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.

12/04/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW WORLD ANIMALS, 6011 NELDA ST #2, SIMI VALLEY, CA 93063, VENTURA. JENNIFER TOFT, 6011 NELDA ST #2, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER TOFT. This statement was filed with the County Clerk of Ventura County on 11/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOD EGG PRESS, 2830 GOLF VILLA WY, CAMARILLO, CA 93010, VENTURA. DAVID G. KEITH, 2830 GOLF VILLA WY, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID G. KEITH. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REEVES CONCRETE INSPECTION AND GPR SERVICES, 4315 FIRESIDE LANE, MOORPARK, CA 93021, VENTURA. BRETT CRAIG REEVES, 4315 FIRESIDE LANE, 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 11/6/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRETT C. REEVES. This statement was filed with the County Clerk of Ventura County on 11/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONCHITA BAKERY PANADERIA, 2631 N VENTURA RD, PORT HUENEME, CA 93041, VENTURA. EMILIO PLAZA, 1145 N 6TH PL, PORT HUEN EME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILIO PLAZA. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A CLEANER IMAGE, 6441 N. DUKE ST., MOORPARK, CA 93021, VENTURA. MATT BUTHMAN, 6441 N. DUKE 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 10/13/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATT BUTHMAN. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I’M A KID WHO CAN, 4621 BEAUMONT AVE., OXNARD, CA 93033, VENTURA. ARACELY AVILA, 4621 BEAUMONT AVE., 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 11/04/2014. 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: ARACELY AVILA. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAB ART, 1793 EAST MAIN STREET, VENTURA, CA 93001, VENTURA. YESSICA TORRES, 1793 EAST 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: YESSICA TORRES. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) B&C/BUSINESS & COMMERCIAL INSURANCE SERVICES 2) LIS/LENDER INSURANCE SERVICES, 182 WEDGEWOOD CIRCLE, THOUSAND OAKS 91360, VENTURA. GARY BARNUM, 182 WEDGEWOOD 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 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 BARNUM. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI CARE MEDICAL GROUP, 1164 SWALLOW LANE, SIMI VALLEY, CA 93065, VENTURA. SIMI CARE MEDICAL GROUP, INC., 1164 SWALLOW LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/4/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIMI CARE MEDICAL GROUP, INC., MOJGAN SADEGHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHERWOOD VALLEY REALTY, 2300 NORFIELD COURT, THOUSAND OAKS, CA 91361, VENTURA. CASTLE & COOKE CALIFORNIA, INC., 10000 STOCKDALE HWY. #300, BAKERSFIELD, CA 93311. 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: CASTLE & COOKE CALIFORNIA, INC., MELBA DARLENE MOHLKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020677. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PADAVO 2) MOVING AND GROOVING DELIVERY SERVICES 3) CUSTOM COUCH 4) FABBY CHIC 5) KOKAKOLA, 193 NORTH MOORPARK ROAD, SUITE A, THOUSAND OAKS, CA 91360, VENTURA. MONTIGA CORPORATION, 1678 SHADOW OAKS PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: C2458437/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) 05-01-2003, 3) – 5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTIGA CORPORATION, AARON SEBAGH, C.F.O. This statement was filed with the County Clerk of Ventura County on 11/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VETERANS VILLAGE OF VENTURA COUNTY 2) VVVC, 143 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041, VENTURA. DONALD HINDSMAN, 143 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041, RACHEL GUZMAN, 143 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. 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 11/5/2014. 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: DONALD HINDSMAN. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BLOSSOM EVENTS 2) MARIE NATIE COSMETICS, 1047 CACTUS COURT, THOUSAND OAKS, CA 91320, VENTURA. HOSPITALITY FX, LLC, 1047 CACTUS COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/25/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HOSPITALITY FX, LLC, FELIX WANA, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA MIA JEWELRY 2) BEE SWEET 3) LINDA GRAYSON, 3524 CASTANO DRIVE, CAMARILLO, CA 93010, VENTURA. GTA INC., 3524 CASTANO DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on NOV. 12, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GTA, INC., LINDA GRAYSON FOSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHO SRIRACHA INC, 301 W CHANNEL ISLAND BLVD, PORT HUENEME, CA 93041, VENTURA. PHO SRIRACHA INC, 3150 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: 3718109 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: PHO SRIRACHA INC, PHONG DUONG NGUYEN, CEO. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 26, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141120-10020826-0
The following person(s) is (are) doing business as:
BigSystems, 956 Crown Hill Drive Simi Valley CA 83063; County of Ventura
Carey Capaldi, 956 Crown Hill Drive Simi Valley CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carey Capaldi
This statement was filed with the County Clerk of Ventura on November 20, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
12/4, 12/11, 12/18, 12/25/14 CNS-2691264#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141120-10020824-0
The following person(s) is (are) doing business as:
Lopez Motor Cars, 2121 North Oxnard Blvd Oxnard CA 93036; County of Ventura
State of incorporation: California
JRGJ, 2121 North Oxnard Blvd Oxnard CA 93036
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/ James Ritter, Secretary
JRGJ
This statement was filed with the County Clerk of Ventura on November 20, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
12/4, 12/11, 12/18, 12/25/14 CNS-2691288#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On July 26, 2014 officers of the Oxnard Police Department seized the property listed for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $34.029.00. The seized property is described as follows:
$34,029.00 U.S. Currency at 226 E. Channel Island Blvd, Oxnard California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014-459930-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/4, 12/11, 12/18/14 CNS-2693982#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34334-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: CUPID'S, INC, A CALIFORNIA CORPORATION, 14308 VICTORY BLVD, VAN NUYS, CA 91401
Doing business as: CUPID'S HOT DOGS - VAN NUYS
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: CUPID'S HOT DOGS, 20030 VANOWEN ST, CANOGA PARK, CA 91306; CUPID'S HOT DOGS, 2585 COCHRAN ST #G, SIMI VALLEY, CA 93065
The location in California of the chief executive office of the Seller is: 2585 COCHRAN ST #G, SIMI VALLEY, CA 93065
The name(s) and business address of the buyer(s) is/are: JOYNEEYA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 14308 VICTORY BLVD, VAN NUYS, CA 91401
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, LIST OF CUSTOMERS, ALL TRANSFERABLE PERMITS, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 14308 VICTORY BLVD, VAN NUYS, CA 91401
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 DECEMBER 22, 2014
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 DECEMBER 19, 2014 which is the business day before the anticipated sale date specified above.
Dated: 11/25/2014
JOYNEEYA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1481135 FILMORE GAZETTE 12/4/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34319-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: STACK ENTERPRISES, INC, A CALIFORNIA CORPORATION, 6524 PLATT AVE, WEST HILLS, CA 91307
Doing business as: NOTHING BUNDT CAKES - WEST HILLS
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: NOTHING BUNDT CAKES - THOUSAND OAKS, 1610 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The location in California of the chief executive office of the Seller is: 1610 E. THOUSAND OAKS BLVD #D, THOUSAND OAKS, CA 91362
The name(s) and business address of the buyer(s) is/are: BONNIE B'S SWEET BEGINNINGS, A CALIFORNIA CORPORATION, 6524 PLATT AVE, WEST HILLS, CA 91307
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 is located at: 6524 PLATT AVE, WEST HILLS, CA 91307
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 DECEMBER 22, 2014
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 DECEMBER 19, 2014 which is the business day before the anticipated sale date specified above.
Dated: 11/28/2014
BONNIE B'S SWEET BEGINNINGS, A CALIFORNIA CORPORATION, Buyer(s)
LA1481060 FILLMORE GAZETTE 12/4/14

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
perCalifornia Self StorageAct,Section2lT00etseq.ofthebusinessandProfessions
Code of the State of California. (See sections 182.600 of Civil Code) Undersigned
Intends to sell the personal items at wwlry.5lSlegg&elllss-lq4l sale by contpetitive
biding ending on Thursday, December 18thh, 2014 at 9:00 a.m, Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1615 Luis M. Cordoba/Sam Moug - misc goods
Purchase must be paid at the time with a money order or credit card. Salet subject to
prior cancellation in the event of settlement,
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 101.7
12/04/14, 12/11/14

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
11/27/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019815. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY HITS THE SPOT, 10041 NORWALK ST., VENTURA, CA 93004, VENTURA. PAIGE EMILY SCHMIDT, 10041 NORWALK ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/2013. 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: PAIGE EMILY SCHMIDT. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020743. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PNL CONSULTING, 5998 SERENA ST. C, SIMI VALLEY, CA 93063, VENTURA. PAUL LAFFLITTO, 5998 SERENA ST C, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PAUL LAFFLITTO. This statement was filed with the County Clerk of Ventura County on 11/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020745. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 PARTY BUS LIMO, 531 SISKIN PL., SIMI VALLEY, CA 93065, VENTURA. DAVID REYNOSO, 531 SISKIN PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-31-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID REYNOSO. This statement was filed with the County Clerk of Ventura County on 11/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAKED SPORTS INNOVATIONS, 935 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. LINDSAY DAKOTA, 935 VIA COLINAS, 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: LINDSAY DAKOTA. This statement was filed with the County Clerk of Ventura County on 11/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOMMERS PROPERTIES, 4367 AVENIDA PRADO, THOUSAND OAKS, CA 91362, VENTURA. JACOB P SOMMERS, 4367 AVENIDA PRADO, 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: JACOB P. SOMMERS. This statement was filed with the County Clerk of Ventura County on 11/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020682. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SALON 31, 557 W VENTURA ST SUITE B, FILLMORE, CA 93015, VENTURA COUNTY. KAREN ANN TORRES, 1155 LOS SERENOS, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN ANN TORRES. This statement was filed with the County Clerk of Ventura County on 11/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI CITY WASH, 942 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012, VENTURA COUNTY. KENNETH I HIROSHIMA JR, 942 HICKORY VIEW 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: KENNETH I HIROSHIMA JR. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIGHT WAY BUILDING SOLUTIONS, 4240 HARBOR BLVD #204, OXNARD, CA 93035, VENTURA. JOANN ZUNIGA, 4240 HARBOR BLVD #204, 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: JOANN ZUNIGA. This statement was filed with the County Clerk of Ventura County on 10/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019582. The following person (persons) is (are) doing business as: Fictitious Business Name(s) USA NUTRITION, 2367 COCHRAN STREET, SIMI VALLEY, CA 93065, VENTURA. NAMIK SERDAR DUYMAYAN, 2367 COCHRAN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NAMIK SERDAR DUYMAYAN. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS COMPAS LOCKSMITH, 862 YALE ST, SANTA PAULA, CA 93060, VENTURA. CLAUDIO KIBBE, 862 YALE ST, 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 2/17/2010. 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: CLAUDIO KIBBE. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RENET RENAL EDUCATION NETWORK, 6906 HASTINGS ST, MOORPARK, CA 93021, VENTURA. SANDRA WILSON–CORRIGAN, 6906 HASTINGS 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 9/30/2009. 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: SANDRA WILSON - CORRIGAN. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RONNI SANLO CONSULTING 2) PURPLE DISTINCTIONS WRITING RETREATS, 9584 EL CAJON ST, VENTURA, CA 93004, VENTURA. RONNI SANLO, 9584 EL CAJON ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONNI SANLO. This statement was filed with the County Clerk of Ventura County on 11/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STEAMWORKS CARPET CARE AND JANITORIAL 2) A AND P JANITORIAL SERVICE, 1180 AZAELA WAY 105, VENTURA, CA 93004, VENTURA. ROBERT F PLAZA JR, 1180 AZALEA WAY 105, 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: ROBERT F PLAZA JR. This statement was filed with the County Clerk of Ventura County on 10/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019777. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMPBELL GROUP 2) CAMPBELL GROUP HOMES 3) TCG PROPERTIES, 2555 TOWNSGATE RD #200, WESTLAKE VILLAGE, CA 91361, VENTURA. PAUL CAMPBELL, 906 EVENSTAR AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on #1&2) JULY 15, 2013, #3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL CAMPBELL. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019779. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMPBELL GROUP 2) CAMPBELL GROUP HOMES 3) TCG PROPERTIES, 2555 TOWNSGATE RD #200, WESTLAKE VILLAGE, CA 91361, VENTURA. MARTHA CAMPBELL, 906 EVENSTAR AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on #1&2) JULY 15, 2013, #3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTHA CAMPBELL. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019358. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARKFORD REAL ESTATE INVESTMENT, 40 W EASY ST #3, SIMI VALLEY, CA 93065, VENTURA. PROFESSIONAL GROWTH ASSOCIATES INC, 40 W EASY ST #3, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PROFESSIONAL GROWTH ASSOCIATES INC, SANDRA GARCIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHORELINE REAL ESTATE, 3600 HARBOR BLVD SUITE 114, OXNARD, CA 93035, VENTURA. CROWN HOMES & ESTATES, INC, 2015 NAPOLI DRIVE, 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 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: CROWN HOMES & ESTATE, INC, MONICA PAYER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRUISE PLANNERS, 5414 COCHISE STREET, SIMI VALLEY, CA 93063, VENTURA. LOCK TRAVEL CONSULTANTS LLC, 5414 COCHISE STREET, 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 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: LOCK TRAVEL CONSULTANTS, LLC, LORI WILLIAMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020495. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODY FAT TEST, 53 MCAFEE CT, THOUSAND OAKS, CA 91360, VENTURA. BIG H ENTERPRISE LLC, 53 MCAFEE CT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BIG H ENTERPRISE LLC, HEATHER WEINSCHENK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020130. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PB FAB, LLC 2) PB FAB TRAILERS, 124 NORTH AVIADOR SUITE 7, CAMARILLO, CA 93010, VENTURA. PB FAB, LLC, 124 NORTH AVIADOR SUITE 7, 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: PB FAB, LLC, BRIAN CONTER, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TECHCONNEXION, 13065 SLEEPY WIND ST, MOORPARK, CA 93021, VENTURA. DANIEL DOUGHERTY, 13065 SLEEPY WIND ST, MOORPARK, CA 93021, LORIELLE DOUGHERTY, 13065 SLEEPY WIND ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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 DOUGHERTY. This statement was filed with the County Clerk of Ventura County on 10/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020438. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & D TRANSPORTATION, 1211 MARICOPA HWY STE 262, OJAI, CA 93023, VENTURA. SANDRA HERNANDEZ, 1211 MARICOPA HWY STE 262, OJAI, CA 93023, BAHENA IVAN HERNANDEZ, 1211 MARICOPA HWY STE 262, 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 1/4/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020483. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIONSGATE SELF STORAGE, 777 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033, VENTURA. RAZNICK FAMILY VENTURES, A CALIFORNIA LIMITED PARTNERSHIP, 5525 OAKDALE AVE STE 200, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/24/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAZNICK FAMILY VENTURES, A CALIFORNIA LIMITED PARTNERSHIP, ROBERT RAZNICK, PRESIDENT OF RAZNICK & SONS, INC., GENERAL PARTNER OF RAZNICK FAMILY VENTURES, A CALIFORNIA LIMITED PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AAA FLYING TROLLEY SELF STORAGE, 1575 W 5TH ST, OXNARD, CA 93030, VENTURA. DOUBLEHIGH FINANCIAL, LP, 5525 OAKDALE AVE STE 200, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/25/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUBLEHIGH FINANCIAL, LP, ROBERT RAZNICK, TRUSTEE OF CHERIE RAZNICK, TRUST OF 1980 GENERAL PARTNESHIP. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020473. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI VALLEY GLASS, 525 VENTURA AVE, OAK VIEW, CA 93022, VENTURA. LEE CRIGER, 2005 VERDE OAK, OAK VIEW, CA 93022, KIRBY CRIGER, 11195 N VENTURA AVE, OAK VIEW, CA 93022. 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 10/30/2009. 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: LEE CRIGER, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST TIRE, 655 RICHMOND AVE., OXNARD, CA 93030, VENTURA. SPRINKLE TIRE, INC., 655 RICHMOND AVE., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SPRINKLE TIRE, INC., JOAN C. SPRINKLE, SECY/TREAS. This statement was filed with the County Clerk of Ventura County on 11/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KELLEY CLEANING SERVICES, 851 VINTON COURT, THOUSAND OAKS, CA 91360, VENTURA COUNTY. TRAVIS ADAM KELLEY, 851 VINTON COURT, 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 11/7/2014. 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: TRAVIS ADAM KELLEY. This statement was filed with the County Clerk of Ventura County on 11/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NURTURE’S BLEND, 2325 N VENTURA AVENUE, VENTURA, CA 93001, VENTURA. KERSTIN MILLER, 2325 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 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: KERSTIN MILLER. This statement was filed with the County Clerk of Ventura County on 10/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021001. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO DOLPHIN POOLS, 138 N FIR ST, VENTURA, CA 93001, VENTURA. MATT WARREN, 138 N FIR ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/18/2014. 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: MATTHEW E. WARREN. This statement was filed with the County Clerk of Ventura County on 11/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEPHENS & ASSOCIATES, 1198 NAVIGATOR DR SUITE H, VENTURA, CA 93001, VENTURA. SCOTT STEPHENS, 1198 NAVIGATOR DR #90, 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: SCOTT STEPHENS. This statement was filed with the County Clerk of Ventura County on 10/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20141113-10020382-0
The following person(s) is (are) doing business as:
Extra Space Storage #1253, 1259 Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
Extra Space Management, Inc., 2795 E Cottonwood Parkway, Suite 400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/13/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
11/27, 12/4, 12/11, 12/18/14 CNS-2681237#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141020-10018811-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JC MAILBOX DESIGNS, 5411 DRIFTWOOD ST, OXNARD, CA 93035, VENTURA COUNTY. JESSICA L COHN, 4219 SADDLECREST LN, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA L COHN. The statement was filed with the County Clerk of Ventura County on 10/20/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/27/2014 12/04/2014 12/11/2014 12/18/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141113-10020328-0
The following person(s) is (are) doing business as:
Kickinash Baseball, 2787 Autumn Ridge Drive, Thousand Oaks, CA 91362; County of Ventura
Billy Manuel Ashley Jr., 2787 Autumn Ridge 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/ Billy Manuel Ashley Jr.
This statement was filed with the County Clerk of Ventura on November 13, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
11/27, 12/4, 12/11, 12/18/14

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
11/20/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLSESHOP, 905 PIEDMONT ST., OXNARD, CA 93035, VENTURA. FRANCISCO L SANCHEZ, 905 PIEDMONT ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/2014. 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: FRANCISCO L. SANCHEZ. This statement was filed with the County Clerk of Ventura County on 10/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018901. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORIGINS BIRTH & BODYWORK SERVICES, 3439 TELEGRAPH RD., VENTURA, CA 93003, VENTURA. KAELYN ROSE CURRAN, 146 S H STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAELYN ROSE CURRAN. This statement was filed with the County Clerk of Ventura County on 10/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019905. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RLG DISTRIBUTION, 1011 ALMENDRA PL, OXNARD, CA 93036, VENTURA. RONALD L. GARCIA, 1011 ALMENDRA PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD L. GARCIA. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUCKEYE CONSTRUCTION, 646 SPRINGFIELD AVE, VENTURA, CA 93004, VENTURA. LEE MATTHEW PRICE, 646 SPRINGFIELD AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEE MATTHEW PRICE. This statement was filed with the County Clerk of Ventura County on 10/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVITRONICS, 768 FOREST PARK BLVD. APT. M308, OXNARD, CA 93036, VENTURA. BOEHLKE, EDGAR, 768 FOREST PARK BLVD. APT.M308, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/2014. 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: BOEHLKE, EDGAR. This statement was filed with the County Clerk of Ventura County on 10/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST QUALITY FOOD DISTRIBUTORS, 1876 6TH PLACE, PORT HUENEME, CA 93041, VENTURA. JUAN M GIL, 1876 6TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN M GIL. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REDBEARD’S RENTALS, 2123 ALAMEDA AVE, VENTURA, CA 93003, VENTURA. NATHAN CUMMING, 2123 ALAMEDA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/2014. 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: NATHAN CUMMING. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020455. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LETTER PAL, 66 SO. SANTA CRUZ STRET, VENTURA, CA 93001, VENTURA. KRISTIN STILES, 66 SO. SANTA CRUZ 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: KRISTIN STILES. This statement was filed with the County Clerk of Ventura County on 11/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTERN BANKS GENERAL CONTRACTRORS 2) STS SHOTCRETE, 136 PASADENA AVE, OXNARD, CA 93035, VENTURA. THOMAS DAVID HILGENBERG, 136 PASADENA AVE, 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 4-1-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS DAVID HILGENBERG. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAPITAL DESIGNS ARCHITECTURAL ILLUSTRATORS AND PLANNERS 2) CALIFORNIA ENERGY CONSULTANTS, 4377 SPRINGFIELD STREET, SIMI VALLEY, CA 93063,VENTURA. MICHAEL J FRANCIS, 4377 SPRINGFIELD 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 1-6-1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 J FRANCIS. This statement was filed with the County Clerk of Ventura County on 11/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIGNCERELY 2) RW SWEETIES, 628 BLUEGRASS ST, SIMI VALLEY, CA 93065, VENTURA. LISA ANN ROLLINS, 628 BLUEGRASS ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 ANN ROLLINS. This statement was filed with the County Clerk of Ventura County on 10/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VC PROPERTY BROTHERS, 5720 RALSTON STREET #100, VENTURA, CA 93003, VENTURA. MONTANO ENTERPRISES, INC, 934 DURKIN STREET, 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 10/12/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTANO ENTERPRISES INC, ENRIQUE MANTANO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIMA REALTY GROUP, 333 N. LANTANA STREET SUITE 110, CAMARILLO, CA 93010, VENTURA. PARKHAVEN MANAGEMENT GROUP, 333 N. LANTANA STREET SUITE 110, 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 OCT. 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PARKHAVEN MANAGEMENT GROUP, ARMANDO SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2014

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 Stephen J. Slyker 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#14-090 September 28, 2014 California Highway Patrol officers seized $992.00 U.S. currency at Tapo Canyon Road, North SR118, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $992.00.
FS#14-097 September 23, 2014 Oxnard Police Department officers seized $2,848.00 U.S. currency at 630 Maulhardt, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,848.00.
FS#14-101 October 08, 2014 Ventura County Sheriff's Department officers seized $4010.00 U.S. currency 1928 E. Avenida Del Los Arboles, Thousand Oaks 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 $4010.00.
FS#14-102 October 08, 2014 Ventura County Sheriff's Department officers seized $2,635.76 U.S. currency at Highway 101 and Westlake Boulevard, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,635.76.
FS#14-103 October 10, 2014 Ventura Police Department officers seized $387.00 U.S. currency at 576 Borchard Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $387.00.
FS#14-104 October 15, 2014 Ventura Police Department officers seized $1,726.00 U.S. currency at Telephone Road and Clinton Ave., Ventura 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 $1,726.00.
FS#14-107 June 6, 2014 Ventura Police Department officers seized $426.00 U.S. currency at 64 James Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $426.00.
FS#14-110 October 28, 2014 Ventura Police Department officers seized $663.00 U.S. currency at 2266 Grand Ave, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $663.00.
FS#14-111 October 31, 2014 Ventura Police Department officers seized $560.00 U.S. currency at Victoria Avenue and Ralston Street, Ventura CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $560.00.
11/20, 11/27, 12/4/14
CNS-2689210#

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
11/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAMA’S PIZZA BOYS, 1075 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, VENTURA. ANTONIA E HARTIN, 1075 E AVENIDA DE LOS ARBOLES, 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: ANTONIA E. HARTIN. This statement was filed with the County Clerk of Ventura County on 10/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DENISE ROMANCE, MARKETING CONSULTANT, 5766 OAK BANK TRAIL UNIT 105, OAK PARK, CA 91377, VENTURA. DENISE H ROMANCE, 5766 OAK BANK TRAIL UNIT 105, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE ROMANCE. This statement was filed with the County Clerk of Ventura County on 10/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018733. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAPRI CARPET CARE, 2316 CHANNEL DR, VENTURA, CA 93003, VENTURA. ALAN ODLE, 5596 FLOYD 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 1/20/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN ODLE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISCOUNT PRODUCTS LIMITED, 3700 DEAN DR. UNIT 305, VENTURA, CA 93003, VENTURA. BRIAN PRAEG, 3700 DEAN DR., UNIT 305, 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: BRIAN PRAEG. This statement was filed with the County Clerk of Ventura County on 10/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ISO TECHNOLOGY SERVICES, 1146 VAQUERO DR, OXNARD, CA 93030, VENTURA. JAY JAY ORENSE, 1146 VAQUERO 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 10/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY JAY ORENSE. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020049. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BABY BASH, 1736 ERRINGER RD. STE#100, SIMI VALLEY, CA 93065, VENTURA. SAMER TURK, 5142 COCHRAN 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 11/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMER TURK. This statement was filed with the County Clerk of Ventura County on 11/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IOT ENTERPRISES, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA. HARMON COGERT, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035. 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: HARMON COGERT, OWNER. This statement was filed with the County Clerk of Ventura County on 10/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEATTY & ASSOCIATES INSURANCE, 940 ENCHANTED WAY, SUITE 102, SIMI VALLEY, CA 93065, VENTURA. GARY KEITH BEATTY, 742 ARVADA CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY KEITH BEATTY. This statement was filed with the County Clerk of Ventura County on 10/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WOWRENTALS 2) WOWRENTALS.COM, 1877 SEASONS ST., SIMI VALLEY, CA 93065, VENTURA. RYAN LANE BRADLEY, 1877 SEASONS ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN L. BRADLEY. This statement was filed with the County Clerk of Ventura County on 10/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019023. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONEJO AUTO BROKERS AND SALES 2) CONEJO AUTO SALES AND BROKERS, 801 MITCHELL ROAD, NEWBURY PARK, CA 91320, VENTURA. ROBERT TURNER, 3910 VIA VERDE, 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: ROBERT TURNER. This statement was filed with the County Clerk of Ventura County on 10/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RESOURCE WATER AND DRILLING, 3111 MATILIJA CANYON RD, OJAI, CA 93023, VENTURA. MICHAEL R. GRASSO, 3111 MATILIJA CANYON RD, OJAI, CA 93023, ALFRED NICHOLAS DIEBOLT, 525 SAN PASCUAL ST, SANTA BARBARA, CA 93101. 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: MICHAEL R. GRASSO. This statement was filed with the County Clerk of Ventura County on 10/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018781. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIVIC SOLUTIONS, INC, 27362 CALLE ARROYO, SAN JUAN CAPISTRANO, CA 92675, ORANGE. CIVIC SOLUTIONS, INC, 27362 CALLE ARROYO, SAN JUAN CAPISTRANO, CA 92675. 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: CIVIC SOLUTIONS, INC, THOMAS G. MERRELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KYURI 2) LEISURE TIME ENTERPRISE, 2795 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362, VENTURA. ROY M. ANDRADE, 2795 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362, MAE B. ANDRADE, 2795 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROY M ANDRADE. This statement was filed with the County Clerk of Ventura County on 11/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED CINEMA GEAR 2) ACG, 442 S. ASHWOOD AVENUE, VENTURA, CA 93003, VENTURA. MANUEL ROJAS MOSCOPULOS, 442 S. ASHWOOD AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/2014. 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: MANUEL ROJAS MOSCOPULOS. This statement was filed with the County Clerk of Ventura County on 10/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00459898-CU-PT-VTA. Petition of ANTHONY NEMENZ CHIPPARO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANTHONY NEMENZ CHAPARRO filed a petition with this court for a decree changing names as follows: ANTHONY NEMENZ CHAPARRO to ANTHONY LEO NEMENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: JAN, 8TH , 2015; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/07/14. Filed: 11/07/14. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2014

Notice of Seizure pursuant to health and Safety Code sections 11471/11488 and Notice of intended Forfeiture pursuant to health and Safety Code Section 11488.4
On September 25, 2014 officers of the Ventura County Sheriff's Department seized the property listed for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $97,643.00. The seized property is described as follows:
9/25/2014 U.S. Currency Located in southwest bedroom underneath a bed at 13334 Berg Street, Sylmar, California $75,000.00
9/25/2014 U.S. Currency Located in a black purse located inside vehicle at Campus Drive @ Collins, Moorpark, California $11,770.00
9/25/2014 U.S. Currency Located on person of Marco Cuevas at Campus Drive @ Collins, Moorpark, California $73.00
9/25/2014 2007 CHEVROLET TAHOE SUV Campus Drive @ Collins, Moorpark, California Est. value: $10,800.00
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If interested person has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014-00459742-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or
11/13, 11/20, 11/27/14 CNS-2686618#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141030-10019597-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATRIOT POOL AND SPA CARE, 15424 DRACENA AVE, MOORPARK, CA 93021, VENTURA COUNTY. MICHAEL A SEMLER, 15424 DRACENA AVE, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/08/2014. 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: MICHAEL A SEMLER. The statement was filed with the County Clerk of Ventura County on 10/30/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/13/2014 11/20/2014 11/27/2014 12/04/2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on November 21, 2014 at 9:30 a.m. and ending on November 25, 2014 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
Fritschi, Madeleine (Madeline) Unit # A-012, Kirchweger, Monica Unit # A-025, Mosher, Jennifer Unit # B-070, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Wirtz, Scott Unit # E-208, Montgomery, Andrea S. Unit # F-04, Budd, Robert A. Unit # P-0213B, Kielty, Mike Unit # P-0220B, Swanstrom, Patrick Unit # Q-0170, Eckert, Mary Unit # Q-0285, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-082, Stewart, Margot Unit # S4-273, Canizalez, Herodia Unit # S4-283, Mosher, Jennifer Unit # S5-022, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Fitzgerald, Mary & Fitzgerald, Daniel Unit # X1-023,
To be published in The Fillmore Gazette NOVEMBER 13, 20, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141028-10019436-0
The following person(s) is (are) doing business as:
Bancroft, 1881 Duncan Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Bancroft Enterprises, Inc., 1881 Duncan Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/27/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Luke Bancroft, Vice President
Bancroft Enterprises, Inc
This statement was filed with the County Clerk of Ventura on October 28, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
11/13, 11/20, 11/27, 12/4/14 CNS-2682497#

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

 
11/06/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED TECHNO SYSTEMS, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065, VENTURA. ROBIN NICHOLSON, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/2014. 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: ROBIN NICHOLSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NFC ENTERPRISES, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA. HARMON COGERT, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/28/2014. 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: HARMON COGERT. This statement was filed with the County Clerk of Ventura County on 10/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T.S. CONNER TRUCKING, 4910 MAUREEN LN, MOORPARK, CA 93021, VENTURA. TRISHA LYNN CONNER, 1108 OJAI RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRISHA CONNER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019591. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY SUDS, 15036 CAMPUS PARK DR #D, MOORPARK, CA 93021, VENTURA. NICOLE CARDOZA, 15036 CAMPUS PARK DR #D, 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 10/30/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE CARDOZA. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH STAR GRAPHICS, 1108 WINDSOR DR., THOUSAND OAKS, CA 91360, VENTURA. SEAN MARK MACLEAN, 1108 WINDSOR 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 11-14-2002. 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: SEAN MACLEAN. This statement was filed with the County Clerk of Ventura County on 10/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROBERT MICHAEL FILMS 2) 2 DIMENSIONAL MEDIA, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT MICHAEL SCHWIEGER, 14275 PEACH HILL RD., 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 10/24/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MICHAEL SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY LAW PRIVATE SCHOOL, 2929 ALBANY DRIVE, OXNARD, CA 93033, VENTURA. CALIFORNIA PRIVATE SCHOOLS INC, 2929 ALBANY DRIVE, OXNARD, USA-, 93033. 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 9/12/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA PRIVATE SCHOOLS INC, EDWARD C. PERERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE CONCRETE CUTTING, 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063, VENTURA. DI NONNO ENTERPRISES, INC., 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063. 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 7/1/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DI NONNO ENTERPRISES, INC., LISA DI NONNO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 501 S. ROSE AVE, OX, CA 93063, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. 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: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC., 2810 E. VINEYARD AVE, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. 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: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 106 E 5TH STREET, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. 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: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGAN MARIO’S, 625 N VENTURA AVE, OAK VIEW, CA 93022, VENTURA. OXMOUR, INC, 625 N VENTURA AVE, OAK VIEW, CA 93022. 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 5/28/2014. 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: SANDRA CONGDON, OXMOUR, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T AND R CARPENTRY, 1629 FREMONT DR., THOUSAND OAKS, CA 91362, VENTURA. ROBERT TALBERT, 1629 FREMONT DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT TALBERT. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

NOTICE OF TRUSTEE'S SALE T.S. No.: 2014-02187 Loan No.: 817933 A.P.N.: 103-0-073-045 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2009. 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 TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MATTHEW JIMENEZ AND CECILIA JIMENEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 12/31/2009 as Instrument No. 20091231-00210591-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2014 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $366,545.40 Street Address or other common designation of real property: 244 NORTH MILL STREET SANTA PAULA, CALIFORNIA 93060 A.P.N.: 103-0-073-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2014-02187. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/30/2014 Entra Default Solutions, LLC By: KATIE MILNES, VICE PRESIDENT A-4494387 11/06/2014, 11/13/2014, 11/20/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141024-10019193-0
The following person(s) is (are) doing business as:
Glenwood Care Center, 1300 North C Street, Oxnard, CA 93030-4006; County of Ventura
State of incorporation: Nevada
C Street Health Associates LLC, 27101 Puerta Real #450, Mission Viejo, CA 92691
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 7-20-2004.
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/ Soon Burman, Treasurer
C Street Health Associates LLC
This statement was filed with the County Clerk of Ventura on October 24, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
11/6, 11/13, 11/20, 11/27/14 CNS-2683561#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34308-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: SKYHIGHSPORTS CAMARILLO, MANAGEMENT, INC, A CALIFORNIA CORPORATION, 166 AVIADOR ST, CAMARILLO, CA 93010
Doing business as: SKY HIGH SPORTS
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) is/are: SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 166 AVIADOR ST, CAMARILLO, CA 93010
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 is located at: 166 AVIADOR ST, CAMARILLO, CA 93010
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 NOVEMBER 25, 2014
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 NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472618 FILMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34309-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: BOUNCE HIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
Doing business as: SKY HIGH SPORTS
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: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
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 is located at: 28656 THE OLD RD, VALENCIA, CA 91355
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 NOVEMBER 25, 2014
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 NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472624 FILLMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34307-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: SKYHIGHSPORTS CAMARILLO, INC, A CALIFORNIA CORPORATION, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
Doing business as: SKY HIGH SPORTS
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: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, 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 is located at: 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
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 NOVEMBER 25, 2014
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 NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472613 FILLMORE GAZETTE 11/6/14

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, November 20th, 2014 at 9:00 a.m. Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1508 Steve J. Brown – misc goods
A1207 Jon C. Couch- Misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette NOVEMBER 6,13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED TECHNO SYSTEMS, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065, VENTURA. ROBIN NICHOLSON, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/2014. 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: ROBIN NICHOLSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NFC ENTERPRISES, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA. HARMON COGERT, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/28/2014. 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: HARMON COGERT. This statement was filed with the County Clerk of Ventura County on 10/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T.S. CONNER TRUCKING, 4910 MAUREEN LN, MOORPARK, CA 93021, VENTURA. TRISHA LYNN CONNER, 1108 OJAI RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRISHA CONNER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019591. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY SUDS, 15036 CAMPUS PARK DR #D, MOORPARK, CA 93021, VENTURA. NICOLE CARDOZA, 15036 CAMPUS PARK DR #D, 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 10/30/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE CARDOZA. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH STAR GRAPHICS, 1108 WINDSOR DR., THOUSAND OAKS, CA 91360, VENTURA. SEAN MARK MACLEAN, 1108 WINDSOR 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 11-14-2002. 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: SEAN MACLEAN. This statement was filed with the County Clerk of Ventura County on 10/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROBERT MICHAEL FILMS 2) 2 DIMENSIONAL MEDIA, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT MICHAEL SCHWIEGER, 14275 PEACH HILL RD., 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 10/24/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MICHAEL SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY LAW PRIVATE SCHOOL, 2929 ALBANY DRIVE, OXNARD, CA 93033, VENTURA. CALIFORNIA PRIVATE SCHOOLS INC, 2929 ALBANY DRIVE, OXNARD, USA-, 93033. 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 9/12/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA PRIVATE SCHOOLS INC, EDWARD C. PERERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE CONCRETE CUTTING, 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063, VENTURA. DI NONNO ENTERPRISES, INC., 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063. 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 7/1/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DI NONNO ENTERPRISES, INC., LISA DI NONNO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 501 S. ROSE AVE, OX, CA 93063, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. 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: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC., 2810 E. VINEYARD AVE, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. 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: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 106 E 5TH STREET, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. 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: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGAN MARIO’S, 625 N VENTURA AVE, OAK VIEW, CA 93022, VENTURA. OXMOUR, INC, 625 N VENTURA AVE, OAK VIEW, CA 93022. 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 5/28/2014. 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: SANDRA CONGDON, OXMOUR, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T AND R CARPENTRY, 1629 FREMONT DR., THOUSAND OAKS, CA 91362, VENTURA. ROBERT TALBERT, 1629 FREMONT DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT TALBERT. This statement was filed with the County Clerk of Ventura County on 10/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 6, 13, 20, 27, 2014

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

NOTICE OF TRUSTEE'S SALE T.S. No.: 2014-02187 Loan No.: 817933 A.P.N.: 103-0-073-045 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2009. 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 TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MATTHEW JIMENEZ AND CECILIA JIMENEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 12/31/2009 as Instrument No. 20091231-00210591-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2014 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $366,545.40 Street Address or other common designation of real property: 244 NORTH MILL STREET SANTA PAULA, CALIFORNIA 93060 A.P.N.: 103-0-073-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2014-02187. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/30/2014 Entra Default Solutions, LLC By: KATIE MILNES, VICE PRESIDENT A-4494387 11/06/2014, 11/13/2014, 11/20/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141024-10019193-0
The following person(s) is (are) doing business as:
Glenwood Care Center, 1300 North C Street, Oxnard, CA 93030-4006; County of Ventura
State of incorporation: Nevada
C Street Health Associates LLC, 27101 Puerta Real #450, Mission Viejo, CA 92691
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 7-20-2004.
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/ Soon Burman, Treasurer
C Street Health Associates LLC
This statement was filed with the County Clerk of Ventura on October 24, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
11/6, 11/13, 11/20, 11/27/14 CNS-2683561#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34308-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: SKYHIGHSPORTS CAMARILLO, MANAGEMENT, INC, A CALIFORNIA CORPORATION, 166 AVIADOR ST, CAMARILLO, CA 93010
Doing business as: SKY HIGH SPORTS
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) is/are: SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 166 AVIADOR ST, CAMARILLO, CA 93010
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 is located at: 166 AVIADOR ST, CAMARILLO, CA 93010
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 NOVEMBER 25, 2014
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 NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472618 FILMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34309-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: BOUNCE HIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
Doing business as: SKY HIGH SPORTS
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: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
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 is located at: 28656 THE OLD RD, VALENCIA, CA 91355
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 NOVEMBER 25, 2014
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 NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472624 FILLMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34307-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: SKYHIGHSPORTS CAMARILLO, INC, A CALIFORNIA CORPORATION, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
Doing business as: SKY HIGH SPORTS
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: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, 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 is located at: 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
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 NOVEMBER 25, 2014
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 NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472613 FILLMORE GAZETTE 11/6/14

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, November 20th, 2014 at 9:00 a.m. Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1508 Steve J. Brown – misc goods
A1207 Jon C. Couch- Misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette NOVEMBER 6,13, 2014