-VTA. Petition of PHENTHIDA JOY FOSTER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: PHENTHIDA JOY FOSTER to NARISSA JOY FOSTER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: AUG-3-15; Time: 8:30am, Department: 42, 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: 05/14/15. Filed: 05/14/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00467460-CU-PT-VTA. Petition of MICHELLE NICOLE CASAS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHELLE NICOLE CASAS filed a petition with this court for a decree changing names as follows: MICHELLE NICOLE CASAS to MICHELLE NICOLE CASSIADORO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-10-15; 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: 05/14/15. Filed: 05/14/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00467045-CU-PT-VTA. Petition of HUNTER PAUL GRAHAM for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) HUNTER PAUL GRAHAM filed a petition with this court for a decree changing names as follows: HUNTER PAUL GRAHAM to HUNTER PAUL BOETTCHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 6-30-15; Time: 8:30am, Department: 42, 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: 05/05/15. Filed: 05/05/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. Published in the Fillmore Gazette MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150413-10006949-0
The following person(s) is (are) doing business as:
VANCOUVER MARKETING GROUP, 5235 MISSION OAKS BLVD SUITE 423, CAMARILLO, CA 93012 County of VENTURA
ROBERT ACKERMAN, 5235 MISSION OAKS BLVD SUITE 423, CAMARILLO, CA 93012
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ ROBERT ACKERMAN
This statement was filed with the County Clerk of Ventura County on 04/13/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/21, 5/28, 6/4, 6/11/15 CNS-2737688#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve J. Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#15-003 January 16, 2015 Oxnard Police Department officers seized $706.42 U.S. currency at Bank of West, 371 West Esplanade Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $706.42.
FS#15-016 February 18, 2015 Ventura Police Department officers seized $458.00 U.S. currency at 820 Janetwood, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $458.00.
FS#15-036 January 10, 2015 Oxnard Police Department officers seized $17,560.00 U.S. currency at 201 W. Vineyard Avenue#150, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,560.00.
5/21, 5/28, 6/4/15 CNS-2752422#

NOTICE OF PETITION TO ADMINISTER
ESTATE OF FRANKLIN WESLEY MILLS
CASE NO. 56-2015-00567587-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 MAY 21, 28 JUNE 4, 2015

 
05/14/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 805 SOLAR HVAC 2) SEASIDE ELECTRIC, 1997 E. MAIN STREET, VENTURA, CA 93001. VENTURA. SEASIDE ELECTRIC INC., 1997 E. MAIN STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEASIDE ELECTRIC INC., JAMES D CARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007456. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEAVEN’S HONEY INC. DBA CALIFORNIA HONEY HARVEST FESTIVAL 2) CHHF, 3176 HONEY LANE, FILLMORE, CA 93015. VENTURA. HEAVEN’S HONEY, INC., 777 HOPPER CYN RD., FILLMORE, CA 93015, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/17/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEAVEN’S HONEY, INC., GILBERT VANNOY, CEO. This statement was filed with the County Clerk of Ventura County on 04/17/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 BROTH, 4724 MASCAGNI, VENTURA, CA 93003. VENTURA. REBECCA ANDERSON, 4724 MASCAGNI, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/23/2015. 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: REBECCA ANDERSON. This statement was filed with the County Clerk of Ventura County on 04/23/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALTICORP, 26 S. SANTA ROSA, VENTURA, CA 93001. VENTURA. JOSHUA A. BERMAN, 26 S. SANTA ROSA, 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: JOSHUA A. BERMAN. This statement was filed with the County Clerk of Ventura County on 04/27/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008582. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC HANDYMAN, 133 MAIN ST., FILLMORE, CA 93015. VENTURA. ISIDRO EQUIHUA, 133 MAIN 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 5-4-0015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ISIDRO EQUIHUA. This statement was filed with the County Clerk of Ventura County on 05/04/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONARCH PHOTOGRAPHY, 1213 JAMAICA LANE, OXNARD, CA 93030. VENTURA. ELIZABETH COOPER, 1213 JAMAICA LANE, OXNARD, CA 93030, LAURA TURNER, 14731 WEST TELEGRAPH RD, SANTA PAULA, CA 93060. 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: ELIZABETH COOPER. This statement was filed with the County Clerk of Ventura County on 05/07/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007760. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEA DOG YOGA, 4021 SUNSET LN., OXNARD, CA 93035. VENTURA COUNTY. ELIZABETH WHITE, 4021 SUNSET LN., OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH WHITE. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELITE MORTUARY TRANSPORTATION SERVICES 2) EMTS, 2316 YOSEMITE AVE, SIMI VALLEY, CA 93063. VENTURA. FLORENCENE DENISE VAN, 2316 YOSEMITE AVENUE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FLORENCENE DENISE VAN. This statement was filed with the County Clerk of Ventura County on 04/28/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEDIA TREND, 1125 PORTHOLE CT, OXNARD, CA 93003. VENTURA. LUISRODOLFO SEGURA, 1125 PORTHOLE CT, 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: LUISRODOLFO SEGURA. This statement was filed with the County Clerk of Ventura County on 04/17/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROGRESSIVE CITRUS MNGMT & JANET GREENLIN GROWERS ASSOCIATION, 1550 GOODENOUGH ROAD, FILLMORE, CA 93015. VENTURA. JANET GREENLIN, 1550 GOODENOUGH ROAD, 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 04/22/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET GREENLIN. This statement was filed with the County Clerk of Ventura County on 05/04/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009078. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LGL TALENT, 86 CLOVERWOOD AVE, NEWBURY PARK, CA 91320. VENTURA. LISA LEWOLT, 86 CLOVERWOOD 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: LISA LEWOLT. This statement was filed with the County Clerk of Ventura County on 05/11/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCK N LOAD SYSTEMS, 2116 MONTROSE DR., THOUSAND OAKS, CA 91362. VENTURA. KEVIN ALLEN SCHATTL, 2116 MONTROSE DR., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN ALLEN SCHATTL. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UPBEAT WEB DESIGNS 2) UPBEAT WEB DESIGN, 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 05/08/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008696. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KING PROXIES 2) PROXYLIST.IO, 1901 FISHER DR APT C, OXNARD, CA 93035. VENTURA. JUSTIN MILLER, 1901 FISHER DR APT C, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN MILLER. This statement was filed with the County Clerk of Ventura County on 05/05/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINTERS MORTGAGE GROUP, 2555 TOWNSGATE ROAD, 2ND FLOOR, WESTLAKE VILLAGE, CA 91361. VENTURA. BFJ INVESTMENTS, INC., 17511 MAYERLING STREET, GRANADA HILLS, CA 91344, 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: BFJ INVESTMENTS, INC, JAMES P. GARITY, JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007237. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUNSET SECURITY & INVESTIGATIVE SERVICES, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. VENTURA. ANTHONY ALVA, 250 EAST TELEGRAPH ROAD, #129, 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 4/15/2015. 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: ANTHONY ALVA. This statement was filed with the County Clerk of Ventura County on 04/15/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEDAR VAPE, 361 ARNEILL RD, CAMARILLO, CA 93010. VENTURA. SAMIR ELMOGHRABI, 28046 LAPLANTE WAY, SANTA CLARITA, CA 91350, STATE OF INCORPORATION: N/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: SAMIR ELMOGHRABI. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR CARPET CLEANING, 566 HOOPER AVE, SIMI VALLEY, CA 93065. VENTURA. SOKOL SPAHO, 566 HOOPER AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOKOL SPAHO. This statement was filed with the County Clerk of Ventura County on 04/23/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE COLLAGEN, 346 FERRO DRIVE, VENTURA, CA 93001. VENTURA. GARY HOLT, 346 FERRO DRIVE, VENTURA, CA 93001, BRENT SMITH, 346 FERRO DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: 201327600011 CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GARY HOLT GP IXOYE AGAPE LIMITED PARTNERSHIP., GARY L HOLT, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009092. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTSIDE NURSE CASE MANAGEMENT 2) WESTSIDE NURSING CASE MANAGEMENT, 134 N. MILL ST., SANTA PAULA, CA 93060. VENTURA. WESTSIDE NURSING CASE MANAGEMENT INC., 134 N. MILL ST., SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: WESTSIDE NURSING CASE MANAGEMENT INC., ROSANNA JENNETT, CEO. This statement was filed with the County Clerk of Ventura County on 05/11/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GLEN TAVERN INN 2) MALIBU VISTAS, 134 N. MILL ST., SANTA PAULA, CA 93060. VENTURA. GLEN TAVRN INN INC., 134 N. MILL ST., SANTA PAULA, CA 93060, 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: GLEN TAVERN INN INC., THOMAS JENNETT, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/01/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI PEAK CONSTRUCTION & DESIGN, INC., 2710 CAWELTI RD., CAMARILLO, CA 93010. VENTURA. TRI PEAK CONSTRUCTION & DESIGN, INC., 321 LIDO COURT, 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 4/15/15. 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: TRI PEAK CONSTRUCTION & DESIGN, INC., JAMES CODY ELLIS, DIRECTOR/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/11/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS TANNING SALON, 5928 TELEGRAPH RD, VENTURA, CA 93003. VENTURA. KA FARI INC, 5928 TELEGRAPH RD, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KA FARI, INC, THERESA RANDAZZO, CEO. This statement was filed with the County Clerk of Ventura County on 04/27/15. 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, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009145. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RBH LABEL DISTRIBUTORS, 700 CAYO GRANDE CT., NEWBURY PARK, CA 91320. VENTURA. ROBERT BRUCE HELLEBRAND, 700 CAYO GRANDE CT., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT BRUCE HELLEBRAND. This statement was filed with the County Clerk of Ventura County on 05/12/15. 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, MAY 14, 21, 28, JUNE 4, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have URBAN DYE BAR, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: MARCH 10, 2014. The file number to the fictitious business name being abandoned: 20140310-10003797-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THE DYE BAR, LLC, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 03/10/14. Signed: THE DYE BAR, LLC, LOUISE NURNBERGER, PRESIDENT. File Number: 20150505-10008686-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

Xxxx

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a f 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 May 22, 2015 at 9:30 a.m. and ending on May 27, 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
Olsen, Peggy Unit # B-089, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Conway, Yvonne Unit # E-239, Alvarez, Eddie Unit # G-28, Underwood, Esterlina B. Unit # G-61, Delgado, Angel A. Unit # N-109, Laidlaw, Kirk Unit # N-201A, Sierra, Martin Unit # S1-077, Armstrong, Chris Unit # S1-082, Taskey, Kathleen Unit # S2-067, Erck, Dana Unit # S4-030, Taylor, Mikel Unit # S4-096, Canizalez, Herodia Unit # S4-283, Debray, Byron Unit # S5-321, Way, Chapman R. Unit # S6-201
To be published in The Fillmore Gazette MAY 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150504-10008603-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOOKAH VALLEY, 1230 MADERA RD SUITE 3, SIMI VALLEY, CA 93065, VENTURA COUNTY. KHALIL L CHEHADA, 16935 BLACK HAWK ST APT 12, GRANADA HILLS, CA 91344. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/01/2015. 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: KHALIL L CHEHADA. The statement was filed with the County Clerk of Ventura County on 05/04/2015. 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, 05/14/2015 05/21/2015 05/28/2015 06/04/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150504-10008563-0 1/1
The following person(s) is (are) doing business as:
GraphicGurus, 2194 Oliverwood Drive, Thousand Oaks, CA 91362; County of Ventura
Bryan Poe, 2194 Oliverwood Drive, Thousand Oaks, CA 91362
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/ Bryan Poe
This statement was filed with the County Clerk of Ventura on May 4, 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.)
5/14, 5/21, 5/28, 6/4/15 CNS-2747722#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150501-10008417-0
The following person(s) is (are) doing business as:
CBL Capital, 353 San Jon Rd. Ventura CA 93001; County of Ventura
State of incorporation: California
California Bridge Lenders, 305 Howard St. Ventura CA 93001
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/ Dustin Mathis, President
California Bridge Lenders
This statement was filed with the County Clerk of Ventura on May 1, 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.)
5/14, 5/21, 5/28, 6/4/15 CNS-2747213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150501-10008419-0
The following person(s) is (are) doing business as:
Crisman Consulting, 1152 S Westlake Blvd Apt E Westlake Village CA 91361; County of Ventura
Isabella J Crisman, 1152 S Westlake Blvd Apt E Westlake Village CA 91361
Chase Duddy, 1152 S Westlake Blvd Apt E Westlake Village CA 91361
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/14
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/ Isabella J Crisman, General Partner
This statement was filed with the County Clerk of Ventura on May 1, 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.)
5/14, 5/21, 5/28, 6/4/15 CNS-2746972#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive biding ending on Thursday, June 4th, 2015 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo, Saticoy CA. 93004, County of Ventura. E1119 Peggy L. Silver Pacemaker, Pleasure Vessel – Boat B1117 Johnny Claudio, 1979 Terry Trailer Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in the Fillmore Gazette MAY 14, 21, 2015

 
04/30/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007063. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEMPLE ENTERPRISES, 6944 HERON STREET, VENTURA, CA 93003. VENTURA. BETH TEMPLE, 6944 HERON STREET, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/19/2015. 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: BETH TEMPLE. This statement was filed with the County Clerk of Ventura County on 04/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GEMILAN HOME CARE CENTER, 4310 CASPER CT, OXNARD, CA 93033. VENTURA. DELIA CAFUIR, 1887 CESAR CHAVEZ DR, 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 5/21/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELIA CAFUIR. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007350. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUN COAST POOL MAINTENANCE, 1534 N MOORPARK RD # 349, THOUSAND OAKS, CA 91360. VENTURA. BLAIR HEISLEY, 1534 N MOORPARK RD # 349, 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 7/15/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAIR HEISLEY. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BULLISHBAER, 2733 PARKVIEW DR, THOUSAND OAKS, CA 91362. VENTURA. ERICK BAER, 2733 PARKVIEW DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/7/2010. 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: ERICK BAER. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MADISON APPLIANCE HEATING & AIR CONDITIONING, 5457 DUNBAR DR, OXNARD, CA 93033. VENTURA. MADISON WYDELL, 5457 DUNBAR DR, 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 4/28/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MADISON WYDELL. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) METALLHAUS, 2646 PALMA DR STE 365, VENTURA, CA 93003. VENTURA. JACOB WREESMAN, 2646 PALMA DR, #365, VENTURA, CA 93003, DANIEL WREESMAN, 319 W. SANTA PAULA ST, SANTA PAULA, CA 93060. 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 5/13/2010. 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: JACOB WREESMAN. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006934. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STONEWORKS STUDIOS, 300 N. VENTURA AVE., VENTURA, CA 93001. VENTURA. MICHELE CHAPIN, 300 N. VENTURA 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 6/14/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELE CHAPIN. This statement was filed with the County Clerk of Ventura County on 04/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006490. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TO LIFE SUPERIOR SUPPLEMENTS, 1273 S. RICE RD # 11, OJAI, CA 93023. VENTURA. LARRY MANCHEL, 1273 S. RICE RD. # 11, OJAI, CA 93023, CHARLOTTE MANCHEL, 1273 S. RICE RD. # 11, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/6/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY MANCHEL. This statement was filed with the County Clerk of Ventura County on 04/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOORS AND WINDOWS BY ART DAVIS, 1078 CAMINO FLORES AVE, THOUSAND OAKS, CA 91360. VENTURA. ARTHUR N DAVIS, 1078 CAMINO FLORES AVE, 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: ARTHUR N DAVIS. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAMINI DESIGN STUDIO, 2631 BLOOM ST, SIMI VALLEY, CA 93063. VENTURA. KAMINI NATARAJAN, 2631 BLOOM 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: KAMINI NATARAJAN. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREGE GOLF, 2772 BITTERNUT CIR, SIMI VALLEY, CA 93065. VENTURA. GREGORY EYRICH, 2772 BITTERNUT CIR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/15. 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: GREGORY EYRICH. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS ARCO, 2473 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. PROGAS INC, 2473 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROGAS INC, CHARLES NAAMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRI COFFEE, 1800 NORTH OLIVE ST SUITE C, VENTURA, CA 93001. VENTURA. DILLON J MISKIEWICZ, 2989 LUNA 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 10/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DILLON MISKIEWICZ. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WARRIOR FITNESS 2) SRG, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362. VENTURA. JUSTIN S. ROVTAR, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN S. ROVTAR. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASSIE LIFE MANAGEMENT, 3496 HIGHWOOD CT. #95, SIMI VALLEY, CA 93063. VENTURA. JEFFREY MASSIE, 3496 HIGHWOOD CT. #95, SIMI VALLEY, CA 93063, BONNIE SIBILA MASSIE, 3496 HIGHWOOD CT. #95, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04/21/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY MASSIE. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL CONE, 1583 SPINNAKER DRIVE #104, VENTURA, CA 93001. VENTURA. ALEX HONG, 6152 FREMONT CIRCLE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEX HONG. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007707. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PROTECT YOUR HOME 2) DEFENDERS, 3585 MAPLE ST. STE. 211, VENTURA, CA 93003. VENTURA. DEFENDER SECURITY COMPANY, 3750 PRIORITY WAY S. DR. STE. 200, INDIANAPOLIS, IN 46240, 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 4/1/15. 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: MARK COLUCCI, VP/SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CIGAR JEDI 2) THE CIGAR JEDI, 6105 PASEO ENCANTADA, CAMARILLO, CA 93012. VENTURA. BENJAMIN LOUIS CHARLES WINOKUR, 6105 PASEO ENCANTADA, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-1-2015. 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: BENJAMIN LOUIS CHARLES WINOKUR. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN DYE BAR, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. VENTURA. THE DYE BAR, INC., 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320, 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 30, 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: THE DYE BAR, INC., LOUISE NURNBERGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WATER EINSTEIN 2) WATEREINSTEIN, 365 WILLIS AVE, CAMARILLO, CA 93010. VENTURA. GREG HAYWARD, 4868 SULLIVAN ST, VENTURA, CA 93003, RONALD RIEGER, 145 CRESTVIEW AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG HAYWARD. This statement was filed with the County Clerk of Ventura County on 04/24/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AH LA MODE COMPANY, 532 EL AZUL CIRCLE, OAK PARK, CA 91377. VENTURA. JUDITH PLOTKIN, 532 EL AZUL CIR, 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 APRIL 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: JUDITH PLOTKIN. This statement was filed with the County Clerk of Ventura County on 04/02/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINT MASTERS, 4565 E. INDUSTRIAL ST., #7C, SIMI VALLEY, CA 93063. VENTURA. BARRY SHAPIRO, 3234 BLUEBIRD CIRCLE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/16/15. 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: BARRY SHAPIRO. This statement was filed with the County Clerk of Ventura County on 04/21/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POWER FITNESS SOLUTIONS, 5367 KINGSGROVE DR., SOMIS, CA 93066. VENTURA. JOHN ANTHONY AVILA, 5367 KINGSGROVE DR., SOMIS, CA 93066, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ANTHONY AVILA. This statement was filed with the County Clerk of Ventura County on 04/16/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COAST TO COAST COLLECTIBLES, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063. VENTURA. SPENCER GRAHAM THORNTON, 4275 FLORENCE STREET, 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 04/01/2015. 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: SPENCER GRAHAM THORNTON. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007512. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ZIP THROW 2) ZIP SPORTS TRAINING, 371 APPIAN WAY, VENTURA, CA 93003. VENTURA. MATTHEW BINGHAM CHERRIE, 371 APPIAN WAY, 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: MATTHEW BINGHAM CHERRIE, OWNER. This statement was filed with the County Clerk of Ventura County on 04/20/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMARILLO MMA AND FITNESS 2) CAMARILLO MIXED MARTIAL ARTS AND FITNESS 3) WIND BUSINESS DEVELOPMENT AND ECONOMIC VENTU 4) 805 MMA 5) EIGHT ZERO FIVE MMA, 2100 PONDEROSA DRIVE, CAMARILLO, CA 93010. VENTURA. WIND COMBAT SYSTEM INC, 4610 REFUGIO CT, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 3/2010, 3) 6/2013, 4-5) 5/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WIND COMBAT SYSTEM INC, CHERRY M. DEWINDT, CEO. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J2 LINEAR TECH, 288 FLITTNER CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. JOSEPH VICTOR SOLIMAN, 288 FLITTNER CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH VICTOR SOLIMAN. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED OPTOMETRICS, 1014 S. WESTLAKE BLVD SUITE #10, WESTLAKE VILLAGE, CA 91361. VENTURA. DEAN SCOTT STEINBERGR OD., A PROFESSIONAL CORPORATION, 23623 SPIRES ST, WEST HILLS, CA 91304, STATE OF INCORPORATION: CA S-CORPS. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/20/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEAN S STEINBERGR, O.D., A PROFESSIONAL CORPORATION, DEAN S. STEINBERGR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FOUR BRIX WINERY 2) FOUR BRIX 3) BRIXHEADS 4) BRIXHOUSE, 2290 EASTMAN AVE #109, VENTURA, CA 93003. VENTURA. FOUR BRIX, LLC, 2290 EASTMAN AVE #109, VENTURA, CA 93003, STATE OF INCORPORATION: 200824110143 CALIF.. 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 5-1-2010, . 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: FOUR BRIX, LLC, KAREN STEWART, MANAGER LLC. This statement was filed with the County Clerk of Ventura County on 04/15/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007792. The following person (persons) is (are) doing business as: Fictitious Business Name(s) K & G VENDING COMPANY, 2215 OLEANDER CT., NEWBURY PARK, CA 91320. VENTURA. KIRSTEN ANN AMANTIA, 2215 OLEANDER CT., NEWBURY PARK, CA 91320, GREGORY JOHN AMANTIA, 2215 OLEANDER 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 JULY 1, 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRIS AMANTIA. This statement was filed with the County Clerk of Ventura County on 04/22/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARTISTIC LICENSE, 1035 E. LA LOMA AVE., SOMIS, CA 93066. VENTURA. HOYT MOORE, 1035 E. LA LOMA AVE., SOMIS, CA 93066, JENNIFER MOORE, 1035 E. LA LOMA AVE., SOMIS, CA 93066. 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: HOYT MOORE. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BERRINGTON AG TRENCH PLUS, 3455 E. GUIBERSON RD, FILLMORE, CA 93015. VENTURA. JOHN ROBERT BERRINGTON, 3455 E. GUIBERSON RD., FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/23/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ROBERT BERRINGTON. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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, APRIL 30, MAY 7, 14, 21, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DISCOUNT MEMORY DIRECT, 290 RIVERDALE COURT #1114, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 7-8-2011. The file number to the fictitious business name being abandoned: 20110718100103490. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BENJAMIN LOUIS CHARLES WINOKUR, 6105 PASEO ENCANTADA, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/09/15. Signed: BENJAMIN LOUIS CHARLES WINOKUR. File Number: 20150409-10006772-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150421-10007664-0
The following person(s) is (are) doing business as:
Worldwide Travel Experts, 1135 Oyster Pl., Oxnard, CA 93030, County of Ventura
State of incorporation: CA
World Wide Travel Experts, LLC, 1135 Oyster Pl., Oxnard, CA 93030
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laura A. Thomas, President
World Wide Travel Experts, LLC
This statement was filed with the County Clerk of Ventura on April 21, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/30, 5/7, 5/14, 5/21/15 CNS-2742336#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150421-10007661-0
The following person(s) is (are) doing business as:
Verizon Wireless, 1825 Ventura Blvd., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Los Angeles SMSA Limited Partnership, a California Limited Partnership, 15505 Sand Canyon Avenue, Irvine, CA 92618
This business is conducted by a limited partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2010
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/ Karen M. Shipman, Assistant Secretary of Air Touch Cellular
Los Angeles SMSA Limited Partnership
This statement was filed with the County Clerk of Ventura on April 21, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/30, 5/7, 5/14, 5/21/15 CNS-2739336#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150320-10005338-0
The following person(s) is (are) doing business as:
Zonder Family Law, 2660 Townsgate Road, Suite 550, Westlake Village, CA 91361 County of VENTURA
Lisa R. Zonder, 2660 Townsgate Road, Suite 550, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/21/2010.
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/ Lisa R. Zonder
This statement was filed with the County Clerk of Ventura County on 03/20/2015.
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
4/30, 5/7, 5/14, 5/21/15 CNS-2728293#

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of May
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 364 Antonio Patino
UNIT # 217 Jose Cortez
UNIT # 144 Christina Carrillo
UNIT # 398 Nanetta Harvey
UNIT # 328 Robert Hunt
UNIT # 316 Yolanda Mosley
UNIT # 290 Paula Urrutia
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, April 30, 2015 and May 7, 2015

NOTICE TO BIDDERS
Notice is hereby given the Fillmore Unified School District (hereinafter referred to as “District” or “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Concrete and Paving Improvements at San Cayetano Elementary School. San Cayetano Elementary School located at 514 Mountain View Street, Fillmore, CA 93015.
as per drawings and specifications which may now be obtained from the Architect or the District Office.
S.I.M. Architects
7591 N. Ingram, Suite 101 Fresno, California 93711
Phone: (559) 448-8400 Fax: (559) 448-8467
upon deposit of twenty five dollars ($25.00), refundable when drawings and specifications are returned in good condition as indicated in the “Instructions to Bidders.”
The lowest bid shall be determined on the amount of the base bid.
Time of completion for the Project shall be sixty (60) calendar days from the date established in the Owner’s Notice to Proceed.
Bids will be sealed and filed in the Business Office of the Owner
FILLMORE UNIFIED SCHOOL DISTRICT
Board Room 627 Sespe Ave. Fillmore, CA 93015
on Thursday, May 14, 2015, before 2:00 pm (PST) on the clock designated by the District or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on at 2:01 pm (PST) as calculated by the clock designated by the District or its representative as the bid clock.
A mandatory pre-bid conference will be held on May 7, 2015, at 12:30 pm (PDT). Meet at the School’s Administration Building. The pre-bid job walk will provide the opportunity to inspect the site and may include dissemination of additional information in response to questions. All bidders will be deemed to have notice of all conditions and information, including, but not limited to any conditions in, at, and about the site, the building or buildings, if any, and any work that may have been done thereon.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the District.
The successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies.
Owner reserves the right to approve or reject the surety insurers selected by Contractor and to require Contractor to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “A” or “C-12” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. Owner reserves the right to reject any bid if a listed subcontractor is not licensed at the time bidder’s bid is submitted to Owner.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
DIR REGISTRATION:
(a) No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
(b) No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
(c) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
(d) Please provide your DIR registration number with your bid Proposal, bids without this DIR registration number your bid will be subject to rejection.
FINGERPRINTING REQUIREMENTS: Contractors and their employees shall comply with the Michelle Montoya School Safety Act, Section 45125.2 of the Education Code. Refer to Section 00 62 50 - Fingerprinting Requirements.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than thirty (30) days to make a decision regarding the rejection of bids or the award of the Contract.
Advertise: April 30, 2015
May 5, 2015
Fillmore Unified School District
By: Adrian Palazuelos
Title: Superintendent
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015

NOTICE TO BIDDERS
Notice is hereby given the Fillmore Unified School District (hereinafter referred to as “District” or “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Reroofing of campus of San Cayetano Elementary School, including lead and asbestos abatement. San Cayetano Elementary School located at 514 Mountain View Street, Fillmore, CA 93015.
as per drawings and specifications which may now be obtained from the Architect or the District Office.
S.I.M. Architects
7591 N. Ingram, Suite 101 Fresno, California 93711
Phone: (559) 448-8400 Fax: (559) 448-8467
upon deposit of twenty five dollars ($25.00), refundable when drawings and specifications are returned in good condition as indicated in the “Instructions to Bidders.”
The lowest bid shall be determined on the amount of the base bid.
Time of completion for the Project shall be sixty (60) calendar days from the date established in the Owner’s Notice to Proceed.
Bids will be sealed and filed in the Business Office of the Owner
FILLMORE UNIFIED SCHOOL DISTRICT
Board Room 627 Sespe Ave. Fillmore, CA 93015
on Thursday, May 14, 2015, before 1:00 pm (PST) on the clock designated by the District or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on at 1:01 pm (PST) as calculated by the clock designated by the District or its representative as the bid clock.
A mandatory pre-bid conference will be held on May 7, 2015, at 12:30 pm (PDT). Meet at the School’s Administration Building. The pre-bid job walk will provide the opportunity to inspect the site and may include dissemination of additional information in response to questions. All bidders will be deemed to have notice of all conditions and information, including, but not limited to any conditions in, at, and about the site, the building or buildings, if any, and any work that may have been done thereon.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the District.
The successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies.
Owner reserves the right to approve or reject the surety insurers selected by Contractor and to require Contractor to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” or ‘C39’ license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. Owner reserves the right to reject any bid if a listed subcontractor is not licensed at the time bidder’s bid is submitted to Owner.

The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
DIR REGISTRATION:
(a) No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
(b) No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
(c) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
(d) Please provide your DIR registration number with your bid Proposal, bids without this DIR registration number your bid will be subject to rejection.
FINGERPRINTING REQUIREMENTS: Contractors and their employees shall comply with the Michelle Montoya School Safety Act, Section 45125.2 of the Education Code. Refer to Section 00 62 50 - Fingerprinting Requirements.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than thirty (30) days to make a decision regarding the rejection of bids or the award of the Contract.
Advertise: April 30, 2015 May 5, 2015
Fillmore Unified School District
By: Adrian Palazuelos
Title: Superintendent
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015
____________________________________

NOTICE TO BIDDERS
Notice is hereby given the Fillmore Unified School District (hereinafter referred to as “District” or “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Concrete and Paving Improvements at Piru Elementary School, 3811 Center Street,
Piru, CA 93040.
as per drawings and specifications which may now be obtained from the Architect or the District Office.
S.I.M. Architects
7591 N. Ingram, Suite 101 Fresno, California 93711
Phone: (559) 448-8400 Fax: (559) 448-8467
upon deposit of twenty five dollars ($25.00), refundable when drawings and specifications are returned in good condition as indicated in the “Instructions to Bidders.”
The lowest bid shall be determined on the amount of the base bid.
Time of completion for the Project shall be sixty (90) calendar days from the date established in the Owner’s Notice to Proceed.
Bids will be sealed and filed in the Business Office of the Owner
FILLMORE UNIFIED SCHOOL DISTRICT
Board Room 627 Sespe Ave. Fillmore, CA 93015
on Thursday, May 14, 2015, before 3:00 pm (PST) on the clock designated by the District or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on at 3:01 pm (PST) as calculated by the clock designated by the District or its representative as the bid clock.
A mandatory pre-bid conference will be held on May 7, 2015, at 10:30 am (PDT). Meet at the School’s Administration Building. The pre-bid job walk will provide the opportunity to inspect the site and may include dissemination of additional information in response to questions. All bidders will be deemed to have notice of all conditions and information, including, but not limited to any conditions in, at, and about the site, the building or buildings, if any, and any work that may have been done thereon.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the District.
The successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies.
Owner reserves the right to approve or reject the surety insurers selected by Contractor and to require Contractor to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “A” or “C-12” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. Owner reserves the right to reject any bid if a listed subcontractor is not licensed at the time bidder’s bid is submitted to Owner.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
DIR REGISTRATION:
(a) No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
(b) No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
(c) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
(d) Please provide your DIR registration number with your bid Proposal, bids without this DIR registration number your bid will be subject to rejection.
FINGERPRINTING REQUIREMENTS: Contractors and their employees shall comply with the Michelle Montoya School Safety Act, Section 45125.2 of the Education Code. Refer to Section 00 62 50 - Fingerprinting Requirements.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than thirty (30) days to make a decision regarding the rejection of bids or the award of the Contract.
Advertise: April 30, 2015 May 5, 2015
Fillmore Unified School District
By: Adrian Palazuelos
Title: Superintendent
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015
_________________________________

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34455-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: SAY ENTERPRISES INC, A CALIFORNIA CORPORATION, 1145 LINDERO CANYON RD, UNIT D6, WESTLAKE VILLAGE, CA 91362
Doing business as: LINDERO LEARNING CENTER
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: JOHN ANDREW ADAMS AND LI WANG, 1145 LINDERO CANYON RD, UNIT D6, WESTLAKE VILLAGE, 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: 1145 LINDERO CANYON RD, UNIT D6, WESTLAKE VILLAGE, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MAY 18, 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 MAY 15, 2015 which is the business day before the anticipated sale date specified above.
Dated: APRIL 18, 2015
JOHN ANDREW ADAMS AND LI WANG, Buyer(s)
LA1530572 FILLMORE GAZETTE 4/30/15

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Thursday, May 21, 2015, at 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
# 179= Lewis Hernandez
#220= Adela Hollowell
#01= Santos Garcia
#526 = Paul Benavides
#157= Carson Lhotka
#104= Julie A. Lhotka
#07= Frank A. Lozano
#201=Bernice Romero
#517= Paul S. Squillo
#46= Daniel A. Torres
#533= Shannon Wright
#210= Dustin C. Prentice
# 513= Rosemarie Aldrich
RV's
#T18= Larry Lhotka
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: April 30, May 7, May 14
AUCTION DATE: Thursday, May 21, 2015, at 9:00AM, or sometime thereafter, (Auction time & date subject to change due to unforseen circumstances)
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2015